COCREATIONS COLLECTIVE LTD

Register to unlock more data on OkredoRegister

COCREATIONS COLLECTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08605903

Incorporation date

11/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2013)
dot icon15/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon21/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21
dot icon21/06/2024
Director's details changed for Miss Rajdeep Kaur Gahir on 2024-06-21
dot icon21/06/2024
Change of details for Miss Rajdeep Kaur Gahir as a person with significant control on 2024-06-21
dot icon17/06/2024
Director's details changed for Miss Rajdeep Kaur Gahir on 2023-05-11
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/07/2023
Change of details for Miss Rajdeep Kaur Gahir as a person with significant control on 2023-07-25
dot icon25/07/2023
Director's details changed for Miss Rajdeep Kaur Gahir on 2023-07-25
dot icon25/07/2023
Registered office address changed from 5 Chase Farm Close Waltham Chase Southampton Hampshire SO32 2UB United Kingdom to 37 Warren Street London W1T 6AD on 2023-07-25
dot icon22/05/2023
Micro company accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-07-31
dot icon11/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon15/05/2018
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2018-05-15
dot icon15/05/2018
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 5 Chase Farm Close Waltham Chase Southampton Hampshire SO32 2UB on 2018-05-15
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon12/07/2017
Secretary's details changed for Clark Howes Business Services Limited on 2017-05-08
dot icon12/07/2017
Notification of Rajdeep Kaur Gahir as a person with significant control on 2016-04-06
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/09/2016
Director's details changed for Miss Rajdeep Kaur Gahir on 2016-09-01
dot icon13/09/2016
Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2016-09-13
dot icon13/09/2016
Appointment of Clark Howes Business Services Limited as a secretary on 2016-09-01
dot icon19/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon06/08/2014
Director's details changed for Miss Rajdeep Kaur Gahir on 2014-08-06
dot icon06/08/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 6 Roding Lane South Ilford Essex IG4 5NX on 2014-08-06
dot icon11/07/2013
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
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
130.31K
-
0.00
-
-
2022
1
123.54K
-
0.00
-
-
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
Gahir, Rajdeep Kaur
Director
11/07/2013 - Present
4

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 COCREATIONS COLLECTIVE LTD

COCREATIONS COLLECTIVE LTD is an(a) Active company incorporated on 11/07/2013 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. 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 COCREATIONS COLLECTIVE LTD?

toggle

COCREATIONS COLLECTIVE LTD is currently Active. It was registered on 11/07/2013 .

Where is COCREATIONS COLLECTIVE LTD located?

toggle

COCREATIONS COLLECTIVE LTD is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does COCREATIONS COLLECTIVE LTD do?

toggle

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

What is the latest filing for COCREATIONS COLLECTIVE LTD?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-14 with no updates.