Background WavePink WaveYellow Wave

COTTON GROVE LIMITED (09296558)

COTTON GROVE LIMITED (09296558) is an active UK company. incorporated on 5 November 2014. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COTTON GROVE LIMITED has been registered for 11 years. Current directors include WIDER, Joel.

Company Number
09296558
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WIDER, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTON GROVE LIMITED

COTTON GROVE LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COTTON GROVE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09296558

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 28/11

Overdue

1 month overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 20 November 2025 (4 months ago)
Period: 23 November 2022 - 30 November 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 20 February 2026
Period: 1 December 2023 - 28 November 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CONNECT HOUSE LTD
From: 5 November 2014To: 11 June 2018
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Unit 9 Ravensdale Industrial Estate Timberwharf Road London N16 6DB
From: 5 November 2014To: 6 November 2017
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Joined
Aug 19
Loan Secured
Feb 20
Director Left
Aug 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Nov 22
Director Left
May 25
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WIDER, Joel

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1980
Director
Appointed 06 May 2025

MARC, Jac

Resigned
Willow Lane, MitchamCR4 4NA
Born April 1989
Director
Appointed 04 Mar 2019
Resigned 20 Nov 2021

VEISFISH, Israel Tzvi

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1997
Director
Appointed 20 Nov 2021
Resigned 06 May 2025

WEIDER, Joel

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1980
Director
Appointed 05 Nov 2014
Resigned 05 Aug 2020

Persons with significant control

1

Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
16 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
4 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Resolution
11 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Incorporation Company
5 November 2014
NEWINCIncorporation