Background WavePink WaveYellow Wave

MITCHELL COTTS LIMITED (02422704)

MITCHELL COTTS LIMITED (02422704) is an active UK company. incorporated on 14 September 1989. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MITCHELL COTTS LIMITED has been registered for 36 years. Current directors include MOUSAVI, Mohsen.

Company Number
02422704
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
Scottish Provident House Meralis Chartered Accountants, Harrow, HA1 1BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOUSAVI, Mohsen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELL COTTS LIMITED

MITCHELL COTTS LIMITED is an active company incorporated on 14 September 1989 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MITCHELL COTTS LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02422704

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

MARKETNEW PUBLIC LIMITED COMPANY
From: 14 September 1989To: 20 December 1989
Contact
Address

Scottish Provident House Meralis Chartered Accountants 76/80 College Road Harrow, HA1 1BQ,

Previous Addresses

Waterloo Business Centre 117 Waterloo Road London SE1 8UL
From: 14 September 1989To: 14 December 2010
Timeline

7 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Nov 10
Director Left
Nov 10
Loan Cleared
Nov 14
Loan Cleared
Dec 14
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MOUSAVI, Mohsen

Active
Coverdale Road, LondonNW2 4DB
Secretary
Appointed 30 Nov 2010

MOUSAVI, Mohsen

Active
11 Coverdale Road, LondonNW2 4DB
Born May 1955
Director
Appointed 04 May 1993

DATOO, Riaz

Resigned
Spout Hill, CroydonCR0 5AN
Secretary
Appointed 27 Jun 1997
Resigned 23 Jul 2008

HASNAIN, Fazl-E

Resigned
26 Thetford Road, New MaldenKT3 5DT
Secretary
Appointed 04 May 1993
Resigned 27 Jun 1997

HYDE, John James Fenton

Resigned
Mitre Cottage Fordcombe Road, Tunbridge WellsTN3 0RT
Secretary
Appointed 30 Dec 1991
Resigned 04 May 1993

MOHAMMAD, Mohammad Jawad

Resigned
Kuwait Safat 13025, Kuwait City
Secretary
Appointed 01 Oct 2007
Resigned 30 Nov 2010

TALIADOROS, Nicholas

Resigned
127 Wellmeadow Road, LondonSE6 1HN
Secretary
Appointed N/A
Resigned 30 Dec 1991

AKRAM, Iqbal

Resigned
15 Rue Nicolas MargueFOREIGN
Born January 1944
Director
Appointed N/A
Resigned 04 May 1993

ECKHART, Klaus Andrew

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

HASNAIN, Fazl-E

Resigned
26 Thetford Road, New MaldenKT3 5DT
Born August 1945
Director
Appointed 04 May 1993
Resigned 27 Jun 1997

MAHAMAD, Kathem Abdulhussein

Resigned
Zipcode 13076, Kuwait
Born September 1931
Director
Appointed 04 May 1993
Resigned 30 Nov 2010

MAHAMAD, Mahamad Jawad Kazem

Resigned
Zipcode 13076, Kuwait
Born February 1955
Director
Appointed 04 May 1993
Resigned 30 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Mohsen Mousavi

Active
Meralis Chartered Accountants, HarrowHA1 1BQ
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Mr Seyed Mohammadhossein Mousavi Khalkhali

Ceased
Meralis Chartered Accountants, HarrowHA1 1BQ
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
190190
Legacy
22 August 2008
353353
Legacy
22 August 2008
287Change of Registered Office
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
190190
Legacy
16 August 2007
353353
Legacy
16 August 2007
287Change of Registered Office
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
24 November 2005
244244
Legacy
16 August 2005
363aAnnual Return
Legacy
9 August 2005
353353
Legacy
9 August 2005
190190
Legacy
9 August 2005
287Change of Registered Office
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
19 January 2005
244244
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 February 2002
AAAnnual Accounts
Legacy
30 January 2002
244244
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2001
AAAnnual Accounts
Legacy
18 December 2000
244244
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
22 April 2000
AAAnnual Accounts
Legacy
31 January 2000
244244
Legacy
27 September 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
25 March 1999
CERT10CERT10
Re Registration Memorandum Articles
25 March 1999
MARMAR
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Legacy
25 March 1999
5353
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
9 October 1998
244244
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
20 May 1993
288288
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
20 May 1993
288288
Legacy
20 May 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
24 December 1992
AAAnnual Accounts
Legacy
16 October 1992
244244
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
287Change of Registered Office
Legacy
4 February 1992
225(1)225(1)
Legacy
19 January 1992
288288
Legacy
20 September 1991
287Change of Registered Office
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
16 February 1991
363363
Legacy
31 January 1991
288288
Memorandum Articles
5 September 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
20 April 1990
88(2)R88(2)R
Legacy
6 April 1990
123Notice of Increase in Nominal Capital
Resolution
13 March 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
288288
Certificate Change Of Name Company
19 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
7 December 1989
224224
Certificate Authorisation To Commence Business Borrow
22 November 1989
CERT8CERT8
Application To Commence Business
22 November 1989
117117
Legacy
21 November 1989
88(2)R88(2)R
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
288288
Legacy
9 November 1989
288288
Incorporation Company
14 September 1989
NEWINCIncorporation