UKBizDB.co.uk

COTTON GRAPHICS LIMITED

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

This company is commonly known as Cotton Graphics Limited. The company was founded 12 years ago and was given the registration number 07815842. The firm's registered office is in BASINGSTOKE. You can find them at Unit E The Loddon Centre, Stroudley Road, Basingstoke, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COTTON GRAPHICS LIMITED
Company Number:07815842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit E The Loddon Centre, Stroudley Road, Basingstoke, Hampshire, United Kingdom, RG24 8FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southwood Farm, Dummer, Basingstoke, RG23 7LU

Director01 February 2012Active
C/O Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, DE4 5FY

Director05 December 2011Active
Enmill Barn, Enmill Lane, Pitt, Winchester, United Kingdom, SO22 5QR

Director05 December 2011Active
Unit E, The Loddon Centre, Stroudley Road, Basingstoke, United Kingdom, RG24 8FL

Director19 August 2015Active
Unit E, The Loddon Centre, Stroudley Road, Basingstoke, United Kingdom, RG24 8FL

Director01 May 2017Active
Unit E, The Loddon Centre, Stroudley Road, Basingstoke, United Kingdom, RG24 8FL

Director05 December 2011Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director19 October 2011Active
Saramid, West End Road, West End, Southampton, England, SO30 3BH

Director19 October 2011Active

People with Significant Control

Mr Robert Henry Bowden
Notified on:03 October 2021
Status:Active
Date of birth:July 1946
Nationality:English
Address:C/O Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun David Udal
Notified on:03 October 2021
Status:Active
Date of birth:March 1969
Nationality:English
Address:C/O Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2024-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-22Resolution

Resolution.

Download
2024-03-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-21Change of name

Certificate change of name company.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.