COTTINGTON-WAITES LTD.

Register to unlock more data on OkredoRegister

COTTINGTON-WAITES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05640169

Incorporation date

30/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Crescent, Taunton TA1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2005)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Registered office address changed from 1 London Road Ipswich IP1 2HA England to 2 the Crescent Taunton TA1 4EA on 2024-05-24
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon13/04/2023
Change of details for Mrs Danielle Waites as a person with significant control on 2023-04-01
dot icon13/04/2023
Cessation of Matthew Waites as a person with significant control on 2023-04-01
dot icon08/12/2022
Director's details changed for Danielle Cottington on 2022-12-07
dot icon08/12/2022
Change of details for Mrs Danielle Cottington as a person with significant control on 2022-12-07
dot icon08/12/2022
Notification of Matthew Waites as a person with significant control on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon31/10/2019
Director's details changed for Danielle Cottington on 2019-10-31
dot icon31/10/2019
Change of details for Mrs Danielle Cottington as a person with significant control on 2019-10-31
dot icon31/10/2019
Registered office address changed from 33 Crooked Creek Road Rendlesham Woodbridge IP12 2GL United Kingdom to 1 London Road Ipswich IP1 2HA on 2019-10-31
dot icon25/06/2019
Director's details changed for Danielle Cottington-Waites on 2019-06-25
dot icon25/06/2019
Change of details for Mrs Danielle Cottington-Waites as a person with significant control on 2019-06-25
dot icon21/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/12/2018
Change of details for Mrs Danielle Waites as a person with significant control on 2018-11-29
dot icon03/12/2018
Director's details changed for Danielle Cottington on 2018-11-29
dot icon16/01/2018
Resolutions
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon02/10/2017
Registered office address changed from 33 Walnut Tree Avenue Rendlesham Woodbridge Suffolk IP12 2GG to 33 Crooked Creek Road Rendlesham Woodbridge IP12 2GL on 2017-10-02
dot icon01/06/2017
Director's details changed for Danielle Cottington on 2017-05-24
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/10/2014
Registered office address changed from 52 Nacton Road Ipswich Suffolk IP3 0NG to 33 Walnut Tree Avenue Rendlesham Woodbridge Suffolk IP12 2GG on 2014-10-20
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/12/2013
Director's details changed for Danielle Cottington on 2013-04-22
dot icon22/03/2013
Registered office address changed from 15 Braintree Road Gosfield Halstead Essex CO9 1PR on 2013-03-22
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Director's details changed for Danielle Cottington on 2011-06-30
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Registered office address changed from 8 Spring Lane Lexden Colchester Essex CO3 4AN on 2011-01-07
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/01/2010
Director's details changed for Danielle Cottington on 2009-11-30
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Appointment terminated director and secretary lisa sciortino
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Registered office changed on 28/10/2008 from unit 5 chalfont square old foundry road ipswich suffolk IP4 2AJ
dot icon07/01/2008
Return made up to 30/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 30/11/06; full list of members
dot icon21/02/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon30/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+424.21 % *

* during past year

Cash in Bank

£11,842.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/04/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
124.00
-
0.00
3.12K
-
2022
1
6.52K
-
0.00
2.26K
-
2023
1
8.65K
-
0.00
11.84K
-
2023
1
8.65K
-
0.00
11.84K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.65K £Ascended32.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.84K £Ascended424.21 % *

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
Waites, Danielle
Director
30/11/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COTTINGTON-WAITES LTD.

COTTINGTON-WAITES LTD. is an(a) Dissolved company incorporated on 30/11/2005 with the registered office located at 2 The Crescent, Taunton TA1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTINGTON-WAITES LTD.?

toggle

COTTINGTON-WAITES LTD. is currently Dissolved. It was registered on 30/11/2005 and dissolved on 17/09/2024.

Where is COTTINGTON-WAITES LTD. located?

toggle

COTTINGTON-WAITES LTD. is registered at 2 The Crescent, Taunton TA1 4EA.

What does COTTINGTON-WAITES LTD. do?

toggle

COTTINGTON-WAITES LTD. operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does COTTINGTON-WAITES LTD. have?

toggle

COTTINGTON-WAITES LTD. had 1 employees in 2023.

What is the latest filing for COTTINGTON-WAITES LTD.?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.