COOKLAND COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

COOKLAND COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08139791

Incorporation date

11/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

20 Sexton Avenue, Bedford MK42 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon06/11/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon08/08/2024
Registered office address changed from 18 Highdown Close Northampton NN4 8JT England to 20 Sexton Avenue Bedford MK42 9RJ on 2024-08-08
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon20/06/2024
Change of details for Mr Martin Cookland as a person with significant control on 2024-06-20
dot icon20/06/2024
Cessation of Richard John Cookland as a person with significant control on 2024-06-20
dot icon05/06/2024
Termination of appointment of Richard John Cookland as a director on 2024-06-01
dot icon22/11/2023
Registered office address changed from Flat 44a High Street Flitwick Bedford MK45 1DX England to 18 Highdown Close Northampton NN4 8JT on 2023-11-22
dot icon03/10/2023
Registered office address changed from 15 Gardeners Close Flitwick Bedford MK45 5BU England to Flat 44a High Street Flitwick Bedford MK45 1DX on 2023-10-03
dot icon16/08/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2023
Registered office address changed from The Business & Technology Centre Bessemer Drive Stevenage SG1 2DX England to 15 Gardeners Close Flitwick Bedford MK45 5BU on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon14/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon22/09/2022
Director's details changed for Mr Martin David Cookland on 2022-09-22
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon14/07/2020
Change of details for Mr Martin Cookland as a person with significant control on 2016-07-07
dot icon13/07/2020
Change of details for Mr Martin Cookland as a person with significant control on 2016-07-07
dot icon06/01/2020
Satisfaction of charge 081397910001 in full
dot icon05/08/2019
Registered office address changed from Room 21 Ruxox Wing, First Floor the Rufus Centre, Steppingley Road Flitwick Bedfordshire MK45 1AH England to The Business & Technology Centre Bessemer Drive Stevenage SG1 2DX on 2019-08-05
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Notification of Richard John Cookland as a person with significant control on 2016-04-06
dot icon20/12/2018
Appointment of Mr Richard John Cookland as a director on 2018-10-01
dot icon30/09/2018
Cessation of Richard John Cookland as a person with significant control on 2018-09-30
dot icon30/09/2018
Termination of appointment of Richard John Cookland as a director on 2018-09-30
dot icon03/09/2018
Termination of appointment of Tracy Witham as a secretary on 2018-08-31
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon23/05/2018
Director's details changed for Mr Richard John Cookland on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Martin David Cookland on 2018-05-23
dot icon11/12/2017
Registration of charge 081397910001, created on 2017-12-08
dot icon23/11/2017
Appointment of Miss Tracy Witham as a secretary on 2015-10-28
dot icon06/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/09/2017
Director's details changed for Mr Richard John Cookland on 2017-09-26
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/05/2016
Total exemption full accounts made up to 2015-07-31
dot icon03/05/2016
Registered office address changed from Suite 18 st. Loyes Street 20 st Loyes Street Bedford Bedfordshire MK40 1ZL England to Room 21 Ruxox Wing, First Floor the Rufus Centre, Steppingley Road Flitwick Bedfordshire MK45 1AH on 2016-05-03
dot icon27/10/2015
Termination of appointment of Tracy Witham as a secretary on 2015-10-27
dot icon05/10/2015
Registered office address changed from 15 Gardeners Close Flitwick Bedfordshire MK45 5BU to Suite 18 st. Loyes Street 20 st Loyes Street Bedford Bedfordshire MK40 1ZL on 2015-10-05
dot icon15/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-01-02
dot icon16/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/02/2015
Appointment of Mr Richard John Cookland as a director on 2015-02-17
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon24/04/2014
Appointment of Miss Tracy Witham as a secretary
dot icon05/03/2014
Termination of appointment of Tracy Witham as a secretary
dot icon07/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/03/2013
Registered office address changed from 69 the Paddocks Flitwick Bedfordshire MK45 1XE England on 2013-03-26
dot icon11/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.09K
-
0.00
21.40K
-
2022
3
3.47K
-
0.00
-
-
2022
3
3.47K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

3.47K £Ascended66.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard John Cookland
Director
17/02/2015 - 30/09/2018
3
Mr Richard John Cookland
Director
01/10/2018 - 01/06/2024
3
Witham, Tracy
Secretary
28/10/2015 - 31/08/2018
-
Witham, Tracy Marie
Secretary
11/07/2012 - 05/03/2014
-
Witham, Tracy
Secretary
01/04/2014 - 27/10/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COOKLAND COMMUNICATIONS LTD

COOKLAND COMMUNICATIONS LTD is an(a) Active company incorporated on 11/07/2012 with the registered office located at 20 Sexton Avenue, Bedford MK42 9RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COOKLAND COMMUNICATIONS LTD?

toggle

COOKLAND COMMUNICATIONS LTD is currently Active. It was registered on 11/07/2012 .

Where is COOKLAND COMMUNICATIONS LTD located?

toggle

COOKLAND COMMUNICATIONS LTD is registered at 20 Sexton Avenue, Bedford MK42 9RJ.

What does COOKLAND COMMUNICATIONS LTD do?

toggle

COOKLAND COMMUNICATIONS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does COOKLAND COMMUNICATIONS LTD have?

toggle

COOKLAND COMMUNICATIONS LTD had 3 employees in 2022.

What is the latest filing for COOKLAND COMMUNICATIONS LTD?

toggle

The latest filing was on 06/11/2024: Compulsory strike-off action has been suspended.