COTECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COTECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135395

Incorporation date

04/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-04-30
dot icon16/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/01/2025
Director's details changed for Mrs Emily Josephine Anthony on 2024-06-28
dot icon07/01/2025
Change of details for Mrs Emily Josephine Anthony as a person with significant control on 2024-06-28
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon08/02/2024
Cessation of Emily Josephine Gaukrodger as a person with significant control on 2016-11-26
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/01/2024
Notification of Emily Josephine Gaukrodger as a person with significant control on 2016-04-06
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon05/12/2023
Change of details for Mrs Emily Josephine Anthony as a person with significant control on 2016-04-06
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon20/09/2019
Secretary's details changed for Mr Jack Anthony on 2019-09-09
dot icon20/09/2019
Director's details changed for Mrs Emily Josephine Anthony on 2019-09-09
dot icon20/09/2019
Change of details for Mrs Emily Josephine Anthony as a person with significant control on 2019-09-09
dot icon13/09/2019
Registered office address changed from C/O Hiller Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2019-09-13
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon20/12/2018
Director's details changed for Mrs Emily Josephine Anthony on 2018-12-18
dot icon20/12/2018
Change of details for Mrs Emily Josephine Anthony as a person with significant control on 2018-12-18
dot icon20/12/2018
Secretary's details changed for Mr Jack Anthony on 2018-12-18
dot icon20/12/2018
Change of details for Mrs Emily Josephine Anthony as a person with significant control on 2018-12-18
dot icon20/12/2018
Director's details changed for Mrs Emily Josephine Anthony on 2018-12-18
dot icon26/09/2018
Micro company accounts made up to 2018-04-30
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon11/12/2017
Secretary's details changed for Mr Jack Anthony on 2017-05-01
dot icon12/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon12/01/2017
Director's details changed for Mrs Emily Josephine Anthony on 2017-01-03
dot icon19/12/2016
Director's details changed for Emily Josephine Gaukrodger on 2016-11-27
dot icon16/12/2016
Appointment of Mr Jack Anthony as a secretary on 2016-11-27
dot icon16/12/2016
Termination of appointment of Emily Josephine Anthony as a secretary on 2016-11-27
dot icon16/12/2016
Secretary's details changed for Mrs Emily Josephine Anthony on 2016-11-27
dot icon16/12/2016
Secretary's details changed for Emily Josephine Gaukrodger on 2016-11-26
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/02/2016
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hiller Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 2016-02-24
dot icon13/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2013
Termination of appointment of Philip Gaukrodger as a director
dot icon28/10/2013
Appointment of Emily Josephine Gaukrodger as a director
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon31/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Director's details changed for Philip George Gaukrodger on 2010-01-04
dot icon18/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon03/03/2009
Return made up to 04/01/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon21/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon26/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon24/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/01/2007
Return made up to 04/01/07; full list of members
dot icon27/02/2006
Return made up to 04/01/06; full list of members
dot icon13/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon12/01/2005
Return made up to 04/01/05; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon17/02/2004
Return made up to 04/01/04; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon23/01/2003
Return made up to 04/01/03; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon16/07/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon30/04/2002
Return made up to 04/01/02; full list of members
dot icon05/10/2001
Certificate of change of name
dot icon23/07/2001
Ad 29/06/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon12/07/2001
Registered office changed on 12/07/01 from: 83 leonard street london EC2A 4QS
dot icon12/07/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon12/07/2001
Secretary resigned
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New secretary appointed
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon28/06/2001
£ nc 1000/100000 11/01/01
dot icon04/01/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
461.15K
-
0.00
-
-
2022
2
436.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
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 COTECH INTERNATIONAL LIMITED

COTECH INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/01/2001 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. 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 COTECH INTERNATIONAL LIMITED?

toggle

COTECH INTERNATIONAL LIMITED is currently Active. It was registered on 04/01/2001 .

Where is COTECH INTERNATIONAL LIMITED located?

toggle

COTECH INTERNATIONAL LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does COTECH INTERNATIONAL LIMITED do?

toggle

COTECH INTERNATIONAL LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for COTECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.