COTTON ROYAL LIMITED

Register to unlock more data on OkredoRegister

COTTON ROYAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04674145

Incorporation date

21/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Suite 111 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry CV1 4JACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon29/04/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon26/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon21/03/2025
Accounts for a dormant company made up to 2025-02-28
dot icon13/07/2024
Micro company accounts made up to 2024-02-28
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon08/11/2023
Notification of Gulsah Gul Akkaya as a person with significant control on 2023-11-01
dot icon08/11/2023
Termination of appointment of Hakan Ozgul as a director on 2023-11-01
dot icon08/11/2023
Cessation of Hakan Ozgul as a person with significant control on 2023-11-01
dot icon08/11/2023
Appointment of Mrs Gulsah Gul Akkaya as a director on 2023-11-01
dot icon20/08/2023
Termination of appointment of Mehmet Kamil Okmen as a secretary on 2023-08-20
dot icon20/08/2023
Registered office address changed from Justa House Holbrook Lane Coventry West Midlands CV6 4DD to Suite 111 6 Edison Buildings, Electric Wharf Sandy Lane Coventry CV1 4JA on 2023-08-20
dot icon20/08/2023
Micro company accounts made up to 2023-02-28
dot icon20/08/2023
Micro company accounts made up to 2022-02-28
dot icon20/08/2023
Appointment of Mr Hakan Ozgul as a director on 2023-08-20
dot icon20/08/2023
Termination of appointment of Hayriye Bahar Kotzky as a director on 2020-08-20
dot icon20/08/2023
Termination of appointment of Mehmet Kamil Okmen as a director on 2023-08-20
dot icon20/08/2023
Termination of appointment of Jean Noel Kotzky as a director on 2023-08-20
dot icon20/08/2023
Cessation of Jean Noel Kotzky as a person with significant control on 2023-08-20
dot icon20/08/2023
Notification of Hakan Ozgul as a person with significant control on 2023-08-20
dot icon20/08/2023
Confirmation statement made on 2023-03-13 with updates
dot icon17/08/2023
Withdraw the company strike off application
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Application to strike the company off the register
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-02-28
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-02-28
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon07/05/2010
Director's details changed for Jean Noel Kotzky on 2009-10-01
dot icon07/05/2010
Director's details changed for Hayriye Bahar Kotzky on 2009-10-01
dot icon07/05/2010
Director's details changed for Mehmet Kamil Okmen on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/04/2009
Return made up to 20/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon04/04/2008
Return made up to 20/03/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/04/2007
Return made up to 20/03/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-02-28
dot icon29/01/2007
Total exemption small company accounts made up to 2005-02-28
dot icon28/11/2006
Compulsory strike-off action has been discontinued
dot icon05/04/2006
Return made up to 20/03/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-02-29
dot icon20/09/2005
Return made up to 20/03/05; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: 1A station street east foleshill coventry CV6 5FL
dot icon09/08/2005
First Gazette notice for compulsory strike-off
dot icon11/08/2004
Return made up to 20/03/04; full list of members
dot icon13/07/2004
Registered office changed on 13/07/04 from: the techno centre puma way coventry west midlands CV1 2TT
dot icon21/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
100.00
-
0.00
-
-
2023
3
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jean Noel Kotzky
Director
21/02/2003 - 20/08/2023
-
Kotzky, Hayriye Bahar
Director
21/02/2003 - 20/08/2020
-
Okmen, Mehmet Kamil
Secretary
21/02/2003 - 20/08/2023
-
Okmen, Mehmet Kamil
Director
21/02/2003 - 20/08/2023
-
Mr Hakan Ozgul
Director
20/08/2023 - 01/11/2023
65

Persons with Significant Control

5
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 COTTON ROYAL LIMITED

COTTON ROYAL LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at Suite 111 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry CV1 4JA. 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 COTTON ROYAL LIMITED?

toggle

COTTON ROYAL LIMITED is currently Active. It was registered on 21/02/2003 .

Where is COTTON ROYAL LIMITED located?

toggle

COTTON ROYAL LIMITED is registered at Suite 111 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry CV1 4JA.

What does COTTON ROYAL LIMITED do?

toggle

COTTON ROYAL LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for COTTON ROYAL LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-13 with no updates.