Background WavePink WaveYellow Wave

COTON HOLDINGS LIMITED (09608933)

COTON HOLDINGS LIMITED (09608933) is an active UK company. incorporated on 27 May 2015. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COTON HOLDINGS LIMITED has been registered for 10 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
09608933
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
55 Coton Road, Wolverhampton, WV4 5AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTON HOLDINGS LIMITED

COTON HOLDINGS LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COTON HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09608933

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

55 Coton Road Wolverhampton, WV4 5AT,

Timeline

56 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 20
Loan Secured
May 21
Funding Round
Jun 21
Capital Update
Jun 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 24
Owner Exit
Jun 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWELL, Rosemary Alison

Active
86 Bearwood Road, BirminghamB66 4HN
Born May 1970
Director
Appointed 05 Apr 2023

ROBINSON, Amanda Jayne

Active
WolverhamptonWV4 5AT
Born January 1983
Director
Appointed 18 Sept 2025

DUBYLOVSKA, Iryna

Resigned
WolverhamptonWV4 5AT
Born May 1990
Director
Appointed 05 Apr 2023
Resigned 18 Sept 2025

HESTER, Robert Edward

Resigned
WolverhamptonWV4 5AT
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

KULAR, Inderjit

Resigned
Penn, WolverhamptonWV4 5AT
Born June 1970
Director
Appointed 27 May 2015
Resigned 05 Apr 2023

RIZVI, Sameer

Resigned
WolverhamptonWV4 5AT
Born September 1992
Director
Appointed 05 Apr 2023
Resigned 18 Sept 2025

SINGH, Balbir

Resigned
Penn, WolverhamptonWV4 5AT
Born November 1970
Director
Appointed 27 May 2015
Resigned 05 Apr 2023

Persons with significant control

5

1 Active
4 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
Bearwood Road, BirminghamB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Ceased 02 Apr 2024
Castle Court 2, DudleyDY1 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 05 Apr 2023

Inderjit Kular

Ceased
Compton Hill Drive, WolverhamptonWV3 9DL
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Balbir Singh

Ceased
Compton Hill Drive, WolverhamptonWV3 9DL
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
17 July 2021
AAMDAAMD
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Resolution
16 June 2021
RESOLUTIONSResolutions
Legacy
9 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 June 2021
SH19Statement of Capital
Legacy
9 June 2021
CAP-SSCAP-SS
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2015
NEWINCIncorporation