Company NameCoot Freight Ltd
DirectorMichael Pokrovsky
Company StatusActive
Company Number07880722
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Pokrovsky
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(same day as company formation)
RoleLogistics
Country of ResidenceEngland
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF
Director NameMr Dmitrii Iakovlev
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleLogistics
Country of ResidenceRussia
Correspondence Address311 Winston House Dollis Park
London
N3 1HF

Contact

Websitecootfreight.co.uk
Telephone020 85072644
Telephone regionLondon

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Dmitrii Iakolev
50.00%
Ordinary
5 at £1Michael Pokrovsky
50.00%
Ordinary

Financials

Year2014
Net Worth£232,374
Cash£144,306
Current Liabilities£95,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
8 August 2022Cessation of Dmitrii Iakovlev as a person with significant control on 5 October 2016 (1 page)
8 August 2022Notification of Coot Holdings Limited as a person with significant control on 5 October 2016 (1 page)
8 August 2022Cessation of Michael Pokrovsky as a person with significant control on 5 October 2016 (1 page)
1 August 2022Termination of appointment of Dmitrii Iakovlev as a director on 29 July 2022 (1 page)
1 August 2022Director's details changed for Mr Michael Pokrovsky on 10 May 2022 (2 pages)
12 May 2022Change of details for Dmitrii Iakovlev as a person with significant control on 1 May 2022 (2 pages)
10 May 2022Change of details for Michael Pokrovsky as a person with significant control on 1 May 2022 (2 pages)
10 May 2022Change of details for Dmitrii Iakovlev as a person with significant control on 1 May 2022 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
4 June 2021Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 June 2018Registered office address changed from 311 Winston House Dollis Park London N3 1HF England to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Director's details changed for Mr Dmitrii Iakovlev on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Dmitrii Iakovlev on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Michael Pokrovsky on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Michael Pokrovsky on 12 February 2016 (2 pages)
11 February 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 311 Winston House Dollis Park London N3 1HF on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 311 Winston House Dollis Park London N3 1HF on 11 February 2016 (1 page)
25 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 25 January 2016 (1 page)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(4 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10
(4 pages)
1 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)