Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Holmes Cooper Ltd
Holmes Cooper Ltd is a dissolved company incorporated on 7 September 2005 with the registered office located in Chessington, Greater London. Holmes Cooper Ltd was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 May 2014
(11 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05555837
Private limited company
Age
20 years
Incorporated
7 September 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Holmes Cooper Ltd
Contact
Update Details
Address
100 Gilders Road
Chessington
Surrey
KT9 2AN
United Kingdom
Same address for the past
12 years
Companies in KT9 2AN
Telephone
020 72234523
Email
Available in Endole App
Website
Holmescooper.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Ms Catherine Amanda Holmes
Director • Estate Agent • British • Lives in UK • Born in Jan 1966
Sarah Lucia Cooper
Director • Estate Agent • British • Lives in UK • Born in Sep 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
48 Josephine Avenue Limited
Sarah Lucia Cooper is a mutual person.
Active
Lucia Cooper Property Consultants Ltd
Sarah Lucia Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
30 Jun 2013
For period
30 Sep
⟶
30 Jun 2013
Traded for
9 months
Cash in Bank
£31.82K
Increased by £23.76K (+295%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.87K
Increased by £20.96K (+151%)
Total Liabilities
-£34.77K
Increased by £20.97K (+152%)
Net Assets
£100
Decreased by £13 (-12%)
Debt Ratio (%)
100%
Increased by 0.53% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 6 May 2014
Compulsory Gazette Notice
11 Years Ago on 21 Jan 2014
Small Accounts Submitted
12 Years Ago on 23 Jul 2013
Accounting Period Shortened
12 Years Ago on 15 Jul 2013
Small Accounts Submitted
12 Years Ago on 5 Jun 2013
Registered Address Changed
12 Years Ago on 24 May 2013
Registered Address Changed
12 Years Ago on 4 Apr 2013
Confirmation Submitted
13 Years Ago on 9 Oct 2012
Small Accounts Submitted
13 Years Ago on 20 Apr 2012
Registered Address Changed
14 Years Ago on 5 Oct 2011
Get Alerts
Get Credit Report
Discover Holmes Cooper Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 May 2014
First Gazette notice for compulsory strike-off
Submitted on 21 Jan 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 23 Jul 2013
Previous accounting period shortened from 30 September 2013 to 30 June 2013
Submitted on 15 Jul 2013
Total exemption small company accounts made up to 30 September 2012
Submitted on 5 Jun 2013
Registered office address changed from 6 Claverdale Road London SW2 2DP United Kingdom on 24 May 2013
Submitted on 24 May 2013
Registered office address changed from Newlyn 12 Ashfield Road Midhurst West Sussex GU29 9JX United Kingdom on 4 April 2013
Submitted on 4 Apr 2013
Annual return made up to 7 September 2012 with full list of shareholders
Submitted on 9 Oct 2012
Total exemption small company accounts made up to 30 September 2011
Submitted on 20 Apr 2012
Registered office address changed from 78 Dorothy Road London SW11 2JP on 5 October 2011
Submitted on 5 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs