Company NameClaire Cotton Limited
DirectorClaire Appleton Cotton
Company StatusActive
Company Number06091695
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Claire Appleton Cotton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimstage Hall Brimstage Road
Wirral
Merseyside
CH63 6JA
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAdam Duncan George May
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleSecretary
Correspondence Address68 Badminton Road
London
SW12 8BL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBrimstage Hall
Brimstage Road
Wirral
Merseyside
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Claire Appleton Cotton
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,276
Cash£4,073
Current Liabilities£13,213

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

10 July 2020Micro company accounts made up to 31 May 2019 (4 pages)
11 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 March 2020Registered office address changed from C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT England to 276 Ewell Road Surbiton Surrey KT6 7AG on 6 March 2020 (1 page)
28 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2017Director's details changed for Miss Claire Appleton Cotton on 5 October 2017 (2 pages)
5 October 2017Change of details for Miss Claire Appleton Cotton as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Change of details for Miss Claire Appleton Cotton as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Miss Claire Appleton Cotton on 5 October 2017 (2 pages)
7 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 January 2017Termination of appointment of Adam Duncan George May as a secretary on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Adam Duncan George May as a secretary on 25 January 2017 (1 page)
16 December 2016Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT on 16 December 2016 (1 page)
16 December 2016Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to C/O Dsl Accounting Ltd Warwick House Warwick House Industrial Estate Banbury Road Southam CV47 2PT on 16 December 2016 (1 page)
5 April 2016Director's details changed for Claire Appleton Cotton May on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Claire Appleton Cotton May on 4 April 2016 (2 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
8 February 2016Current accounting period extended from 29 February 2016 to 31 May 2016 (1 page)
8 February 2016Current accounting period extended from 29 February 2016 to 31 May 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Director's details changed for Claire Appleton Cotton May on 30 November 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Director's details changed for Claire Appleton Cotton May on 30 November 2015 (2 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Director's details changed for Claire Appleton Cotton on 1 March 2013 (2 pages)
29 November 2013Director's details changed for Claire Appleton Cotton on 1 March 2013 (2 pages)
29 November 2013Director's details changed for Claire Appleton Cotton on 1 March 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Claire Appleton Cotton on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Claire Appleton Cotton on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Claire Appleton Cotton on 1 October 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 08/02/09; full list of members (3 pages)
25 March 2009Return made up to 08/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 April 2008Return made up to 08/02/08; full list of members (3 pages)
2 April 2008Return made up to 08/02/08; full list of members (3 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (14 pages)
8 February 2007Incorporation (14 pages)