COCKENZIE STORAGE LIMITED

COCKENZIE STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOCKENZIE STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11007306
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COCKENZIE STORAGE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is COCKENZIE STORAGE LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COCKENZIE STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRESHAM HOUSE COMPANY SECRETARIAL 1 LIMITEDMar 07, 2019Mar 07, 2019
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 LIMITEDOct 11, 2017Oct 11, 2017

    What are the latest accounts for COCKENZIE STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COCKENZIE STORAGE LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for COCKENZIE STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2024 with updates

    3 pagesCS01
    XDE9HGJH

    Full accounts made up to Dec 31, 2023

    18 pagesAA
    ADBVMSWA

    Termination of appointment of Gareth Edward Owen as a director on Mar 15, 2024

    1 pagesTM01
    XCZSWSTC

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01
    XCEI64G2

    Full accounts made up to Dec 31, 2022

    16 pagesAA
    ACD4TZ0A

    Termination of appointment of Bozkurt Aydinoglu as a director on Jun 30, 2023

    1 pagesTM01
    XC6YTBKP

    Certificate of change of name

    Company name changed gresham house company secretarial 1 LIMITED\certificate issued on 11/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2023

    RES15
    XBV074AX

    Director's details changed for Mr Charles Siddhartha Von Schmieder on Nov 16, 2022

    2 pagesCH01
    XBHGES1T

    Appointment of Mr Stephen James Beck as a director on Nov 16, 2022

    2 pagesAP01
    XBHGD1LN

    Appointment of Mr Gareth Edward Owen as a director on Nov 16, 2022

    2 pagesAP01
    XBHGCZHK

    Appointment of Mr Charles Siddhartha Von Schmieder as a director on Nov 16, 2022

    2 pagesAP01
    XBHGCYLK

    Appointment of Mr Benjamin James Ernest Guest as a director on Nov 16, 2022

    2 pagesAP01
    XBHGCXFU

    Appointment of Mr Bozkurt Aydinoglu as a director on Nov 16, 2022

    2 pagesAP01
    XBHGCVUI

    Termination of appointment of Anthony Lionel Dalwood as a director on Nov 16, 2022

    1 pagesTM01
    XBHGCREJ

    Termination of appointment of Kevin John Acton as a director on Nov 16, 2022

    1 pagesTM01
    XBHGCHOQ

    Termination of appointment of Gary Cresswell as a secretary on Nov 16, 2022

    1 pagesTM02
    XBHGCH4B

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01
    XBEZXZ1T

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA
    AB4WJ0YR

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01
    XAF5ZTZT

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA
    AA8BW76P

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01
    X9FNQAXV

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA
    A9EPTDGO

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01
    X8G1M3LF

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA
    L87YPH36

    Certificate of change of name

    Company name changed gresham house renewable energy vct 1 LIMITED\certificate issued on 07/03/19
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2019

    RES15
    L80QE177

    Who are the officers of COCKENZIE STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECK, Stephen James
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishDirector197298910001
    GUEST, Benjamin James Ernest
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishDirector271614200001
    VON SCHMIEDER, Charles Siddhartha
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandIrish,GermanDirector105365220002
    CRESSWELL, Gary
    Cheapside
    EC2V 6AA London
    5
    United Kingdom
    Secretary
    Cheapside
    EC2V 6AA London
    5
    United Kingdom
    238873030001
    ACTON, Kevin John
    Cheapside
    EC2V 6AA London
    5
    United Kingdom
    Director
    Cheapside
    EC2V 6AA London
    5
    United Kingdom
    United KingdomBritishFinance Director208796890001
    AYDINOGLU, Bozkurt
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishDirector293483060001
    DALWOOD, Anthony Lionel
    Cheapside
    EC2V 6AA London
    5
    United Kingdom
    Director
    Cheapside
    EC2V 6AA London
    5
    United Kingdom
    EnglandBritishCompany Director75474370002
    OWEN, Gareth Edward
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritishDirector163345190001

    Who are the persons with significant control of COCKENZIE STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham House Holdings Limited
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Oct 11, 2017
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09514560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0