COTURNIX LTD

Register to unlock more data on OkredoRegister

COTURNIX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09092794

Incorporation date

19/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Business Centre, 23 Tir Y Farchnad, Swansea SA4 3GSCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2014)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Termination of appointment of Santhosh Kumar Raja as a director on 2024-06-21
dot icon27/06/2024
Cessation of Santhosh Kumar Raja as a person with significant control on 2024-06-21
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon23/08/2022
Registered office address changed from The Business Centre 15a Market Street Telford TF2 6EL United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 2022-08-23
dot icon10/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon19/05/2020
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 2020-05-19
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon15/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon26/10/2018
Amended total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon04/12/2017
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-04
dot icon14/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon27/03/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 2017-03-27
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/06/2016
Director's details changed for Santhosh Kumar Raja on 2016-06-09
dot icon01/06/2016
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-06-01
dot icon03/03/2016
Director's details changed for Santhosh Kumar Raja on 2016-03-03
dot icon05/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/10/2015
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 2015-10-22
dot icon30/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon13/11/2014
Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2014-11-13
dot icon18/09/2014
Appointment of Santhosh Kumar Raja as a director on 2014-09-15
dot icon18/09/2014
Termination of appointment of Stasa Stasic as a director on 2014-09-15
dot icon19/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
76.00
-
0.00
-
-
2022
4
81.00
-
0.00
2.04K
-
2023
5
88.00
-
0.00
-
-
2023
5
88.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

88.00 £Ascended8.64 % *

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
Santhosh Kumar Raja
Director
15/09/2014 - 21/06/2024
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COTURNIX LTD

COTURNIX LTD is an(a) Dissolved company incorporated on 19/06/2014 with the registered office located at The Business Centre, 23 Tir Y Farchnad, Swansea SA4 3GS. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COTURNIX LTD?

toggle

COTURNIX LTD is currently Dissolved. It was registered on 19/06/2014 and dissolved on 29/04/2025.

Where is COTURNIX LTD located?

toggle

COTURNIX LTD is registered at The Business Centre, 23 Tir Y Farchnad, Swansea SA4 3GS.

What does COTURNIX LTD do?

toggle

COTURNIX LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does COTURNIX LTD have?

toggle

COTURNIX LTD had 5 employees in 2023.

What is the latest filing for COTURNIX LTD?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.