Background WavePink WaveYellow Wave

MITCHELL COTTS ETHIOPIA LIMITED (00651526)

MITCHELL COTTS ETHIOPIA LIMITED (00651526) is an active UK company. incorporated on 4 March 1960. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MITCHELL COTTS ETHIOPIA LIMITED has been registered for 66 years. Current directors include DATOO, Riaz, FUTUR, Kahsai Haile.

Company Number
00651526
Status
active
Type
ltd
Incorporated
4 March 1960
Age
66 years
Address
Stoneham House, Croydon, CR0 1SQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DATOO, Riaz, FUTUR, Kahsai Haile
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL COTTS ETHIOPIA LIMITED

MITCHELL COTTS ETHIOPIA LIMITED is an active company incorporated on 4 March 1960 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MITCHELL COTTS ETHIOPIA LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00651526

LTD Company

Age

66 Years

Incorporated 4 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

MITCHELL COTTS & CO.(ETHIOPIA)LIMITED
From: 4 March 1960To: 19 April 1982
Contact
Address

Stoneham House 17 Scarbrook Road Croydon, CR0 1SQ,

Timeline

5 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
Aug 20
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DATOO, Riaz

Active
17 Scarbrook Road, CroydonCR0 1SQ
Secretary
Appointed 10 May 2010

DATOO, Riaz

Active
17 Scarbrook Road, CroydonCR0 1SQ
Born August 1950
Director
Appointed 04 Aug 1998

FUTUR, Kahsai Haile

Active
17 Scarbrook Road, CroydonCR0 1SQ
Born January 1948
Director
Appointed 03 Aug 2020

ECKHART, Klaus Andrew

Resigned
Wedgwood Blacksmith Lane, GuildfordGU4 8NF
Secretary
Appointed N/A
Resigned 29 Mar 1996

HAYNES, Simon Laurence

Resigned
340 Southwood Gardens, Hinchley WoodKT10 0DE
Secretary
Appointed 04 Aug 1998
Resigned 10 May 2010

MOUSAVI, Mohsen

Resigned
84 Chatsworth Road, LondonNW2 5QU
Secretary
Appointed 13 May 1996
Resigned 04 Aug 1998

WIEDER, Robert James

Resigned
185 Adelaide Road, LondonNW3 3NN
Secretary
Appointed 04 Aug 1998
Resigned 16 May 2000

AYALEW, Molla

Resigned
PO BOX 527, Addis AbabaFOREIGN
Born April 1939
Director
Appointed N/A
Resigned 13 May 1996

BEZABIH, Fekade

Resigned
PO BOX 527, Addis AbabaFOREIGN
Born February 1940
Director
Appointed N/A
Resigned 13 May 1996

ECKHART, Klaus Andrew

Resigned
Wedgwood Blacksmith Lane, GuildfordGU4 8NF
Born November 1935
Director
Appointed N/A
Resigned 29 Mar 1996

FRESENBET, Tsigie

Resigned
PO BOX 527, Addis Ababa
Born April 1946
Director
Appointed N/A
Resigned 13 May 1996

FUTUR, Kahsai Haile

Resigned
PO BOX 527, Addis Ababa
Born January 1948
Director
Appointed 16 Apr 1996
Resigned 04 Aug 1998

MOUSAVI, Mohsen

Resigned
17 Scarbrook Road, CroydonCR0 1SQ
Born May 1955
Director
Appointed 04 Aug 1998
Resigned 28 Jan 2022

TSEGAI, Abrehet Tewolde

Resigned
PO BOX 527, Addis Ababa
Born September 1949
Director
Appointed 13 May 1996
Resigned 10 Nov 1999

WALLACE-PARKER, Alasdair

Resigned
PO BOX 527, Addis Ababa
Born July 1943
Director
Appointed N/A
Resigned 13 May 1996

WOLDESLASSIE, Beyene Berhe

Resigned
PO BOX 527, Addis Ababa
Born January 1935
Director
Appointed 13 May 1996
Resigned 13 May 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Kahsai Haile Futur

Active
17 Scarbrook Road, CroydonCR0 1SQ
Born January 1948

Nature of Control

Significant influence or control
Notified 28 Jan 2022

Mr Mohsen Mousavi

Ceased
17 Scarbrook Road, CroydonCR0 1SQ
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 10 May 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
6 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
26 July 2007
287Change of Registered Office
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2001
AAAnnual Accounts
Legacy
17 August 2001
363aAnnual Return
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
24 October 2000
244244
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
244244
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
287Change of Registered Office
Resolution
20 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
28 October 1998
244244
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
287Change of Registered Office
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
15 August 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1994
AAAnnual Accounts
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
287Change of Registered Office
Legacy
24 September 1991
287Change of Registered Office
Legacy
5 June 1991
363aAnnual Return
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
23 March 1990
287Change of Registered Office
Legacy
23 March 1990
288288
Legacy
18 July 1989
363363
Legacy
10 May 1989
288288
Legacy
19 April 1989
288288
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Legacy
20 October 1988
287Change of Registered Office
Legacy
8 June 1988
363363
Legacy
23 March 1988
288288
Legacy
24 January 1988
288288
Legacy
18 January 1988
363363
Legacy
18 August 1987
225(2)225(2)
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
287Change of Registered Office
Legacy
10 October 1986
288288
Legacy
16 July 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Certificate Change Of Name Company
24 March 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1960
NEWINCIncorporation