Background WavePink WaveYellow Wave

11.11 INVESTCO 2 LIMITED (14238912)

11.11 INVESTCO 2 LIMITED (14238912) is an active UK company. incorporated on 18 July 2022. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 11.11 INVESTCO 2 LIMITED has been registered for 3 years. Current directors include MANN, Mark Gerard.

Company Number
14238912
Status
active
Type
ltd
Incorporated
18 July 2022
Age
3 years
Address
Reedham House, Manchester, M3 2PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANN, Mark Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11.11 INVESTCO 2 LIMITED

11.11 INVESTCO 2 LIMITED is an active company incorporated on 18 July 2022 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 11.11 INVESTCO 2 LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14238912

LTD Company

Age

3 Years

Incorporated 18 July 2022

Size

N/A

Accounts

ARD: 29/7

Overdue

5 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 21 July 2025 (9 months ago)
Period: 18 July 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 21 October 2025
Period: 1 August 2023 - 29 July 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HD INVESTCO 1 LIMITED
From: 18 July 2022To: 16 March 2023
Contact
Address

Reedham House 31 King Street West Manchester, M3 2PJ,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Owner Exit
Jul 23
Director Left
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANN, Mark Gerard

Active
31 King Street West, ManchesterM3 2PJ
Born April 1975
Director
Appointed 18 Jul 2022

THOMAS, Paula Jayne

Resigned
31 King Street West, ManchesterM3 2PJ
Born July 1966
Director
Appointed 15 Mar 2023
Resigned 18 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Reedham House, ManchesterM3 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2023

Mr Mark Gerard Mann

Ceased
31 King Street West, ManchesterM3 2PJ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Ceased 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
5 June 2023
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2022
NEWINCIncorporation