COTTON AVENUE LIMITED

Register to unlock more data on OkredoRegister

COTTON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935539

Incorporation date

03/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

145-157 St John Street, London EC1V 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1994)
dot icon20/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Registration of charge 029355390035, created on 2025-09-26
dot icon23/09/2025
Registration of charge 029355390034, created on 2025-09-19
dot icon28/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Withdrawal of a person with significant control statement on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/07/2023
Change of details for Mrs Annabel Sarah Foster as a person with significant control on 2023-07-15
dot icon15/07/2023
Change of details for Mr Michael Foster as a person with significant control on 2023-07-15
dot icon05/07/2023
Notification of Annabel Sarah Foster as a person with significant control on 2016-04-06
dot icon19/06/2023
Notification of a person with significant control statement
dot icon19/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/06/2023
Director's details changed for Mr Michael Foster on 2023-06-14
dot icon14/06/2023
Director's details changed for Mrs Annabel Sarah Foster on 2023-06-14
dot icon14/06/2023
Change of details for Mr Michael Foster as a person with significant control on 2023-06-14
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/02/2023
Satisfaction of charge 029355390026 in full
dot icon19/02/2023
Registration of charge 029355390033, created on 2023-02-17
dot icon23/01/2023
Satisfaction of charge 7 in full
dot icon23/01/2023
Satisfaction of charge 4 in full
dot icon23/01/2023
Satisfaction of charge 23 in full
dot icon23/01/2023
Satisfaction of charge 029355390027 in full
dot icon27/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/04/2019
Registration of charge 029355390032, created on 2019-03-29
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Registration of charge 029355390031, created on 2018-10-12
dot icon04/10/2018
Registration of charge 029355390029, created on 2018-09-28
dot icon04/10/2018
Registration of charge 029355390030, created on 2018-09-28
dot icon20/09/2018
Satisfaction of charge 17 in full
dot icon01/08/2018
Notification of Michael Foster as a person with significant control on 2018-08-01
dot icon01/08/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/07/2018
Registration of charge 029355390028, created on 2018-07-19
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/04/2016
Registration of charge 029355390026, created on 2016-03-24
dot icon08/04/2016
Registration of charge 029355390027, created on 2016-03-24
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Registration of charge 029355390025, created on 2015-07-24
dot icon25/07/2015
Registration of charge 029355390024, created on 2015-07-24
dot icon12/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Appointment of Mrs Annabel Sarah Foster as a director on 2015-02-16
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Registered office address changed from 26 York Street London W1U 6PZ on 2011-03-09
dot icon20/01/2011
Registered office address changed from 9 Bentinck Street London W1U 2EL on 2011-01-20
dot icon23/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Annabel Foster as a secretary
dot icon23/06/2010
Director's details changed for Michael Foster on 2009-10-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2010
Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 2010-02-04
dot icon24/06/2009
Return made up to 31/05/09; full list of members
dot icon24/06/2009
Location of debenture register
dot icon24/06/2009
Registered office changed on 24/06/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF
dot icon24/06/2009
Location of register of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 31/05/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/08/2007
Ad 05/05/07--------- £ si 500@10
dot icon26/06/2007
Return made up to 31/05/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/02/2007
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon28/07/2006
Return made up to 03/06/06; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 03/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/04/2005
Registered office changed on 21/04/05 from: 11 the 1929 building merton abbey mills london SW19 2RD
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Return made up to 03/06/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/12/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Return made up to 03/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/11/2002
Particulars of mortgage/charge
dot icon18/06/2002
Return made up to 03/06/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/09/2001
Particulars of mortgage/charge
dot icon03/07/2001
Return made up to 03/06/01; full list of members
dot icon30/04/2001
Accounts made up to 2000-06-30
dot icon05/12/2000
Registered office changed on 05/12/00 from: palmerston businees centre 11 palmerston road sutton surrey SM1 4QL
dot icon02/09/2000
Particulars of mortgage/charge
dot icon19/06/2000
Accounts made up to 1999-06-30
dot icon16/06/2000
Return made up to 03/06/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 03/06/99; full list of members
dot icon06/05/1999
Accounts made up to 1998-06-30
dot icon05/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon25/06/1998
Return made up to 03/06/98; full list of members
dot icon06/05/1998
Accounts made up to 1997-06-30
dot icon28/10/1997
Particulars of mortgage/charge
dot icon16/06/1997
Return made up to 03/06/97; full list of members
dot icon06/05/1997
Accounts made up to 1996-06-30
dot icon08/04/1997
Director's particulars changed
dot icon08/04/1997
Secretary's particulars changed
dot icon01/02/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon02/08/1996
Return made up to 03/06/96; full list of members
dot icon02/04/1996
Accounts made up to 1995-06-30
dot icon15/11/1995
Ad 30/09/95--------- £ si 6@10=60 £ ic 15000/15060
dot icon09/09/1995
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon28/06/1995
Return made up to 03/05/95; full list of members
dot icon28/06/1995
Ad 31/03/95--------- £ si 1498@10=14980 £ ic 20/15000
dot icon13/02/1995
Registered office changed on 13/02/95 from: truelove farm bognor road warnham horsham, w sussex RH12 3SL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Secretary resigned;new secretary appointed
dot icon01/08/1994
Director resigned;new director appointed
dot icon01/08/1994
Registered office changed on 01/08/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon03/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-7.92 % *

* during past year

Cash in Bank

£122,015.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
875.25K
-
0.00
190.54K
-
2022
2
836.99K
-
0.00
132.51K
-
2023
2
854.17K
-
0.00
122.02K
-
2023
2
854.17K
-
0.00
122.02K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

854.17K £Ascended2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.02K £Descended-7.92 % *

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
Foster, Michael
Director
28/06/1994 - Present
4
Foster, Annabel Sarah
Director
16/02/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COTTON AVENUE LIMITED

COTTON AVENUE LIMITED is an(a) Active company incorporated on 03/06/1994 with the registered office located at 145-157 St John Street, London EC1V 4PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COTTON AVENUE LIMITED?

toggle

COTTON AVENUE LIMITED is currently Active. It was registered on 03/06/1994 .

Where is COTTON AVENUE LIMITED located?

toggle

COTTON AVENUE LIMITED is registered at 145-157 St John Street, London EC1V 4PW.

What does COTTON AVENUE LIMITED do?

toggle

COTTON AVENUE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COTTON AVENUE LIMITED have?

toggle

COTTON AVENUE LIMITED had 2 employees in 2023.

What is the latest filing for COTTON AVENUE LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-06-30.