Background WavePink WaveYellow Wave

M J COCKERTON SERVICES LIMITED (06004486)

M J COCKERTON SERVICES LIMITED (06004486) is an active UK company. incorporated on 21 November 2006. with registered office in Ruislip Manor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. M J COCKERTON SERVICES LIMITED has been registered for 19 years. Current directors include COCKERTON, Michael James.

Company Number
06004486
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
Gautam House, Ruislip Manor, HA4 6BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COCKERTON, Michael James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M J COCKERTON SERVICES LIMITED

M J COCKERTON SERVICES LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Ruislip Manor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. M J COCKERTON SERVICES LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06004486

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Gautam House 1-3 Shenley Avenue Ruislip Manor, HA4 6BP,

Previous Addresses

Gautam House Ruislip Manor Middlesex HA4 6BP
From: 21 November 2006To: 21 December 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COCKERTON, Katie

Active
Newell Road, StanstedCM24 8UT
Secretary
Appointed 17 Apr 2012

COCKERTON, Michael James

Active
Newell Road, StanstedCM24 8UT
Born April 1976
Director
Appointed 21 Nov 2006

COCKERTON, Yvonne Michele

Resigned
19 The Carriages, WareSG12 9PL
Secretary
Appointed 21 Nov 2006
Resigned 22 Mar 2009

ABBEYCURE LIMITED

Resigned
1-3 Shenley Avenue, Ruislip ManorHA4 6BP
Corporate secretary
Appointed 23 Mar 2009
Resigned 17 Apr 2012

Persons with significant control

1

Mr Michael James Cockerton

Active
1-3 Shenley Avenue, Ruislip ManorHA4 6BP
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Incorporation Company
21 November 2006
NEWINCIncorporation