COTTES LIMITED

Register to unlock more data on OkredoRegister

COTTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469506

Incorporation date

21/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Greenwoods Legal Services Limited Queens House, 55-56 Lincoln's Inn Fields, London WC2A 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon30/04/2026
Micro company accounts made up to 2025-04-30
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon07/10/2025
Registered office address changed from C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom to C/O Greenwoods Legal Services Limited Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 2025-10-07
dot icon12/02/2025
Change of details for Mr Mino Themistocli as a person with significant control on 2024-03-01
dot icon12/02/2025
Director's details changed for Mr Mino Themistocli on 2024-03-01
dot icon12/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/04/2024
Micro company accounts made up to 2023-04-30
dot icon05/03/2024
Change of details for Mr Mino Themistocli as a person with significant control on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Mino Themistocli on 2024-03-01
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon23/01/2024
Second filing of Confirmation Statement dated 2018-01-12
dot icon16/01/2024
Change of details for Mr Mino Themistocli as a person with significant control on 2016-04-06
dot icon16/01/2024
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr Mino Themistocli on 2024-01-16
dot icon30/09/2023
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29
dot icon31/08/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31
dot icon30/08/2023
Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30
dot icon10/07/2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10
dot icon10/07/2023
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10
dot icon10/07/2023
Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10
dot icon29/03/2023
Micro company accounts made up to 2022-04-30
dot icon29/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon20/06/2022
Satisfaction of charge 034695060005 in full
dot icon31/05/2022
Registration of charge 034695060006, created on 2022-05-30
dot icon29/03/2022
Micro company accounts made up to 2021-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon19/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-04-30
dot icon09/02/2021
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2021-02-09
dot icon09/02/2021
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2020-08-03
dot icon09/02/2021
Director's details changed for Mr Mino Themistocli on 2020-08-03
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon05/02/2020
Director's details changed for Mr Mino Themistocli on 2020-02-05
dot icon04/02/2020
Micro company accounts made up to 2019-04-30
dot icon14/03/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon11/03/2019
Registered office address changed from Flat 1 Bryanston Court George Street London W1H 7HA United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2019-03-11
dot icon11/03/2019
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 2019-03-11
dot icon11/03/2019
Termination of appointment of Mino Themistocli as a secretary on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-01-12 with updates
dot icon13/03/2018
Registered office address changed from 17 st Marys Grove London N1 2NT to Flat 1 Bryanston Court George Street London W1H 7HA on 2018-03-13
dot icon13/03/2018
Confirmation statement made on 2018-01-12 with updates
dot icon13/03/2018
Director's details changed for Mr Mino Themistocli on 2017-04-10
dot icon13/03/2018
Change of details for Mr Mino Themistocli as a person with significant control on 2017-04-10
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Registration of charge 034695060005, created on 2017-05-02
dot icon08/05/2017
Satisfaction of charge 3 in full
dot icon08/05/2017
Satisfaction of charge 2 in full
dot icon08/05/2017
Satisfaction of charge 4 in full
dot icon03/03/2017
Termination of appointment of Andrew Darren Samuels as a director on 2017-02-10
dot icon08/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/03/2016
Total exemption full accounts made up to 2015-04-30
dot icon03/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon22/01/2016
Annual return made up to 2015-11-21
dot icon17/12/2015
Registered office address changed from 131 Edgware Road London W2 2AP to 17 st Marys Grove London N1 2NT on 2015-12-17
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon04/04/2013
Director's details changed for Mr Mino Themistocli on 2012-11-21
dot icon04/04/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon05/05/2012
Compulsory strike-off action has been discontinued
dot icon03/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon13/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon17/02/2011
Secretary's details changed for Mino Themistocli on 2010-11-21
dot icon17/02/2011
Director's details changed for Mr Andrew Darren Samuels on 2010-11-21
dot icon17/02/2011
Director's details changed for Mino Themistocli on 2010-11-21
dot icon10/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/11/2009
Secretary's details changed for Mino Themistocli on 2009-11-21
dot icon27/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mino Themistocli on 2009-11-21
dot icon02/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2009
Return made up to 21/11/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/01/2008
Return made up to 21/11/07; full list of members
dot icon23/07/2007
Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/01/2007
Return made up to 21/11/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2005-04-30
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 21/11/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/06/2005
Director resigned
dot icon06/12/2004
Return made up to 21/11/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 21/11/03; full list of members
dot icon29/08/2003
Particulars of mortgage/charge
dot icon06/12/2002
New director appointed
dot icon06/12/2002
Return made up to 21/11/02; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon11/12/2001
Return made up to 21/11/01; full list of members
dot icon14/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon05/01/2001
Accounts made up to 2000-04-30
dot icon08/12/2000
Return made up to 21/11/00; full list of members
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Secretary resigned
dot icon11/01/2000
Return made up to 21/11/99; full list of members
dot icon01/11/1999
Accounts made up to 1999-04-30
dot icon15/10/1999
Director's particulars changed
dot icon01/12/1998
Return made up to 21/11/98; full list of members
dot icon18/04/1998
Registered office changed on 18/04/98 from: 9 northaw place northaw hertfordshire EN6 4DE
dot icon04/03/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon04/03/1998
Ad 25/02/98--------- £ si 198@1=198 £ ic 2/200
dot icon09/12/1997
New director appointed
dot icon27/11/1997
Secretary resigned
dot icon21/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
137.94K
-
0.00
-
-
2022
0
140.20K
-
0.00
-
-
2022
0
140.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

140.20K £Ascended1.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
11/03/2019 - 10/07/2023
147
Themistocli, Mino
Director
21/11/1997 - Present
6
INCE & CO CORPORATE SERVICES LIMITED
Corporate Secretary
10/07/2023 - 29/09/2023
74

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 COTTES LIMITED

COTTES LIMITED is an(a) Active company incorporated on 21/11/1997 with the registered office located at C/O Greenwoods Legal Services Limited Queens House, 55-56 Lincoln's Inn Fields, London WC2A 3LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTES LIMITED?

toggle

COTTES LIMITED is currently Active. It was registered on 21/11/1997 .

Where is COTTES LIMITED located?

toggle

COTTES LIMITED is registered at C/O Greenwoods Legal Services Limited Queens House, 55-56 Lincoln's Inn Fields, London WC2A 3LJ.

What does COTTES LIMITED do?

toggle

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

What is the latest filing for COTTES LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-04-30.