Background WavePink WaveYellow Wave

CESKA KOOPERATIVA LONDON LIMITED (03144381)

CESKA KOOPERATIVA LONDON LIMITED (03144381) is an active UK company. incorporated on 9 January 1996. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CESKA KOOPERATIVA LONDON LIMITED has been registered for 30 years. Current directors include JILEK, Michal.

Company Number
03144381
Status
active
Type
ltd
Incorporated
9 January 1996
Age
30 years
Address
3 Acorn Business Park, Poole, BH12 4NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JILEK, Michal
SIC Codes
68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CESKA KOOPERATIVA LONDON LIMITED

CESKA KOOPERATIVA LONDON LIMITED is an active company incorporated on 9 January 1996 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CESKA KOOPERATIVA LONDON LIMITED was registered 30 years ago.(SIC: 68100, 68310)

Status

active

Active since 30 years ago

Company No

03144381

LTD Company

Age

30 Years

Incorporated 9 January 1996

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

3 Acorn Business Park Ling Road Poole, BH12 4NZ,

Previous Addresses

201 Waterloo Gardens 2 Milner Square London N1 1TY
From: 9 January 1996To: 13 June 2013
Timeline

6 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jan 96
Capital Update
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 19
Director Left
Jan 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HUMPHRIES KIRK SERVICES LIMITED

Active
High West Street, DorchesterDT1 1UR
Corporate secretary
Appointed 02 Feb 2021

JILEK, Michal

Active
Acorn Business Park, PooleBH12 4NZ
Born December 1976
Director
Appointed 31 Dec 2018

SELBY BENNETT, James Sebastian

Resigned
Slepe Farm, PooleBH16 6HS
Secretary
Appointed 09 Jan 1996
Resigned 30 Oct 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Jan 1996
Resigned 09 Jan 1996

HAGEN, Peter, Dr

Resigned
Opeung 26/22, Vienna A-1040
Born December 1959
Director
Appointed 13 Mar 1998
Resigned 28 Jan 2005

JILEK, Michal

Resigned
100017, Praha 9
Born December 1976
Director
Appointed 16 Jan 2009
Resigned 07 Jan 2014

KOSYNA, Franz, Dr

Resigned
Weimarer Strasse 93-1, ViennaFOREIGN
Born September 1954
Director
Appointed 28 Jan 2005
Resigned 12 Jan 2007

LAHNER, Gerhard

Resigned
Gartengasse 21, Mistelbach
Born March 1977
Director
Appointed 12 Jan 2007
Resigned 16 Jan 2009

MRAZ, Vladimir

Resigned
U Letenskeno Sadu 6, Prague170 00
Born April 1940
Director
Appointed 09 Jan 1996
Resigned 16 Jan 2009

ROZSYPAL, Vit

Resigned
Na Sidlisti 350, Divisov
Born April 1972
Director
Appointed 16 Jan 2009
Resigned 31 Dec 2018

SELBY BENNETT, Dominic Bruce

Resigned
223 Highbury Quadrant, LondonN5 2TE
Born July 1958
Director
Appointed 09 Jan 1996
Resigned 07 Jan 2014

VODICKA, Hynek

Resigned
Struzky 646/2, Praha 9
Born November 1943
Director
Appointed 09 Jan 1996
Resigned 16 Jan 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Jan 1996
Resigned 09 Jan 1996

Persons with significant control

1

Pobrezní, 186 00

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Legacy
19 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2013
SH19Statement of Capital
Legacy
19 April 2013
CAP-SSCAP-SS
Resolution
19 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Change Sail Address Company
17 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
15 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
123Notice of Increase in Nominal Capital
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
27 April 1997
88(2)R88(2)R
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
88(2)R88(2)R
Legacy
17 June 1996
88(2)R88(2)R
Legacy
26 April 1996
88(2)R88(2)R
Legacy
22 March 1996
88(2)R88(2)R
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
19 March 1996
123Notice of Increase in Nominal Capital
Legacy
12 February 1996
288288
Legacy
30 January 1996
224224
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Incorporation Company
9 January 1996
NEWINCIncorporation