COCKPIT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COCKPIT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477051

Incorporation date

05/03/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sea Containers House, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Appointment of Nicholas Paul Douglas as a director on 2025-07-29
dot icon30/07/2025
Termination of appointment of Kurt Charles Johnson as a director on 2025-07-29
dot icon27/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon30/10/2023
Termination of appointment of Richard James Payne as a director on 2023-10-27
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31
dot icon01/08/2023
Appointment of Paul Stephen New as a director on 2023-07-31
dot icon01/08/2023
Appointment of Kurt Charles Johnson as a director on 2023-07-31
dot icon12/01/2023
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2022-08-17
dot icon12/01/2023
Cessation of The Brand Union Ltd as a person with significant control on 2022-08-17
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon17/10/2022
Appointment of Alexander Ashby as a director on 2022-09-30
dot icon14/10/2022
Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/07/2022
Termination of appointment of Daniel Patrick Conaghan as a director on 2022-07-08
dot icon15/07/2022
Appointment of Richard James Payne as a director on 2022-07-01
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon22/03/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon22/03/2021
Change of details for The Brand Union Ltd as a person with significant control on 2018-11-22
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/12/2019
Termination of appointment of Steve Richard Winters as a director on 2019-12-06
dot icon22/11/2019
Appointment of Mr Daniel Patrick Conaghan as a director on 2019-11-21
dot icon22/11/2019
Appointment of Mr Andrew Robertson Payne as a director on 2019-11-21
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon20/11/2018
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 2018-11-20
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon16/01/2018
Change of details for Wpp Phoenix Limited as a person with significant control on 2018-01-02
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mr Steve Winters as a director on 2016-07-06
dot icon28/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon05/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/02/2014
Secretary's details changed for Wpp Group (Nominees) Limited on 2009-10-01
dot icon10/12/2013
Appointment of Mr Charles Ward Van Der Welle as a director
dot icon10/12/2013
Termination of appointment of Paul Delaney as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon22/10/2008
Appointment terminated director paul richardson
dot icon22/10/2008
Director appointed paul delaney
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Resolutions
dot icon16/01/2008
Return made up to 09/01/08; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 09/01/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon06/12/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director's particulars changed
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon11/04/2006
Ad 22/12/03--------- eur si 158500000@1
dot icon05/04/2006
Return made up to 09/01/06; full list of members
dot icon05/04/2006
Nc inc already adjusted 14/12/04
dot icon04/04/2006
Nc inc already adjusted 22/12/03
dot icon03/04/2006
Ad 14/12/04--------- eur si 80000000@1=80000000
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
New secretary appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 09/01/05; full list of members
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 09/01/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
£ nc 473000/300473000 20/12/02
dot icon12/05/2003
New director appointed
dot icon29/04/2003
Return made up to 09/01/03; full list of members
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Registered office changed on 29/04/03 from: c/o bucanhanan communications 107 cheapside londont EC2V 6DN
dot icon17/08/2002
Auditor's resignation
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 09/01/02; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 09/01/01; full list of members
dot icon10/12/2000
Director resigned
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 09/01/00; full list of members
dot icon09/05/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
Return made up to 09/01/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 09/01/98; full list of members
dot icon27/10/1997
Registered office changed on 27/10/97 from: st alphage house 2 fore street london EC2Y 5DH
dot icon27/10/1997
Director resigned
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Return made up to 09/01/97; full list of members
dot icon09/12/1996
Resolutions
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon12/03/1996
Return made up to 05/03/96; change of members
dot icon06/03/1996
Ad 27/12/95--------- £ si 650@1=650 £ ic 100102/100752
dot icon27/12/1995
£ ic 150802/100102 14/12/95 £ sr 50700@1=50700
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Resolutions
dot icon26/05/1995
£ ic 353602/150802 12/04/95 £ sr 202800@1=202800
dot icon26/05/1995
Resolutions
dot icon26/05/1995
Resolutions
dot icon26/05/1995
Resolutions
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Location of register of members
dot icon07/04/1995
Location of register of directors' interests
dot icon07/04/1995
Return made up to 05/03/95; full list of members
dot icon07/04/1995
Location of register of members address changed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Secretary's particulars changed
dot icon20/03/1995
Ad 13/03/95--------- £ si 775@1=775 £ ic 352827/353602
dot icon18/11/1994
Director's particulars changed
dot icon11/08/1994
£ ic 370169/352827 29/07/94 £ sr 17342@1=17342
dot icon09/08/1994
Memorandum and Articles of Association
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Ad 29/07/94--------- £ si 10728@1=10728 £ ic 359441/370169
dot icon09/08/1994
Memorandum and Articles of Association
dot icon09/08/1994
Resolutions
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon03/06/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Return made up to 05/03/94; full list of members
dot icon14/10/1993
Ad 07/06/93--------- £ si 125@1=125 £ ic 359316/359441
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 05/03/93; full list of members
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Resolutions
dot icon29/04/1992
£ ic 416316/359316 01/04/92 £ sr 57000@1=57000
dot icon07/04/1992
Return made up to 05/03/92; full list of members
dot icon20/11/1991
Resolutions
dot icon20/11/1991
£ ic 428816/416316 31/07/91 £ sr 12500@1=12500
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 05/03/91; full list of members
dot icon26/10/1990
Certificate of change of name
dot icon18/10/1990
Statement of affairs
dot icon18/10/1990
Ad 26/04/90-18/05/90 £ si 428814@1
dot icon11/10/1990
New director appointed
dot icon09/10/1990
£ nc 1000/473000 26/04/90
dot icon09/10/1990
Ad 26/04/90-18/05/90 £ si 428814@1=428814 £ ic 2/428816
dot icon05/09/1990
Accounting reference date notified as 31/12
dot icon10/07/1990
Particulars of mortgage/charge
dot icon06/07/1990
Certificate of change of name
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Resolutions
dot icon02/05/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
New director appointed
dot icon02/05/1990
Director resigned;new director appointed
dot icon02/05/1990
Registered office changed on 02/05/90 from: 2 baches street london N1 6UB
dot icon17/04/1990
Resolutions
dot icon17/04/1990
Memorandum and Articles of Association
dot icon05/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Andrew Robertson
Director
21/11/2019 - 31/07/2023
187
Payne, Richard James
Director
01/07/2022 - 27/10/2023
126
Douglas, Nicholas Paul
Director
29/07/2025 - Present
40
Johnson, Kurt Charles
Director
31/07/2023 - 29/07/2025
77
Ashby, Alexander
Director
30/09/2022 - Present
88

Persons with Significant Control

2
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 COCKPIT HOLDINGS LIMITED

COCKPIT HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/1990 with the registered office located at Sea Containers House, 18 Upper Ground, London SE1 9GL. There are currently 3 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 COCKPIT HOLDINGS LIMITED?

toggle

COCKPIT HOLDINGS LIMITED is currently Active. It was registered on 05/03/1990 .

Where is COCKPIT HOLDINGS LIMITED located?

toggle

COCKPIT HOLDINGS LIMITED is registered at Sea Containers House, 18 Upper Ground, London SE1 9GL.

What does COCKPIT HOLDINGS LIMITED do?

toggle

COCKPIT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COCKPIT HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.