CONTINUITY COOPERATIVE LTD

Register to unlock more data on OkredoRegister

CONTINUITY COOPERATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801518

Incorporation date

06/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Mornington Road, Chingford, London E4 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon23/05/2024
Termination of appointment of Ramesh Harilal Mehta as a director on 2024-05-01
dot icon24/04/2024
Director's details changed for Mr Shreshtha Mukesh Kumar Rawal on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Shrshtha Mukesh Kumar Rawal on 2024-04-24
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/11/2023
Appointment of Mr Shreshtha Mukesh Kumar Rawal as a director on 2023-11-14
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon10/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon24/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon04/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/09/2017
Appointment of Mr Ramesh Harilal Mehta as a director on 2017-08-01
dot icon10/09/2017
Termination of appointment of Alan Levene as a director on 2017-08-31
dot icon13/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon26/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-07-06 no member list
dot icon12/05/2015
Termination of appointment of Kenneth Edward Jay as a director on 2014-04-16
dot icon13/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-07-06 no member list
dot icon09/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/12/2013
Director's details changed for Bayer Chakarto on 2013-12-27
dot icon08/10/2013
Appointment of Bayer Chakarto as a director
dot icon09/07/2013
Annual return made up to 2013-07-06 no member list
dot icon09/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-07-06 no member list
dot icon19/03/2012
Registered office address changed from 43 Mornington Road London E4 7DT on 2012-03-19
dot icon19/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-07-06 no member list
dot icon23/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-06 no member list
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Annual return made up to 06/07/09
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/10/2008
Director appointed brian nuttgens
dot icon16/10/2008
Appointment terminated director carol sheridan
dot icon23/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/07/2008
Annual return made up to 06/07/08
dot icon23/07/2007
Annual return made up to 06/07/07
dot icon29/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/07/2006
Annual return made up to 06/07/06
dot icon28/07/2006
New director appointed
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Annual return made up to 06/07/05
dot icon14/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/07/2004
Annual return made up to 06/07/04
dot icon13/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/07/2003
Annual return made up to 06/07/03
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/07/2002
Annual return made up to 06/07/02
dot icon25/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon12/07/2001
Annual return made up to 06/07/01
dot icon16/08/2000
Accounts for a small company made up to 2000-06-30
dot icon25/07/2000
Annual return made up to 06/07/00
dot icon12/07/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon12/07/2000
Registered office changed on 12/07/00 from: 43 mornington road chingford london E4 7DT
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
New director appointed
dot icon05/08/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon06/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.15 % *

* during past year

Cash in Bank

£4,402.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.27K
-
2022
0
-
-
0.00
4.45K
-
2023
0
-
-
0.00
4.40K
-
2023
0
-
-
0.00
4.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.40K £Descended-1.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chakarto, Bayar
Director
01/10/2013 - Present
10
Nuttgens, Brian Edward
Director
20/10/2008 - Present
25
Mehta, Ramesh Harilal
Director
01/08/2017 - 01/05/2024
4
Thorne, Anthony Gordon
Director
09/07/1999 - Present
30
Rawal, Shreshtha Mukesh Kumar
Director
14/11/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINUITY COOPERATIVE LTD

CONTINUITY COOPERATIVE LTD is an(a) Active company incorporated on 06/07/1999 with the registered office located at 43 Mornington Road, Chingford, London E4 7DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINUITY COOPERATIVE LTD?

toggle

CONTINUITY COOPERATIVE LTD is currently Active. It was registered on 06/07/1999 .

Where is CONTINUITY COOPERATIVE LTD located?

toggle

CONTINUITY COOPERATIVE LTD is registered at 43 Mornington Road, Chingford, London E4 7DT.

What does CONTINUITY COOPERATIVE LTD do?

toggle

CONTINUITY COOPERATIVE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTINUITY COOPERATIVE LTD?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.