Background WavePink WaveYellow Wave

SALTCO LIMITED (14228524)

SALTCO LIMITED (14228524) is an active UK company. incorporated on 12 July 2022. with registered office in Tewkesbury. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. SALTCO LIMITED has been registered for 3 years. Current directors include HORNE, Renier Theuns Wynand, IOVINO, Giorgio, KOCK, Johannes Hermanus Michiel and 3 others.

Company Number
14228524
Status
active
Type
ltd
Incorporated
12 July 2022
Age
3 years
Address
Unit H The Courtyard, Tewkesbury, GL20 8GD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HORNE, Renier Theuns Wynand, IOVINO, Giorgio, KOCK, Johannes Hermanus Michiel, PARKER, Andrew Holden, PRETORIUS, Johan Christiaan Rudolph, WADSWORTH, Wil Imran
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTCO LIMITED

SALTCO LIMITED is an active company incorporated on 12 July 2022 with the registered office located in Tewkesbury. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. SALTCO LIMITED was registered 3 years ago.(SIC: 61100)

Status

active

Active since 3 years ago

Company No

14228524

LTD Company

Age

3 Years

Incorporated 12 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit H The Courtyard Tewkesbury Business Park Tewkesbury, GL20 8GD,

Previous Addresses

C/O Pkf Francis Clark, Lowin House Tregolls Road Truro Cornwall TR1 2NA England
From: 9 August 2022To: 18 October 2024
C/O Pkf Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA England
From: 9 August 2022To: 9 August 2022
C/O Francis Clark Llp,Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 9 August 2022To: 9 August 2022
85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 12 July 2022To: 9 August 2022
Timeline

33 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Funding Round
Jan 23
Loan Secured
Aug 23
Funding Round
Nov 23
Capital Update
Nov 23
Funding Round
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Apr 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
Capital Update
Mar 26
Funding Round
Mar 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
19
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HORNE, Renier Theuns Wynand

Active
The Courtyard, TewkesburyGL20 8GD
Born July 1987
Director
Appointed 12 Jul 2022

IOVINO, Giorgio

Active
The Courtyard, TewkesburyGL20 8GD
Born September 1984
Director
Appointed 12 Jul 2022

KOCK, Johannes Hermanus Michiel

Active
The Courtyard, TewkesburyGL20 8GD
Born April 1985
Director
Appointed 12 Jul 2022

PARKER, Andrew Holden

Active
The Courtyard, TewkesburyGL20 8GD
Born December 1989
Director
Appointed 12 Jul 2022

PRETORIUS, Johan Christiaan Rudolph

Active
The Courtyard, TewkesburyGL20 8GD
Born January 1976
Director
Appointed 12 Jul 2022

WADSWORTH, Wil Imran

Active
The Courtyard, TewkesburyGL20 8GD
Born February 1989
Director
Appointed 16 Aug 2024

CHELOT, Jeremy Jules Robert

Resigned
The Courtyard, TewkesburyGL20 8GD
Born September 1983
Director
Appointed 16 Aug 2024
Resigned 31 Mar 2025

GLENDINNING, Steven Edward

Resigned
The Courtyard, TewkesburyGL20 8GD
Born October 1980
Director
Appointed 15 Oct 2024
Resigned 31 Oct 2025

GLENDINNING, Steven Edward

Resigned
Leamington SpaCV32 6HB
Born October 1980
Director
Appointed 12 Jul 2022
Resigned 15 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
The Courtyard, TewkesburyGL20 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2023

Steven Edward Glendinning

Ceased
Leamington SpaCV32 6HB
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 March 2026
SH19Statement of Capital
Legacy
21 March 2026
SH20SH20
Legacy
21 March 2026
CAP-SSCAP-SS
Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
7 February 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
21 November 2025
SH20SH20
Legacy
21 November 2025
CAP-SSCAP-SS
Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Legacy
24 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Resolution
15 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2024
PSC09Update to PSC Statements
Memorandum Articles
25 January 2024
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 November 2023
SH19Statement of Capital
Resolution
22 November 2023
RESOLUTIONSResolutions
Legacy
22 November 2023
SH20SH20
Legacy
22 November 2023
CAP-SSCAP-SS
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
9 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Incorporation Company
12 July 2022
NEWINCIncorporation