COLE BUXTON LTD

Register to unlock more data on OkredoRegister

COLE BUXTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11236451

Incorporation date

06/03/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 123-125 Kensington High Street, London W8 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2018)
dot icon29/04/2026
Unaudited abridged accounts made up to 2026-01-31
dot icon24/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon16/11/2025
Registered office address changed from 65 Studio 122 Alfred Road London W2 5EU England to Unit 3 123-125 Kensington High Street London W8 5SF on 2025-11-16
dot icon10/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon19/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon25/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon04/01/2023
Current accounting period shortened from 2023-03-31 to 2023-01-31
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon25/07/2022
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 65 Studio 122 Alfred Road London W2 5EU on 2022-07-25
dot icon19/07/2022
Change of details for Mr Cole Kenneth Buxton as a person with significant control on 2022-06-30
dot icon19/07/2022
Change of details for Mr Jonny James Wilson as a person with significant control on 2022-06-30
dot icon30/06/2022
Change of details for Mr Cole Kenneth Buxton as a person with significant control on 2022-06-06
dot icon30/06/2022
Notification of Jonny James Wilson as a person with significant control on 2022-06-29
dot icon29/06/2022
Change of details for Mr Cole Kenneth Buxton as a person with significant control on 2022-06-05
dot icon29/06/2022
Cessation of Jonny James Wilson as a person with significant control on 2022-06-29
dot icon25/05/2022
Termination of appointment of Harrison Katz as a secretary on 2022-04-12
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon27/07/2021
Director's details changed for Mr Jonny James Wilson on 2021-07-27
dot icon20/07/2021
Registered office address changed from Elscot House Elscot House Arcadia Avenue London N3 2JU England to 64 New Cavendish Street London W1G 8TB on 2021-07-20
dot icon12/05/2021
Registered office address changed from 33 Clarke Avenue Loscoe Heanor DE75 7GA to Elscot House Elscot House Arcadia Avenue London N3 2JU on 2021-05-12
dot icon22/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon22/04/2021
Notification of Jonny James Wilson as a person with significant control on 2021-01-01
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Director's details changed for Mr Jonny James Wilson on 2021-02-16
dot icon30/10/2020
Registered office address changed from Flat 3 12 Abbeville Road London SW4 9NJ United Kingdom to 33 Clarke Avenue Loscoe Heanor DE75 7GA on 2020-10-30
dot icon20/05/2020
Appointment of Mr Harrison Katz as a secretary on 2020-05-01
dot icon07/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon26/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon25/02/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon09/09/2019
Appointment of Mr Jonny James Wilson as a director on 2019-09-01
dot icon02/07/2019
Sub-division of shares on 2019-01-09
dot icon04/06/2019
Registered office address changed from Flat 3 12 Abbeville Road London SW4 9NJ England to Flat 3 12 Abbeville Road London SW4 9NJ on 2019-06-04
dot icon01/06/2019
Confirmation statement made on 2019-03-05 with updates
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon01/06/2019
Registered office address changed from Flat 3 Abbeville Road London SW4 9NJ United Kingdom to Flat 3 12 Abbeville Road London SW4 9NJ on 2019-06-01
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+927.50 % *

* during past year

Cash in Bank

£936,281.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
311.68K
-
0.00
21.88K
-
2022
5
493.00
-
0.00
91.12K
-
2023
5
543.48K
-
0.00
936.28K
-
2023
5
543.48K
-
0.00
936.28K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

543.48K £Ascended110.14K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

936.28K £Ascended927.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Jonny James
Director
01/09/2019 - Present
7
Buxton, Cole Kenneth
Director
06/03/2018 - Present
8
Katz, Harrison
Secretary
01/05/2020 - 12/04/2022
-

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 COLE BUXTON LTD

COLE BUXTON LTD is an(a) Active company incorporated on 06/03/2018 with the registered office located at Unit 3 123-125 Kensington High Street, London W8 5SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COLE BUXTON LTD?

toggle

COLE BUXTON LTD is currently Active. It was registered on 06/03/2018 .

Where is COLE BUXTON LTD located?

toggle

COLE BUXTON LTD is registered at Unit 3 123-125 Kensington High Street, London W8 5SF.

What does COLE BUXTON LTD do?

toggle

COLE BUXTON LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does COLE BUXTON LTD have?

toggle

COLE BUXTON LTD had 5 employees in 2023.

What is the latest filing for COLE BUXTON LTD?

toggle

The latest filing was on 29/04/2026: Unaudited abridged accounts made up to 2026-01-31.