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
Cochrane Innovations Limited
Cochrane Innovations Limited is a dissolved company incorporated on 20 June 2011 with the registered office located in London, Greater London. Cochrane Innovations Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 January 2023
(2 years 10 months ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07674064
Private limited company
Age
14 years
Incorporated
20 June 2011
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 Cochrane Innovations Limited
Contact
Update Details
Address
11-13 Cavendish Square
London
W1G 0AN
England
Address changed on
2 Sep 2022
(3 years ago)
Previous address was
St Albans House 57-59 Haymarket London SW1Y 4QX
Companies in W1G 0AN
Telephone
02071837503
Email
Available in Endole App
Website
Cochrane.org
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Marc Pelletier
Director • Health Care Management Consultant • Canadian • Lives in Canada • Born in Oct 1957
Mrs Catherine Victoria Spencer
Director • Chief Executive • British • Lives in England • Born in Sep 1974
Ms Uchenna Izundu
Director • Communications Consultant • British • Lives in England • Born in Sep 1978
Professor Lorne Arthur Becker
Director • Physician • American • Lives in United States • Born in Mar 1945
Jordi Pardo Pardo
Director • Managing Editor • Spanish • Lives in Canada • Born in Sep 1974
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
The Cochrane Collaboration
Jordi Pardo Pardo is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£394.49K
Increased by £205.39K (+109%)
Turnover
£248.36K
Decreased by £75.45K (-23%)
Employees
1
Same as previous period
Total Assets
£404.79K
Increased by £192.86K (+91%)
Total Liabilities
-£99.94K
Increased by £35.08K (+54%)
Net Assets
£304.85K
Increased by £157.78K (+107%)
Debt Ratio (%)
25%
Decreased by 5.92% (-19%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 10 Months Ago on 17 Jan 2023
Voluntary Strike-Off Suspended
3 Years Ago on 15 Nov 2022
Voluntary Gazette Notice
3 Years Ago on 18 Oct 2022
Application To Strike Off
3 Years Ago on 5 Oct 2022
Registered Address Changed
3 Years Ago on 2 Sep 2022
Small Accounts Submitted
3 Years Ago on 25 Jul 2022
Mrs Catherine Victoria Spencer Appointed
3 Years Ago on 11 Jul 2022
Judith Anne Brodie Resigned
3 Years Ago on 30 Jun 2022
Confirmation Submitted
3 Years Ago on 17 Jun 2022
Small Accounts Submitted
4 Years Ago on 14 Sep 2021
Get Alerts
Get Credit Report
Discover Cochrane Innovations Limited'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 voluntary strike-off
Submitted on 17 Jan 2023
Voluntary strike-off action has been suspended
Submitted on 15 Nov 2022
First Gazette notice for voluntary strike-off
Submitted on 18 Oct 2022
Application to strike the company off the register
Submitted on 5 Oct 2022
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 11-13 Cavendish Square London W1G 0AN on 2 September 2022
Submitted on 2 Sep 2022
Accounts for a small company made up to 31 December 2021
Submitted on 25 Jul 2022
Appointment of Mrs Catherine Victoria Spencer as a director on 11 July 2022
Submitted on 12 Jul 2022
Termination of appointment of Judith Anne Brodie as a director on 30 June 2022
Submitted on 1 Jul 2022
Confirmation statement made on 17 June 2022 with updates
Submitted on 17 Jun 2022
Accounts for a small company made up to 31 December 2020
Submitted on 14 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs