14 COSWAY STREET LIMITED

Register to unlock more data on OkredoRegister

14 COSWAY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06752642

Incorporation date

18/11/2008

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2008)
dot icon20/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Director's details changed for Mr Luigi Valente on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Arun Kumar Batra on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Change of details for Mr Luigi Valente as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mrs Alberta Saunders as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mr Arun Kumar Batra as a person with significant control on 2025-06-09
dot icon28/01/2025
Cessation of Melanie Ann Valente as a person with significant control on 2025-01-28
dot icon28/01/2025
Notification of Luigi Valente as a person with significant control on 2025-01-28
dot icon19/12/2024
Termination of appointment of Melanie Ann Valente as a director on 2024-08-21
dot icon19/12/2024
Appointment of Mr Luigi Valente as a director on 2024-12-11
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon25/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-16 with updates
dot icon26/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon22/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon19/10/2021
Change of details for Mrs Alberta Saunders as a person with significant control on 2021-10-19
dot icon19/10/2021
Director's details changed for Mrs Melanie Ann Valente on 2021-10-19
dot icon19/10/2021
Change of details for Mrs Melanie Ann Valente as a person with significant control on 2021-10-19
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon12/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon21/11/2018
Change of details for Mr Arun Kumar Batra as a person with significant control on 2018-11-10
dot icon21/11/2018
Director's details changed for Mr Arun Kumar Batra on 2018-11-10
dot icon29/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon30/11/2017
Withdrawal of a person with significant control statement on 2017-11-30
dot icon30/11/2017
Notification of Alberta Saunders as a person with significant control on 2016-04-07
dot icon16/11/2017
Change of details for Mrs Melanie Valente as a person with significant control on 2016-04-06
dot icon16/11/2017
Change of details for Mr Arun Kumar Batra as a person with significant control on 2016-04-06
dot icon20/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon31/01/2017
Director's details changed for Mrs Melanie Valente on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Arun Kumar Batra on 2017-01-31
dot icon24/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/03/2016
Termination of appointment of Maria Del Carmen Requena Marco as a director on 2016-03-24
dot icon30/03/2016
Termination of appointment of Maria Del Carmen Requena Marco as a secretary on 2016-03-24
dot icon21/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-03
dot icon28/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-19
dot icon23/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon14/01/2010
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom on 2010-01-14
dot icon11/01/2010
Registered office address changed from C/O Bushey Secretaries & Registrars Limited 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom on 2010-01-11
dot icon11/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon11/01/2010
Director's details changed for Ms Maria Del Carmen Requena Marco on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Ms Maria Del Carmen Requena Marco on 2009-11-01
dot icon11/01/2010
Director's details changed for Mrs Melanie Valente on 2009-10-01
dot icon11/01/2010
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Arun Kumar Batra on 2009-11-01
dot icon26/01/2009
Registered office changed on 26/01/2009 from kbsp partnership harben parade finchley road london NW3 6LH
dot icon18/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valente, Luigi
Director
11/12/2024 - Present
4
Batra, Arun Kumar
Director
18/11/2008 - Present
-
Valente, Melanie Ann
Director
18/11/2008 - 21/08/2024
2
Requena Marco, Maria Del Carmen
Director
18/11/2008 - 24/03/2016
-
Requena Marco, Maria Del Carmen
Secretary
18/11/2008 - 24/03/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 COSWAY STREET LIMITED

14 COSWAY STREET LIMITED is an(a) Active company incorporated on 18/11/2008 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 COSWAY STREET LIMITED?

toggle

14 COSWAY STREET LIMITED is currently Active. It was registered on 18/11/2008 .

Where is 14 COSWAY STREET LIMITED located?

toggle

14 COSWAY STREET LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 14 COSWAY STREET LIMITED do?

toggle

14 COSWAY STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 COSWAY STREET LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-15 with updates.