Background WavePink WaveYellow Wave

COTTON COMFORT LTD (07613996)

COTTON COMFORT LTD (07613996) is an active UK company. incorporated on 26 April 2011. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. COTTON COMFORT LTD has been registered for 14 years. Current directors include GREENSLADE, Joanna Avril, GREENSLADE, Peter Henry.

Company Number
07613996
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GREENSLADE, Joanna Avril, GREENSLADE, Peter Henry
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTON COMFORT LTD

COTTON COMFORT LTD is an active company incorporated on 26 April 2011 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. COTTON COMFORT LTD was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07613996

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

24 North Drive Thornton-Cleveleys Lancashire FY5 3AQ
From: 8 February 2015To: 5 February 2021
Old Hall Farm 59 Yealand Road Yealand Conyers Carnforth Lancashire LA5 9SJ
From: 13 June 2012To: 8 February 2015
C/O Brown Butler Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom
From: 26 April 2011To: 13 June 2012
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 19
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Funding Round
Apr 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
Mar 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREENSLADE, Joanna Avril

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1971
Director
Appointed 16 Dec 2020

GREENSLADE, Peter Henry

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1971
Director
Appointed 09 Feb 2022

CLARK, Dorothy Mary

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born October 1948
Director
Appointed 26 Apr 2011
Resigned 27 Feb 2025

CLARK, Lindsay

Resigned
North Drive, Thornton-CleveleysFY5 3AQ
Born March 1945
Director
Appointed 20 Sept 2019
Resigned 16 Dec 2020

GILL, Anthony Stephen

Resigned
Leigh House, 28-32 St Pauls Street, LeedsLS1 2JT
Born July 1963
Director
Appointed 26 Apr 2011
Resigned 31 Aug 2011

MARRISON, Duncan Scott

Resigned
Leigh House, 28-32 St Pauls Street, LeedsLS1 2JT
Born July 1976
Director
Appointed 26 Apr 2011
Resigned 05 Sept 2011

Persons with significant control

3

1 Active
2 Ceased

Lindsay Clark

Ceased
North Drive, Thornton-CleveleysFY5 3AQ
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 16 Dec 2020

Mrs Joanna Avril Greenslade

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020

Mrs Dorothy Mary Clark

Ceased
Greenwood, KendalLA9 5ED
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Resolution
4 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Capital Name Of Class Of Shares
31 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Incorporation Company
26 April 2011
NEWINCIncorporation