CONCOKT LIMITED

Register to unlock more data on OkredoRegister

CONCOKT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09235338

Incorporation date

25/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2014)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon21/03/2024
Appointment of Mr Wesley John Pickering as a secretary on 2024-03-07
dot icon21/03/2024
Termination of appointment of Adele Robyn Stokes as a secretary on 2024-03-07
dot icon07/11/2023
Register inspection address has been changed from 5-7 Mandeville Place London W1U 3AY England to Unit 503 Peckham Levels 95a Rye Lane London SE15 4st
dot icon05/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Registered office address changed from Unit 26 Adler Street Workshops 1-13 Adler Street London E1 1EG England to 3rd Floor, Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2021-12-01
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon13/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon20/02/2020
Register(s) moved to registered inspection location 5-7 Mandeville Place London W1U 3AY
dot icon20/02/2020
Director's details changed for Mr Alex Kratena on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Wesley John Pickering on 2020-02-20
dot icon06/02/2020
Termination of appointment of Simone Caporale as a director on 2020-02-06
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Register inspection address has been changed to 5-7 Mandeville Place London W1U 3AY
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon08/06/2018
Notification of Elena Pickering as a person with significant control on 2018-02-13
dot icon08/06/2018
Notification of Wesley Pickering as a person with significant control on 2018-02-13
dot icon08/06/2018
Cessation of Inkorporate Limited as a person with significant control on 2018-02-13
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon21/05/2018
Second filing of Confirmation Statement dated 25/09/2016
dot icon21/05/2018
Second filing of the annual return made up to 2015-09-25
dot icon10/01/2018
Registered office address changed from , 30 City Road London, EC1Y 2AB to Unit 26 Adler Street Workshops 1-13 Adler Street London E1 1EG on 2018-01-10
dot icon10/01/2018
Termination of appointment of Elena Pickering as a secretary on 2018-01-10
dot icon10/01/2018
Appointment of Mrs Adele Robyn Stokes as a secretary on 2018-01-10
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon16/02/2017
Appointment of Ms Elena Pickering as a secretary on 2017-01-17
dot icon16/02/2017
Termination of appointment of Christopher John Reynolds as a secretary on 2017-01-17
dot icon16/02/2017
Appointment of Ms Elena Pickering as a director on 2017-01-17
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/10/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon27/07/2015
Appointment of Christopher John Reynolds as a secretary on 2015-07-01
dot icon18/11/2014
Certificate of change of name
dot icon18/11/2014
Change of name notice
dot icon25/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONCOKT LIMITED

CONCOKT LIMITED is an(a) Active company incorporated on 25/09/2014 with the registered office located at 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. 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 CONCOKT LIMITED?

toggle

CONCOKT LIMITED is currently Active. It was registered on 25/09/2014 .

Where is CONCOKT LIMITED located?

toggle

CONCOKT LIMITED is registered at 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does CONCOKT LIMITED do?

toggle

CONCOKT LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CONCOKT LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.