Company NameCottageguide Ltd
DirectorsAdrian George Bennet and Karel Ingrid Juliette Bennet
Company StatusActive
Company Number03810872
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 8 months ago)
Previous NameColour Design And Print Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian George Bennet
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMs Karel Ingrid Juliette Bennet
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMr Adrian George Bennet
NationalityBritish
StatusCurrent
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecottageguide.co.uk
Telephone01540 661612
Telephone regionKingussie

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karel Ingrid Juliette Bennet
50.00%
Ordinary
1 at £1Mr Adrian George Bennet
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

18 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 July 2020Change of details for Mr Adrian George Bennet as a person with significant control on 6 April 2016 (2 pages)
30 July 2020Change of details for Ms Karel Ingrid Juliette Bennet as a person with significant control on 6 April 2016 (2 pages)
29 July 2020Director's details changed for Ms Karel Ingrid Juliette Bennet on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Adrian George Bennet on 29 July 2020 (2 pages)
29 July 2020Secretary's details changed for Mr Adrian George Bennet on 29 July 2020 (1 page)
6 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 September 2017Change of details for Mr Adrian George Bennet as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Change of details for Mr Adrian George Bennet as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 September 2017Change of details for Ms Karel Ingrid Juliette Bennet as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Change of details for Ms Karel Ingrid Juliette Bennet as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Director's details changed for Mr Adrian George Bennet on 4 June 2014 (2 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Director's details changed for Mr Adrian George Bennet on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Mr Adrian George Bennet on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Karel Ingrid Juliette Bennet on 4 June 2014 (2 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page)
4 August 2014Director's details changed for Karel Ingrid Juliette Bennet on 4 June 2014 (2 pages)
4 August 2014Director's details changed for Karel Ingrid Juliette Bennet on 4 June 2014 (2 pages)
4 August 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
28 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 21/07/06; full list of members (7 pages)
15 August 2006Return made up to 21/07/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: c/o elman wall 1 bickenhall mansions bickenhall street marylebone london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: c/o elman wall 1 bickenhall mansions bickenhall street marylebone london W1U 6BP (1 page)
26 April 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
26 April 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 July 2003Return made up to 21/07/03; full list of members (7 pages)
23 July 2003Return made up to 21/07/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
29 April 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 July 2002Return made up to 21/07/02; full list of members (7 pages)
22 July 2002Return made up to 21/07/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
21 December 2001Registered office changed on 21/12/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
21 December 2001Registered office changed on 21/12/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: c/o wright hogg eisen northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
17 July 2001Registered office changed on 17/07/01 from: c/o wright hogg eisen northumberland house princess square newcastle upon tyne NE1 8ER (1 page)
19 April 2001Company name changed colour design and print LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed colour design and print LIMITED\certificate issued on 19/04/01 (2 pages)
5 December 2000Full accounts made up to 31 July 2000 (9 pages)
5 December 2000Full accounts made up to 31 July 2000 (9 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (17 pages)
21 July 1999Incorporation (17 pages)