COTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09608933

Incorporation date

27/05/2015

Size

Small

Contacts

Registered address

Registered address

55 Coton Road, Wolverhampton WV4 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon14/01/2026
Termination of appointment of Robert Edward Hester as a director on 2025-11-28
dot icon19/09/2025
Appointment of Mr Robert Edward Hester as a director on 2025-09-18
dot icon19/09/2025
Appointment of Ms Amanda Jayne Robinson as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Sameer Rizvi as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Iryna Dubylovska as a director on 2025-09-18
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon25/04/2025
Registration of charge 096089330021, created on 2025-04-17
dot icon08/04/2025
Accounts for a small company made up to 2024-12-31
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Cessation of Rdcp Care Limited as a person with significant control on 2024-04-02
dot icon01/07/2024
Notification of Rdcp Care Holdings Ltd as a person with significant control on 2024-04-02
dot icon01/07/2024
Confirmation statement made on 2024-05-27 with updates
dot icon11/04/2024
Registration of charge 096089330020, created on 2024-04-02
dot icon07/02/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon28/04/2023
Appointment of Mrs Rosemary Alison Howell as a director on 2023-04-05
dot icon27/04/2023
Cessation of Pennbury Group Limited as a person with significant control on 2023-04-05
dot icon27/04/2023
Notification of Rdcp Care Limited as a person with significant control on 2023-04-05
dot icon27/04/2023
Termination of appointment of Inderjit Kular as a director on 2023-04-05
dot icon27/04/2023
Termination of appointment of Balbir Singh as a director on 2023-04-05
dot icon27/04/2023
Appointment of Mr Sameer Rizvi as a director on 2023-04-05
dot icon27/04/2023
Appointment of Ms Iryna Dubylovska as a director on 2023-04-05
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Registration of charge 096089330019, created on 2023-04-05
dot icon21/03/2023
Notification of Pennbury Group Limited as a person with significant control on 2021-06-02
dot icon21/03/2023
Cessation of Inderjit Kular as a person with significant control on 2021-06-02
dot icon21/03/2023
Cessation of Balbir Singh as a person with significant control on 2021-06-02
dot icon16/03/2023
Accounts for a small company made up to 2022-10-31
dot icon30/01/2023
Satisfaction of charge 096089330001 in full
dot icon30/01/2023
Satisfaction of charge 096089330003 in full
dot icon30/01/2023
Satisfaction of charge 096089330002 in full
dot icon30/01/2023
Satisfaction of charge 096089330004 in full
dot icon30/01/2023
Satisfaction of charge 096089330005 in full
dot icon30/01/2023
Satisfaction of charge 096089330006 in full
dot icon30/01/2023
Satisfaction of charge 096089330007 in full
dot icon30/01/2023
Satisfaction of charge 096089330008 in full
dot icon30/01/2023
Satisfaction of charge 096089330009 in full
dot icon30/01/2023
Satisfaction of charge 096089330010 in full
dot icon30/01/2023
Satisfaction of charge 096089330012 in full
dot icon30/01/2023
Satisfaction of charge 096089330011 in full
dot icon30/01/2023
Satisfaction of charge 096089330013 in full
dot icon30/01/2023
Satisfaction of charge 096089330014 in full
dot icon30/01/2023
Satisfaction of charge 096089330015 in full
dot icon30/01/2023
Satisfaction of charge 096089330016 in full
dot icon30/01/2023
Satisfaction of charge 096089330017 in full
dot icon30/01/2023
Satisfaction of charge 096089330018 in full
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£114,447.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
248.88K
-
0.00
114.45K
-
2022
2
248.88K
-
0.00
114.45K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

248.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Balbir
Director
27/05/2015 - 05/04/2023
2
Hester, Robert Edward
Director
18/09/2025 - 28/11/2025
47
Kular, Inderjit
Director
27/05/2015 - 05/04/2023
5
Rizvi, Sameer
Director
05/04/2023 - 18/09/2025
175
Dubylovska, Iryna
Director
05/04/2023 - 18/09/2025
105

Persons with Significant Control

9
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 COTON HOLDINGS LIMITED

COTON HOLDINGS LIMITED is an(a) Active company incorporated on 27/05/2015 with the registered office located at 55 Coton Road, Wolverhampton WV4 5AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COTON HOLDINGS LIMITED?

toggle

COTON HOLDINGS LIMITED is currently Active. It was registered on 27/05/2015 .

Where is COTON HOLDINGS LIMITED located?

toggle

COTON HOLDINGS LIMITED is registered at 55 Coton Road, Wolverhampton WV4 5AT.

What does COTON HOLDINGS LIMITED do?

toggle

COTON HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COTON HOLDINGS LIMITED have?

toggle

COTON HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for COTON HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Robert Edward Hester as a director on 2025-11-28.