Background WavePink WaveYellow Wave

MAIN DOOR INVESTMENTS LTD (12020574)

MAIN DOOR INVESTMENTS LTD (12020574) is an active UK company. incorporated on 28 May 2019. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAIN DOOR INVESTMENTS LTD has been registered for 6 years. Current directors include COTTON, Matthew Adam, COTTON, Nicholas David, COTTON, Oliver and 1 others.

Company Number
12020574
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COTTON, Matthew Adam, COTTON, Nicholas David, COTTON, Oliver, COTTON, Roger Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIN DOOR INVESTMENTS LTD

MAIN DOOR INVESTMENTS LTD is an active company incorporated on 28 May 2019 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAIN DOOR INVESTMENTS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12020574

LTD Company

Age

6 Years

Incorporated 28 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 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

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COTTON, Matthew Adam

Active
President Way, SheffieldS4 7UR
Born December 1972
Director
Appointed 28 May 2019

COTTON, Nicholas David

Active
President Way, SheffieldS4 7UR
Born October 1976
Director
Appointed 28 May 2019

COTTON, Oliver

Active
President Way, SheffieldS4 7UR
Born January 1980
Director
Appointed 28 May 2019

COTTON, Roger Howard

Active
President Way, SheffieldS4 7UR
Born March 1950
Director
Appointed 28 May 2019

CROOKES, Darren Martin

Resigned
President Way, SheffieldS4 7UR
Born March 1961
Director
Appointed 28 May 2019
Resigned 03 Feb 2026

Persons with significant control

5

4 Active
1 Ceased

Mr Darren Martin Crookes

Ceased
President Way, SheffieldS4 7UR
Born March 1961

Nature of Control

Right to appoint and remove directors
Notified 28 May 2019
Ceased 03 Feb 2026

Mr Nicholas David Cotton

Active
President Way, SheffieldS4 7UR
Born October 1976

Nature of Control

Right to appoint and remove directors
Notified 28 May 2019

Mr Matthew Adam Cotton

Active
President Way, SheffieldS4 7UR
Born December 1972

Nature of Control

Right to appoint and remove directors
Notified 28 May 2019

Mr Oliver Cotton

Active
President Way, SheffieldS4 7UR
Born January 1980

Nature of Control

Right to appoint and remove directors
Notified 28 May 2019

Mr Roger Howard Cotton

Active
President Way, SheffieldS4 7UR
Born March 1950

Nature of Control

Right to appoint and remove directors
Notified 28 May 2019
Fundings
Financials
Latest Activities

Filing History

26

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Incorporation Company
28 May 2019
NEWINCIncorporation