COCHRANE DESIGN 6 LIMITED

Register to unlock more data on OkredoRegister

COCHRANE DESIGN 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11264359

Incorporation date

20/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2018)
dot icon03/02/2026
Registration of charge 112643590011, created on 2026-01-30
dot icon03/02/2026
Registration of charge 112643590012, created on 2026-01-30
dot icon04/12/2025
Satisfaction of charge 112643590009 in full
dot icon04/12/2025
Satisfaction of charge 112643590010 in full
dot icon15/07/2025
Registered office address changed from Britannia House Britannia Way Chelsea Design Quarter London SW6 2HJ United Kingdom to 124 Finchley Road London NW3 5JS on 2025-07-15
dot icon15/07/2025
Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2025-07-12
dot icon15/07/2025
Confirmation statement made on 2025-03-19 with updates
dot icon15/07/2025
Director's details changed for Mr Sean Patrick Cochrane on 2025-07-12
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon10/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon04/10/2023
Satisfaction of charge 112643590007 in full
dot icon04/10/2023
Satisfaction of charge 112643590008 in full
dot icon04/10/2023
Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Sean Patrick Cochrane on 2023-10-04
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon02/12/2021
Satisfaction of charge 112643590001 in full
dot icon02/12/2021
Satisfaction of charge 112643590002 in full
dot icon02/12/2021
Satisfaction of charge 112643590003 in full
dot icon02/12/2021
Satisfaction of charge 112643590004 in full
dot icon18/06/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon31/08/2020
Registration of charge 112643590009, created on 2020-08-26
dot icon31/08/2020
Registration of charge 112643590010, created on 2020-08-26
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Registration of charge 112643590007, created on 2019-07-01
dot icon05/07/2019
Registration of charge 112643590008, created on 2019-07-01
dot icon02/05/2019
Satisfaction of charge 112643590005 in part
dot icon02/05/2019
Satisfaction of charge 112643590005 in full
dot icon02/05/2019
Satisfaction of charge 112643590006 in full
dot icon29/04/2019
Registration of charge 112643590005, created on 2019-04-08
dot icon29/04/2019
Registration of charge 112643590006, created on 2019-04-08
dot icon29/04/2019
Registration of charge 112643590003, created on 2019-04-08
dot icon29/04/2019
Registration of charge 112643590004, created on 2019-04-08
dot icon16/04/2019
Registration of charge 112643590001, created on 2019-04-08
dot icon16/04/2019
Registration of charge 112643590002, created on 2019-04-08
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon20/03/2019
Change of details for Mr Sean Cochrane as a person with significant control on 2018-10-12
dot icon09/01/2019
Resolutions
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon28/11/2018
Sub-division of shares on 2018-10-12
dot icon20/03/2018
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
31/03/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.36M
-
0.00
9.02K
-
2022
1
1.36M
-
0.00
206.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Sean Patrick
Director
20/03/2018 - Present
37

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+
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 COCHRANE DESIGN 6 LIMITED

COCHRANE DESIGN 6 LIMITED is an(a) Active company incorporated on 20/03/2018 with the registered office located at 124 Finchley Road, London NW3 5JS. 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 COCHRANE DESIGN 6 LIMITED?

toggle

COCHRANE DESIGN 6 LIMITED is currently Active. It was registered on 20/03/2018 .

Where is COCHRANE DESIGN 6 LIMITED located?

toggle

COCHRANE DESIGN 6 LIMITED is registered at 124 Finchley Road, London NW3 5JS.

What does COCHRANE DESIGN 6 LIMITED do?

toggle

COCHRANE DESIGN 6 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COCHRANE DESIGN 6 LIMITED?

toggle

The latest filing was on 03/02/2026: Registration of charge 112643590011, created on 2026-01-30.