COTTAGE LAUNDRY LIMITED

Register to unlock more data on OkredoRegister

COTTAGE LAUNDRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06039499

Incorporation date

02/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Klsa Llp 3rd Floor, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2007)
dot icon17/11/2025
Total exemption full accounts made up to 2025-05-30
dot icon14/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon26/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon16/10/2024
Appointment of Nillottama Morjaria as a director on 2024-10-14
dot icon15/03/2024
Total exemption full accounts made up to 2023-05-30
dot icon21/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-30
dot icon19/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon08/04/2021
Registered office address changed from 3 Brindley Road Bayton Road Industrial Estate Coventry CV7 9EP England to C/O Klsa Llp 3rd Floor, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2021-04-08
dot icon23/03/2021
Total exemption full accounts made up to 2020-05-30
dot icon04/01/2021
Confirmation statement made on 2020-10-18 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-30
dot icon20/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-05-30
dot icon26/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon14/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon13/11/2017
Registered office address changed from 3 Rhodes Way Watford WD24 4YW to 3 Brindley Road Bayton Road Industrial Estate Coventry CV7 9EP on 2017-11-13
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-05-31
dot icon30/12/2016
Accounts for a dormant company made up to 2016-05-31
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon17/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon30/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon13/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon23/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon11/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Shailesh Morjaria on 2012-06-01
dot icon27/06/2012
Secretary's details changed for Nillottama Morjaria on 2012-06-01
dot icon05/04/2012
Registered office address changed from 847 Harrow Road London NW10 5NH on 2012-04-05
dot icon04/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon04/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon12/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon06/01/2010
Director's details changed for Shailesh Morjaria on 2010-01-06
dot icon13/02/2009
Return made up to 02/01/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon17/04/2008
Return made up to 02/01/08; full list of members
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
New director appointed
dot icon22/05/2007
Accounting reference date extended from 31/01/08 to 31/05/08
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Registered office changed on 11/05/07 from: 190 strand london WC2R 1JN
dot icon03/04/2007
Certificate of change of name
dot icon02/01/2007
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
30/05/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
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
3
309.77K
-
0.00
10.79K
-
2022
0
174.26K
-
0.00
162.85K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morjaria, Shailesh, Mr.
Director
27/04/2007 - Present
17
Morjaria, Nillottama
Director
14/10/2024 - Present
13

Persons with Significant Control

1
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 COTTAGE LAUNDRY LIMITED

COTTAGE LAUNDRY LIMITED is an(a) Active company incorporated on 02/01/2007 with the registered office located at C/O Klsa Llp 3rd Floor, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTTAGE LAUNDRY LIMITED?

toggle

COTTAGE LAUNDRY LIMITED is currently Active. It was registered on 02/01/2007 .

Where is COTTAGE LAUNDRY LIMITED located?

toggle

COTTAGE LAUNDRY LIMITED is registered at C/O Klsa Llp 3rd Floor, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does COTTAGE LAUNDRY LIMITED do?

toggle

COTTAGE LAUNDRY LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for COTTAGE LAUNDRY LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-05-30.