COTTAGE LINEN LTD

Register to unlock more data on OkredoRegister

COTTAGE LINEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176601

Incorporation date

22/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Khiara House, 25/26 Poland Street, London W1F 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1996)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-30
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-30
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-30
dot icon09/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon09/05/2023
Director's details changed for Mr Liam Cunningham on 2023-05-05
dot icon05/10/2022
Accounts for a small company made up to 2021-12-30
dot icon12/05/2022
Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 4th Floor Khiara House 25/26 Poland Street London W1F 8QN on 2022-05-12
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon06/08/2021
Accounts for a small company made up to 2020-12-30
dot icon20/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-30
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon07/02/2020
Registration of charge 031766010005, created on 2020-02-06
dot icon03/02/2020
Satisfaction of charge 031766010003 in full
dot icon02/10/2019
Accounts for a small company made up to 2018-12-30
dot icon26/09/2019
Director's details changed for Mr Liam Cunningham on 2019-08-01
dot icon23/09/2019
Change of details for a person with significant control
dot icon02/08/2019
Registered office address changed from 3 Rhodes Way Watford WD24 4YW to 27 Knightsbridge London SW1X 7LY on 2019-08-02
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon03/01/2019
Accounts for a small company made up to 2017-12-30
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon24/05/2018
Notification of Cl2017 Limited as a person with significant control on 2017-12-13
dot icon24/05/2018
Cessation of Shailesh Morjaria as a person with significant control on 2017-12-13
dot icon24/05/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon24/05/2018
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon24/05/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon23/01/2018
Appointment of Mr Liam Cunningham as a director on 2017-12-13
dot icon22/01/2018
Termination of appointment of Shailesh Morjaria as a director on 2017-12-13
dot icon20/12/2017
Memorandum and Articles of Association
dot icon20/12/2017
Resolutions
dot icon14/12/2017
Registration of charge 031766010004, created on 2017-12-13
dot icon08/12/2017
Termination of appointment of Nillottama Morjaria as a director on 2017-12-07
dot icon08/12/2017
Termination of appointment of Nillottama Morjaria as a secretary on 2017-12-07
dot icon08/12/2017
Satisfaction of charge 2 in full
dot icon11/11/2017
Satisfaction of charge 1 in full
dot icon01/11/2017
Accounts for a small company made up to 2017-05-31
dot icon25/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/12/2016
Accounts for a small company made up to 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/12/2015
Accounts for a small company made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/04/2015
Miscellaneous
dot icon16/10/2014
Accounts for a small company made up to 2014-05-31
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon13/02/2014
Registration of charge 031766010003
dot icon22/11/2013
Accounts for a small company made up to 2013-05-31
dot icon02/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon06/03/2013
Accounts for a small company made up to 2012-05-31
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/06/2012
Director's details changed for Mr Shailesh Morjaria on 2012-06-01
dot icon27/06/2012
Director's details changed for Nillottama Morjaria on 2012-06-01
dot icon27/06/2012
Secretary's details changed for Nillottama Morjaria on 2012-06-01
dot icon23/05/2012
Certificate of change of name
dot icon23/05/2012
Change of name notice
dot icon05/04/2012
Registered office address changed from 847 Harrow Road London NW10 5NH on 2012-04-05
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/01/2011
Full accounts made up to 2010-05-31
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon24/03/2010
Director's details changed for Nillottama Morjaria on 2010-01-01
dot icon01/02/2010
Full accounts made up to 2009-05-31
dot icon27/03/2009
Return made up to 22/03/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-05-31
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon28/11/2007
Full accounts made up to 2007-05-31
dot icon11/04/2007
Registered office changed on 11/04/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS
dot icon11/04/2007
Return made up to 22/03/07; full list of members
dot icon11/03/2007
Full accounts made up to 2006-05-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 22/03/06; full list of members
dot icon14/10/2005
Full accounts made up to 2005-05-31
dot icon23/03/2005
Return made up to 22/03/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-05-31
dot icon26/03/2004
Return made up to 22/03/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon10/12/2003
Full accounts made up to 2003-05-31
dot icon07/07/2003
Return made up to 22/03/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-05-31
dot icon01/08/2002
Certificate of change of name
dot icon02/04/2002
Return made up to 22/03/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-05-31
dot icon08/10/2001
Registered office changed on 08/10/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU
dot icon11/05/2001
Full accounts made up to 2000-05-31
dot icon27/03/2001
Return made up to 22/03/01; full list of members
dot icon20/02/2001
Registered office changed on 20/02/01 from: 8 wimpole street london W1M 8LA
dot icon14/04/2000
Return made up to 22/03/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon25/06/1999
Return made up to 22/03/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon12/08/1998
Accounts for a small company made up to 1997-05-31
dot icon09/06/1998
Return made up to 22/03/98; full list of members
dot icon21/05/1997
Return made up to 22/03/97; full list of members
dot icon21/05/1997
Location of register of members address changed
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Registered office changed on 21/05/97 from: 8 wimpole street london W1M 7AB
dot icon18/06/1996
New director appointed
dot icon10/06/1996
Ad 23/03/96--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/1996
Accounting reference date notified as 31/05
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
New secretary appointed
dot icon15/05/1996
New director appointed
dot icon22/03/1996
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
30/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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)
2021
4
4.70M
-
0.00
165.40K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Liam
Director
13/12/2017 - Present
53

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 LINEN LTD

COTTAGE LINEN LTD is an(a) Active company incorporated on 22/03/1996 with the registered office located at 4th Floor Khiara House, 25/26 Poland Street, London W1F 8QN. 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 COTTAGE LINEN LTD?

toggle

COTTAGE LINEN LTD is currently Active. It was registered on 22/03/1996 .

Where is COTTAGE LINEN LTD located?

toggle

COTTAGE LINEN LTD is registered at 4th Floor Khiara House, 25/26 Poland Street, London W1F 8QN.

What does COTTAGE LINEN LTD do?

toggle

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

What is the latest filing for COTTAGE LINEN LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.