CCOY1 LIMITED

Register to unlock more data on OkredoRegister

CCOY1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04679740

Incorporation date

26/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

16 - 18 Marshall Street, London W1F 7BECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon18/07/2025
Micro company accounts made up to 2024-09-22
dot icon13/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-09-22
dot icon26/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-22
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/05/2022
Micro company accounts made up to 2021-09-22
dot icon04/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-22
dot icon12/05/2021
Confirmation statement made on 2021-02-28 with updates
dot icon20/11/2020
Compulsory strike-off action has been discontinued
dot icon19/11/2020
Unaudited abridged accounts made up to 2019-09-22
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon04/03/2020
Registered office address changed from 148-150 Saint John Street London EC1V 4UD to 16 - 18 Marshall Street London W1F 7BE on 2020-03-04
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon22/09/2019
Unaudited abridged accounts made up to 2018-09-22
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon14/12/2018
Unaudited abridged accounts made up to 2017-09-22
dot icon12/10/2018
Termination of appointment of Alexander Rudolph Shaw as a director on 2018-09-20
dot icon03/10/2018
Appointment of Mr Mark Wadhwa as a director on 2018-09-19
dot icon11/09/2018
Compulsory strike-off action has been suspended
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon02/03/2018
Notification of Mark Wadhwa as a person with significant control on 2016-04-06
dot icon31/01/2018
Secretary's details changed for Mark Wadhwa on 2018-01-31
dot icon09/11/2017
Total exemption small company accounts made up to 2016-09-22
dot icon22/08/2017
Total exemption small company accounts made up to 2015-09-22
dot icon05/07/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon05/01/2017
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/08/2016
Total exemption small company accounts made up to 2010-09-22
dot icon11/08/2016
Total exemption small company accounts made up to 2012-09-22
dot icon22/06/2016
Accounts for a small company made up to 2013-09-22
dot icon22/06/2016
Accounts for a small company made up to 2011-09-22
dot icon22/06/2016
Accounts for a small company made up to 2014-09-22
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon20/01/2016
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/01/2016
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/01/2016
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/01/2016
Annual return made up to 2013-02-28 with full list of shareholders
dot icon05/01/2016
Notice of ceasing to act as receiver or manager
dot icon05/01/2016
Notice of ceasing to act as receiver or manager
dot icon09/08/2013
Appointment of receiver or manager
dot icon20/03/2013
Compulsory strike-off action has been suspended
dot icon30/09/2011
Compulsory strike-off action has been suspended
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/12/2010
Compulsory strike-off action has been discontinued
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Accounts for a small company made up to 2009-09-22
dot icon22/09/2010
Compulsory strike-off action has been discontinued
dot icon21/09/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon21/07/2010
Compulsory strike-off action has been suspended
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Accounts for a small company made up to 2008-09-22
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon24/07/2009
Accounts for a small company made up to 2007-09-22
dot icon02/06/2009
Return made up to 28/02/09; no change of members
dot icon04/02/2009
Accounts for a small company made up to 2006-09-22
dot icon14/10/2008
Return made up to 26/02/08; no change of members
dot icon29/04/2007
Return made up to 26/02/07; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2005-09-22
dot icon11/01/2007
Accounts for a small company made up to 2004-09-22
dot icon24/05/2006
Return made up to 26/02/06; full list of members
dot icon26/08/2005
Return made up to 26/02/05; full list of members
dot icon17/03/2005
Full accounts made up to 2003-09-22
dot icon18/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
New director appointed
dot icon05/07/2004
Return made up to 26/02/04; full list of members
dot icon27/04/2004
Secretary resigned
dot icon16/04/2004
New secretary appointed
dot icon28/01/2004
Accounting reference date shortened from 29/02/04 to 22/09/03
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: wells house 80 upper street islington london N1 0NU
dot icon26/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/09/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
22/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
22/09/2024
dot iconNext account date
22/09/2025
dot iconNext due on
22/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
544.51K
-
0.00
-
-
2022
0
566.21K
-
0.00
-
-
2022
0
566.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

566.21K £Ascended3.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadhwa, Mark
Director
19/09/2018 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCOY1 LIMITED

CCOY1 LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at 16 - 18 Marshall Street, London W1F 7BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCOY1 LIMITED?

toggle

CCOY1 LIMITED is currently Active. It was registered on 26/02/2003 .

Where is CCOY1 LIMITED located?

toggle

CCOY1 LIMITED is registered at 16 - 18 Marshall Street, London W1F 7BE.

What does CCOY1 LIMITED do?

toggle

CCOY1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CCOY1 LIMITED?

toggle

The latest filing was on 18/07/2025: Micro company accounts made up to 2024-09-22.