COTSWOLD COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05570115

Incorporation date

21/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

217 Strand, London WC2R 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Registered office address changed from 44 Church Street Shipston-on-Stour CV36 4AS England to 217 Strand London WC2R 1AT on 2025-01-27
dot icon23/11/2024
Termination of appointment of Mark Wilkes as a director on 2024-11-22
dot icon08/11/2024
Registered office address changed from 217 Strand London WC2R 1AT England to 44 Church Street Shipston-on-Stour CV36 4AS on 2024-11-08
dot icon08/11/2024
Appointment of Mr Mark Wilkes as a director on 2024-07-03
dot icon04/07/2024
Registered office address changed from 44 Church Street Shipston on Stour Warwickshire CV36 4AS to 217 Strand London WC2R 1AT on 2024-07-04
dot icon04/07/2024
Notification of Edward Jones as a person with significant control on 2024-07-03
dot icon04/07/2024
Appointment of Mr Edward Jones as a director on 2024-07-03
dot icon04/07/2024
Cessation of Graham Wilkes as a person with significant control on 2024-07-03
dot icon04/07/2024
Termination of appointment of Graham Wilkes as a director on 2024-07-03
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-30
dot icon04/09/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-30
dot icon14/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-30
dot icon21/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon25/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon24/06/2019
Termination of appointment of Mark Wilkes as a director on 2019-05-01
dot icon18/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2019
Notification of Graham Wilkes as a person with significant control on 2018-07-01
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon30/06/2018
Cessation of Simon John Harding as a person with significant control on 2018-06-30
dot icon29/06/2018
Appointment of Mr Graham Wilkes as a director on 2018-06-29
dot icon29/06/2018
Appointment of Mr Mark Wilkes as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Peter Luke Row as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Simon John Harding as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Philip Maurice Rolle as a secretary on 2018-06-29
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon05/08/2017
Director's details changed for Simon John Harding on 2014-08-01
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon06/07/2012
Appointment of Mr Peter Luke Row as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon23/09/2010
Director's details changed for Simon John Harding on 2010-09-21
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 21/09/09; full list of members
dot icon25/02/2009
Ad 21/02/09\gbp si 10000@1=10000\gbp ic 10000/20000\
dot icon25/02/2009
Nc inc already adjusted 21/02/09
dot icon25/02/2009
Resolutions
dot icon25/02/2009
Resolutions
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 21/09/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 21/09/07; full list of members
dot icon30/05/2007
Ad 31/03/07--------- £ si 9900@1=9900 £ ic 100/10000
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
New secretary appointed
dot icon12/10/2006
Return made up to 21/09/06; full list of members
dot icon10/04/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon26/10/2005
Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2005
Registered office changed on 05/10/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Secretary resigned
dot icon21/09/2005
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
30/03/2023
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.58K
-
0.00
-
-
2022
2
3.79K
-
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

10
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 COTSWOLD COMPUTERS LIMITED

COTSWOLD COMPUTERS LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at 217 Strand, London WC2R 1AT. 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 COTSWOLD COMPUTERS LIMITED?

toggle

COTSWOLD COMPUTERS LIMITED is currently Active. It was registered on 21/09/2005 .

Where is COTSWOLD COMPUTERS LIMITED located?

toggle

COTSWOLD COMPUTERS LIMITED is registered at 217 Strand, London WC2R 1AT.

What does COTSWOLD COMPUTERS LIMITED do?

toggle

COTSWOLD COMPUTERS LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for COTSWOLD COMPUTERS LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.