COTSWOLD VILLAGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD VILLAGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11344622

Incorporation date

03/05/2018

Size

Dormant

Contacts

Registered address

Registered address

29 York Street, London W1H 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2018)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Satisfaction of charge 113446220002 in full
dot icon09/03/2026
Application to strike the company off the register
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon05/12/2025
Appointment of Mr John Mirko Skok as a director on 2025-12-01
dot icon05/12/2025
Termination of appointment of Melanie Jayne Omirou as a director on 2025-12-01
dot icon05/12/2025
Termination of appointment of Romy Elizabeth Summerskill as a director on 2025-12-01
dot icon17/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon04/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon22/05/2024
Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-22
dot icon17/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon15/01/2024
Second filing of Confirmation Statement dated 2023-05-02
dot icon10/01/2024
Cessation of Apg Cotswolds & Cardiff Limited as a person with significant control on 2022-12-15
dot icon10/01/2024
Notification of Rst Cardiff Limited as a person with significant control on 2022-12-15
dot icon11/10/2023
Satisfaction of charge 113446220001 in full
dot icon18/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon08/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon15/12/2022
Cessation of Rst Cardiff Limited as a person with significant control on 2022-12-15
dot icon15/12/2022
Notification of Apg Cotswolds & Cardiff Limited as a person with significant control on 2022-12-15
dot icon06/10/2022
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-06
dot icon22/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-22
dot icon20/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon16/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon09/02/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-09
dot icon19/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon23/04/2020
Registration of charge 113446220002, created on 2020-04-22
dot icon03/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon08/08/2019
Termination of appointment of John Mirko Skok as a director on 2019-08-05
dot icon19/06/2019
Appointment of Mrs Romy Elizabeth Summerskill as a director on 2019-06-18
dot icon05/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon05/06/2019
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
dot icon05/06/2019
Register inspection address has been changed to 1 Frederick Place London N8 8AF
dot icon03/04/2019
Registration of charge 113446220001, created on 2019-03-29
dot icon25/02/2019
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon03/05/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerskill, Romy Elizabeth
Director
18/06/2019 - 01/12/2025
640
Omirou, Melanie Jayne
Director
03/05/2018 - 01/12/2025
593
Skok, John Mirko
Director
03/05/2018 - 05/08/2019
307
Skok, John Mirko
Director
01/12/2025 - Present
307

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+
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 VILLAGE INVESTMENTS LIMITED

COTSWOLD VILLAGE INVESTMENTS LIMITED is an(a) Active company incorporated on 03/05/2018 with the registered office located at 29 York Street, London W1H 1EZ. 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 VILLAGE INVESTMENTS LIMITED?

toggle

COTSWOLD VILLAGE INVESTMENTS LIMITED is currently Active. It was registered on 03/05/2018 .

Where is COTSWOLD VILLAGE INVESTMENTS LIMITED located?

toggle

COTSWOLD VILLAGE INVESTMENTS LIMITED is registered at 29 York Street, London W1H 1EZ.

What does COTSWOLD VILLAGE INVESTMENTS LIMITED do?

toggle

COTSWOLD VILLAGE INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COTSWOLD VILLAGE INVESTMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.