CO-ACCOUNTING SOUTH LONDON LTD

Register to unlock more data on OkredoRegister

CO-ACCOUNTING SOUTH LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07201563

Incorporation date

24/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

D228 Parkhall Business Centre, 62 Tritton Rd, London SE21 8DECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon01/12/2025
Termination of appointment of Stephanie Odigie-Jones as a director on 2025-11-30
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon30/05/2025
Director's details changed for Mr Damion Arnold Viney on 2025-05-28
dot icon29/05/2025
Director's details changed for Mr Damion Arnold Viney on 2025-05-28
dot icon29/05/2025
Change of details for Mr Damion Arnold Viney as a person with significant control on 2025-05-28
dot icon29/05/2025
Change of details for Mrs Josephine Elizabeth Viney as a person with significant control on 2025-05-28
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Memorandum and Articles of Association
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon03/01/2025
Appointment of Ms Stephanie Odigie-Jones as a director on 2025-01-03
dot icon04/06/2024
Notification of Josephine Elizabeth Viney as a person with significant control on 2024-01-26
dot icon04/06/2024
Change of details for Mr Damion Arnold Viney as a person with significant control on 2024-01-06
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon09/03/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon13/02/2023
Change of details for Mr Damion Arnold Viney as a person with significant control on 2023-02-14
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/06/2021
Memorandum and Articles of Association
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Sub-division of shares on 2021-03-22
dot icon22/05/2021
Statement of capital following an allotment of shares on 2021-05-22
dot icon30/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon15/10/2020
Certificate of change of name
dot icon28/09/2020
Registered office address changed from , 62 Tritton Road, London, SE21 8DE, England to D228 Parkhall Business Centre 62 Tritton Rd London SE21 8DE on 2020-09-28
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon28/08/2017
Director's details changed for Mr Damion Arnold Viney on 2017-08-28
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon19/10/2015
Registered office address changed from , 40 D216; Parkhall Business Centre, Martell Road, London, SE21 8EN, England to D228 Parkhall Business Centre 62 Tritton Rd London SE21 8DE on 2015-10-19
dot icon08/10/2015
Registered office address changed from , 40 Martell Road, D216; Parkhall Business Centre, London, SE21 8EN, England to D228 Parkhall Business Centre 62 Tritton Rd London SE21 8DE on 2015-10-08
dot icon07/10/2015
Registered office address changed from , 36 Wanley Road, London, SE5 8AT to D228 Parkhall Business Centre 62 Tritton Rd London SE21 8DE on 2015-10-07
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon06/10/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/07/2011
Appointment of Mrs Josephine Elizabeth Viney as a secretary
dot icon15/07/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/07/2011
Termination of appointment of a director
dot icon12/07/2011
Appointment of Mr Damion Viney as a director
dot icon08/07/2011
Certificate of change of name
dot icon08/07/2011
Termination of appointment of Gordon D'silva as a director
dot icon08/07/2011
Registered office address changed from , Pendragon House 170 Merton High Street, London, SW19 1AY on 2011-07-08
dot icon18/02/2011
Appointment of Mr Gordon Patrick D'silva as a director
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2010
Termination of appointment of Barbara Kahan as a director
dot icon14/04/2010
Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 2010-04-14
dot icon24/03/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.25K
-
0.00
-
-
2022
5
4.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Viney, Damion Arnold
Director
08/07/2011 - Present
7
Odigie-Jones, Stephanie
Director
03/01/2025 - 30/11/2025
-

Persons with Significant Control

3
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 CO-ACCOUNTING SOUTH LONDON LTD

CO-ACCOUNTING SOUTH LONDON LTD is an(a) Active company incorporated on 24/03/2010 with the registered office located at D228 Parkhall Business Centre, 62 Tritton Rd, London SE21 8DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-ACCOUNTING SOUTH LONDON LTD?

toggle

CO-ACCOUNTING SOUTH LONDON LTD is currently Active. It was registered on 24/03/2010 .

Where is CO-ACCOUNTING SOUTH LONDON LTD located?

toggle

CO-ACCOUNTING SOUTH LONDON LTD is registered at D228 Parkhall Business Centre, 62 Tritton Rd, London SE21 8DE.

What does CO-ACCOUNTING SOUTH LONDON LTD do?

toggle

CO-ACCOUNTING SOUTH LONDON LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CO-ACCOUNTING SOUTH LONDON LTD?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.