Background WavePink WaveYellow Wave

DOC COTTON LTD (10819668)

DOC COTTON LTD (10819668) is an active UK company. incorporated on 15 June 2017. with registered office in Woodbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (14131) and 1 other business activities. DOC COTTON LTD has been registered for 8 years. Current directors include CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Richard Martin Hamilton.

Company Number
10819668
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
Martley Hall Framlingham Road, Woodbridge, IP13 0EN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
CROFT-SHARLAND, Georgina Alison Lundh, CROFT-SHARLAND, Richard Martin Hamilton
SIC Codes
14131, 14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOC COTTON LTD

DOC COTTON LTD is an active company incorporated on 15 June 2017 with the registered office located in Woodbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131) and 1 other business activity. DOC COTTON LTD was registered 8 years ago.(SIC: 14131, 14132)

Status

active

Active since 8 years ago

Company No

10819668

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Martley Hall Framlingham Road Easton Woodbridge, IP13 0EN,

Previous Addresses

Unit 312 Peckham Levels 95a Rye Lane London SE15 4st England
From: 29 March 2018To: 6 May 2021
39, the Vale Business Centre the Vale London W3 7QS United Kingdom
From: 15 June 2017To: 29 March 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Jun 18
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Oct 20
Funding Round
Feb 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
Jan 22
Director Left
Sept 23
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROFT-SHARLAND, Georgina Alison Lundh

Active
Framlingham Road, WoodbridgeIP13 0EN
Born July 1971
Director
Appointed 20 Apr 2021

CROFT-SHARLAND, Richard Martin Hamilton

Active
Framlingham Road, WoodbridgeIP13 0EN
Born November 1969
Director
Appointed 13 Jul 2020

CADELL, Patrick

Resigned
139, Clapham Road, LondonSW9 0FL
Born August 1986
Director
Appointed 12 Oct 2017
Resigned 18 May 2020

DURRANT, Julia Elizabeth

Resigned
Framlingham Road, WoodbridgeIP13 0EN
Born May 1972
Director
Appointed 20 Apr 2021
Resigned 29 Sept 2023

PICKARD, James Edward

Resigned
Peckham Levels, LondonSE15 4ST
Born November 1985
Director
Appointed 15 Jun 2017
Resigned 07 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Framlingham Road, WoodbridgeIP13 0EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Apr 2021
Ceased 20 Apr 2021
Framlingham Road, WoodbridgeIP13 0EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Apr 2021

Mr James Edward Pickard

Ceased
Framlingham Road, WoodbridgeIP13 0EN
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 January 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 March 2021
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
16 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Incorporation Company
15 June 2017
NEWINCIncorporation