Background WavePink WaveYellow Wave

COTTONS GROUP LIMITED (08547401)

COTTONS GROUP LIMITED (08547401) is an active UK company. incorporated on 29 May 2013. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COTTONS GROUP LIMITED has been registered for 12 years. Current directors include BRATLIE, Morten Olgar, HOVLAND, Espen, HUGOSSON, John Ake and 3 others.

Company Number
08547401
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
Chestnut Field House, Rugby, CV21 2PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRATLIE, Morten Olgar, HOVLAND, Espen, HUGOSSON, John Ake, PAIN, Guy Nickson, PALMER, Mark William, SMART, William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTONS GROUP LIMITED

COTTONS GROUP LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COTTONS GROUP LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08547401

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

COTTONS SPECIALIST SERVICES LIMITED
From: 13 April 2019To: 22 December 2025
COTTONS CORPORATE FINANCE LIMITED
From: 29 May 2013To: 13 April 2019
Contact
Address

Chestnut Field House Chestnut Field Rugby, CV21 2PD,

Previous Addresses

Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG
From: 18 July 2014To: 7 November 2017
The Stables Church Walk Daventry Northants NN11 4BL England
From: 29 May 2013To: 18 July 2014
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 14
Director Left
Sept 14
Funding Round
Nov 14
Loan Secured
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Nov 22
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Oct 25
Loan Cleared
Dec 25
Funding Round
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Share Issue
Dec 25
Share Issue
Jan 26
4
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRATLIE, Morten Olgar

Active
Chestnut Field, RugbyCV21 2PD
Born July 1960
Director
Appointed 16 Dec 2025

HOVLAND, Espen

Active
Chestnut Field, RugbyCV21 2PD
Born March 1983
Director
Appointed 16 Dec 2025

HUGOSSON, John Ake

Active
Chestnut Field, RugbyCV21 2PD
Born July 1973
Director
Appointed 16 Dec 2025

PAIN, Guy Nickson

Active
Chestnut Field, RugbyCV21 2PD
Born April 1958
Director
Appointed 16 Dec 2025

PALMER, Mark William

Active
Church Walk, DaventryNN11 4BL
Born March 1967
Director
Appointed 29 May 2013

SMART, William

Active
Church Walk, DaventryNN11 4BL
Born October 1973
Director
Appointed 01 May 2018

INGRAM, David

Resigned
Church Walk, DaventryNN11 4BL
Born February 1964
Director
Appointed 29 May 2013
Resigned 16 Dec 2025

MALONE, Lisa Abigail

Resigned
Church Walk, DaventryNN11 4BL
Born March 1969
Director
Appointed 29 May 2013
Resigned 01 Oct 2023

PAIN, Guy Nickson

Resigned
Church Walk, DaventryNN11 4BL
Born April 1958
Director
Appointed 29 May 2013
Resigned 12 Nov 2021

REID, Emma

Resigned
Church Walk, DaventryNN11 4BL
Born July 1983
Director
Appointed 01 May 2018
Resigned 16 Dec 2025

ROBERTS, Daniel

Resigned
Church Walk, DaventryNN11 4BL
Born August 1979
Director
Appointed 01 Oct 2013
Resigned 16 Dec 2025

SMITH, David Owen

Resigned
3 Albion Place, NorthamptonNN1 1UD
Born February 1971
Director
Appointed 29 May 2013
Resigned 23 Sept 2014

VEASEY, Callum David

Resigned
Church Walk, DaventryNN11 4BL
Born February 1989
Director
Appointed 12 Nov 2021
Resigned 16 Dec 2025

WARNE, Nicholas Charles

Resigned
Billing Road, NorthamptonNN1 5AL
Born January 1957
Director
Appointed 07 Jun 2024
Resigned 29 Oct 2024

WARNE, Nicholas Charles

Resigned
Church Walk, DaventryNN11 4BL
Born January 1957
Director
Appointed 29 May 2013
Resigned 07 Jun 2024

WARNE, Oliver Charles

Resigned
Church Walk, DaventryNN11 4BL
Born July 1986
Director
Appointed 12 Nov 2021
Resigned 29 Oct 2024

WILCH, Richard Michael

Resigned
Church Walk, DaventryNN11 4BL
Born April 1962
Director
Appointed 29 May 2013
Resigned 16 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

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 2025
Church Walk, DaventryNN11 4BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 30 May 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

103

Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 January 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Legacy
30 December 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
29 December 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Capital Alter Shares Subdivision
27 December 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
27 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 December 2025
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
23 December 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Resolution
13 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 December 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Incorporation Company
29 May 2013
NEWINCIncorporation