UKBizDB.co.uk

COCKPIT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cockpit Holdings Limited. The company was founded 34 years ago and was given the registration number 02477051. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COCKPIT HOLDINGS LIMITED
Company Number:02477051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2005Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director30 September 2022Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director31 July 2023Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director31 July 2023Active
27 Farm Street, London, W1J 5RJ

Secretary19 December 2002Active
23 Fentiman Road, London, SW8 1LD

Secretary-Active
83 Leamington Avenue, Morden, SM4 4DH

Secretary20 October 1997Active
Four Winds Green Lane, West Clandon, Guildford, GU4 7UP

Director-Active
Sea Containers, 18 Upper Ground, London, England, SE1 9GL

Director21 November 2019Active
23 Fentiman Road, London, SW8 1LD

Director-Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
27 Farm Street, London, W1X 6BD

Director20 October 1997Active
Standlands, River, Petworth, GU28 9AS

Director-Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 July 2022Active
308 Frobisher House, Dolphin Square, London, SW1V 3LL

Director17 March 1999Active
125 Park Avenue, New York, Usa,

Director20 October 1997Active
27 Farm Street, London, W1J 5RJ

Director19 December 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director22 November 2013Active
12 Prairie Street, London, SW8 3PU

Director-Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director06 July 2016Active

People with Significant Control

Wpp Group (Uk) Ltd
Notified on:17 August 2022
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Brand Union Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change corporate secretary company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.