Background WavePink WaveYellow Wave

SALTCO II LIMITED (15245682)

SALTCO II LIMITED (15245682) is an active UK company. incorporated on 30 October 2023. with registered office in Tewkesbury. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. SALTCO II LIMITED has been registered for 2 years. Current directors include HORNE, Renier Theuns Wynand, IOVINO, Giorgio, KOCK, Johannes Hermanus Michiel and 3 others.

Company Number
15245682
Status
active
Type
ltd
Incorporated
30 October 2023
Age
2 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 II LIMITED

SALTCO II LIMITED is an active company incorporated on 30 October 2023 with the registered office located in Tewkesbury. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. SALTCO II LIMITED was registered 2 years ago.(SIC: 61100)

Status

active

Active since 2 years ago

Company No

15245682

LTD Company

Age

2 Years

Incorporated 30 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 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 United Kingdom
From: 30 October 2023To: 18 October 2024
Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Funding Round
Jul 24
Capital Reduction
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Director Left
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Share Buyback
Nov 24
Director Left
Apr 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Nov 25
Capital Update
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
Capital Update
Mar 26
Funding Round
Mar 26
13
Funding
6
Officers
3
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 30 Oct 2023

IOVINO, Giorgio

Active
The Courtyard, TewkesburyGL20 8GD
Born September 1984
Director
Appointed 30 Oct 2023

KOCK, Johannes Hermanus Michiel

Active
The Courtyard, TewkesburyGL20 8GD
Born March 1985
Director
Appointed 30 Oct 2023

PARKER, Andrew Holden

Active
The Courtyard, TewkesburyGL20 8GD
Born December 1989
Director
Appointed 30 Oct 2023

PRETORIUS, Johan Christiaan Rudolph

Active
The Courtyard, TewkesburyGL20 8GD
Born January 1976
Director
Appointed 30 Oct 2023

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
The Courtyard, TewkesburyGL20 8GD
Born October 1980
Director
Appointed 30 Oct 2023
Resigned 15 Oct 2024

Persons with significant control

4

1 Active
3 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 16 Aug 2024
Ceased 16 Aug 2024
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 16 Aug 2024
Ceased 16 Aug 2024
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 16 Aug 2024

Steven Edward Glendinning

Ceased
Lowin House, TruroTR1 2NA
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 30 Oct 2023
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

58

Capital Allotment Shares
24 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
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Legacy
31 October 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Legacy
23 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Resolution
15 September 2025
RESOLUTIONSResolutions
Resolution
15 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
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 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 Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
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
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2024
PSC09Update to PSC Statements
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
Capital Cancellation Shares
28 August 2024
SH06Cancellation of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Notification Of A Person With Significant Control Statement
30 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2023
NEWINCIncorporation