COCREATE CONSULTANCY LTD

Register to unlock more data on OkredoRegister

COCREATE CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07999042

Incorporation date

21/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glove Factory Studios Brook Lane, Holt, Bradford-On-Avon BA14 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon12/03/2026
Change of details for Mrs Anna Caldwell as a person with significant control on 2026-03-12
dot icon12/03/2026
Director's details changed for Mrs Anna Clare Caldwell on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Thomas James on 2026-03-12
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Registered office address changed from 14 Wells Close Tonbridge TN10 4NW England to Glove Factory Studios Brook Lane Holt Bradford-on-Avon BA14 6RL on 2023-03-31
dot icon15/12/2022
Change of details for Mr Andrew David Caldwell as a person with significant control on 2022-12-01
dot icon15/12/2022
Change of details for Mrs Anna Caldwell as a person with significant control on 2022-12-01
dot icon15/12/2022
Director's details changed for Mr Andrew David Caldwell on 2022-12-01
dot icon15/12/2022
Director's details changed for Mrs Anna Caldwell on 2022-12-01
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/08/2021
Director's details changed for Mrs Anna Caldwell on 2021-08-20
dot icon21/08/2021
Director's details changed for Mr Andrew David Caldwell on 2021-08-20
dot icon21/08/2021
Change of details for Mrs Anna Caldwell as a person with significant control on 2021-08-20
dot icon21/08/2021
Change of details for Mr Andrew David Caldwell as a person with significant control on 2021-08-20
dot icon21/08/2021
Registered office address changed from 38 Eglington Lorrimore Road London SE17 3LY England to 14 Wells Close Tonbridge TN10 4NW on 2021-08-21
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon21/07/2020
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Memorandum and Articles of Association
dot icon17/04/2020
Change of share class name or designation
dot icon16/04/2020
Particulars of variation of rights attached to shares
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon31/03/2020
Appointment of Lisa Joanna James as a director on 2020-03-19
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon01/04/2019
Registered office address changed from 38 Eglinton Court Lorrimore Road London SE17 3LY to 38 Eglington Lorrimore Road London SE17 3LY on 2019-04-01
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Resolutions
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon29/03/2018
Appointment of Mr Thomas James as a director on 2018-03-29
dot icon19/03/2018
Sub-division of shares on 2018-02-26
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/03/2017
Particulars of variation of rights attached to shares
dot icon21/03/2017
Change of share class name or designation
dot icon07/03/2017
Resolutions
dot icon31/10/2016
Resolutions
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon03/04/2016
Director's details changed for Miss Anna Richardson on 2015-05-01
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Certificate of change of name
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/04/2015
Appointment of Miss Anna Richardson as a director on 2015-04-03
dot icon07/04/2015
Registered office address changed from 11 Gates Court Marsland Close Kennington London SE17 3JN to 38 Eglinton Court Lorrimore Road London SE17 3LY on 2015-04-07
dot icon07/04/2015
Director's details changed for Mr Andrew David Caldwell on 2014-10-31
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/03/2012
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
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
183.52K
-
0.00
371.45K
-
2023
5
201.71K
-
0.00
320.75K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anna Caldwell
Director
03/04/2015 - Present
-
Mr Andrew David Caldwell
Director
21/03/2012 - Present
-
James, Thomas
Director
29/03/2018 - Present
-
James, Lisa Joanna
Director
19/03/2020 - Present
-

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 COCREATE CONSULTANCY LTD

COCREATE CONSULTANCY LTD is an(a) Active company incorporated on 21/03/2012 with the registered office located at Glove Factory Studios Brook Lane, Holt, Bradford-On-Avon BA14 6RL. There are currently 4 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 COCREATE CONSULTANCY LTD?

toggle

COCREATE CONSULTANCY LTD is currently Active. It was registered on 21/03/2012 .

Where is COCREATE CONSULTANCY LTD located?

toggle

COCREATE CONSULTANCY LTD is registered at Glove Factory Studios Brook Lane, Holt, Bradford-On-Avon BA14 6RL.

What does COCREATE CONSULTANCY LTD do?

toggle

COCREATE CONSULTANCY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COCREATE CONSULTANCY LTD?

toggle

The latest filing was on 12/03/2026: Change of details for Mrs Anna Caldwell as a person with significant control on 2026-03-12.