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
7 - 9 Cotham Street Limited
7 - 9 Cotham Street Limited is a dormant company incorporated on 12 January 2015 with the registered office located in London, Greater London. 7 - 9 Cotham Street Limited was registered 10 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
09385342
Private limited company
Age
10 years
Incorporated
12 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 March 2025
(6 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Dormant
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about 7 - 9 Cotham Street Limited
Contact
Address
81 Plover Way
London
SE16 7TS
England
Address changed on
14 Nov 2024
(10 months ago)
Previous address was
The Old Bakery 139 Half Moon Lane London SE24 9JY England
Companies in SE16 7TS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
4
Michael Baldacchino
Director • PSC • Cabin Crew • Maltese • Lives in Malta • Born in Mar 1970
Christopher Robert Vernali
Director • Marketing Consultant • American • Lives in England • Born in Jun 1996
MH Associates - Managing Agents
Secretary
Douglas McKay
Secretary
Mr Christopher Robert Vernali
PSC • American • Lives in England • Born in Jun 1996
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Mckay Property Solutions Ltd (PSC) Appointed
10 Months Ago on 14 Nov 2024
Mr Douglas Mckay Appointed
10 Months Ago on 14 Nov 2024
Registered Address Changed
10 Months Ago on 14 Nov 2024
Mh Associates - Managing Agents Resigned
10 Months Ago on 12 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 26 Sep 2024
Mr Christopher Robert Vernali (PSC) Details Changed
1 Year 5 Months Ago on 18 Mar 2024
London Borough of Southwark Browning Estate Managment (PSC) Resigned
1 Year 5 Months Ago on 18 Mar 2024
London Borough of Southwark Browning Estate Management (PSC) Appointed
1 Year 5 Months Ago on 18 Mar 2024
Mr Michael Baldacchino (PSC) Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Get Alerts
Get Credit Report
Discover 7 - 9 Cotham Street 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
Confirmation statement made on 14 March 2025 with no updates
Submitted on 3 Apr 2025
Appointment of Mr Douglas Mckay as a secretary on 14 November 2024
Submitted on 14 Nov 2024
Notification of Mckay Property Solutions Ltd as a person with significant control on 14 November 2024
Submitted on 14 Nov 2024
Registered office address changed from The Old Bakery 139 Half Moon Lane London SE24 9JY England to 81 Plover Way London SE16 7TS on 14 November 2024
Submitted on 14 Nov 2024
Termination of appointment of Mh Associates - Managing Agents as a secretary on 12 November 2024
Submitted on 12 Nov 2024
Accounts for a dormant company made up to 31 January 2024
Submitted on 26 Sep 2024
Change of details for Mr Michael Baldacchino as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Notification of London Borough of Southwark Browning Estate Management as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Cessation of London Borough of Southwark Browning Estate Managment as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Change of details for Mr Christopher Robert Vernali as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs