Background WavePink WaveYellow Wave

PAUL COOK DEVELOPMENTS (OXTON) LIMITED (05335716)

PAUL COOK DEVELOPMENTS (OXTON) LIMITED (05335716) is an active UK company. incorporated on 18 January 2005. with registered office in Stockport. The company operates in the Construction sector, engaged in construction of domestic buildings. PAUL COOK DEVELOPMENTS (OXTON) LIMITED has been registered for 21 years. Current directors include COOK, Paul Anthony.

Company Number
05335716
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
18 Broadway, Stockport, SK7 3BT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COOK, Paul Anthony
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL COOK DEVELOPMENTS (OXTON) LIMITED

PAUL COOK DEVELOPMENTS (OXTON) LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PAUL COOK DEVELOPMENTS (OXTON) LIMITED was registered 21 years ago.(SIC: 41202)

Status

active

Active since 21 years ago

Company No

05335716

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

18 Broadway Bramhall Stockport, SK7 3BT,

Timeline

2 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOK, Theresa Sharon

Active
18 Broadway, StockportSK7 3BT
Secretary
Appointed 09 Aug 2005

COOK, Paul Anthony

Active
18 Broadway, StockportSK7 3BT
Born June 1952
Director
Appointed 25 Jan 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 20 Jan 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Jan 2005
Resigned 20 Jan 2005

Persons with significant control

1

Mr Paul Anthony Cook

Active
18 Broadway, StockportSK7 3BT
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 June 2009
363aAnnual Return
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 December 2008
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
88(2)R88(2)R
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
287Change of Registered Office
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation