ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Contractor Co-Operative Limited

The Contractor Co-Operative Limited is an active company incorporated on 17 November 2017 with the registered office located in London, Greater London. The Contractor Co-Operative Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11070685
Private limited company
Age
7 years
Incorporated 17 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 March 2025 (7 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
11 Old Bond Street
London
W1S 4PN
United Kingdom
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 24 Cromwell Business Park Chipping Norton OX7 5SR England
Telephone
020 34680009
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • PSC
Director • British • Lives in UK • Born in May 1987
Director • British • Lives in England • Born in Nov 1956
Director • British • Lives in UK • Born in Feb 1995
Director • Development Executive • British • Lives in UK • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WTT Consulting Ltd
Graham Philip Webber and Rhys Dewi Thomas are mutual people.
Active
WTT Group Ltd
Graham Philip Webber and Rhys Dewi Thomas are mutual people.
Active
WTT Legal Limited
Graham Philip Webber and Rhys Dewi Thomas are mutual people.
Active
Citrine Club Limited
Anna Elizabeth Curtis and Kyle Aaron Cameron Cowell are mutual people.
Active
Big Group Contractors Limited
Graham Philip Webber is a mutual person.
Active
WTT Accountancy Limited
Graham Philip Webber is a mutual person.
Active
Klea Group Ltd
Rhys Dewi Thomas is a mutual person.
Active
Longhorn Transport Ltd
Kyle Aaron Cameron Cowell is a mutual person.
Active
Brands
Contractor Co-op
Contractor Co-op is a co-operative enterprise that provides a range of services for contractors.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£57.17K
Increased by £13K (+29%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£92.51K
Decreased by £11.26K (-11%)
Total Liabilities
-£284.03K
Decreased by £9.16K (-3%)
Net Assets
-£191.52K
Decreased by £2.1K (+1%)
Debt Ratio (%)
307%
Increased by 24.49% (+9%)
Latest Activity
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
8 Months Ago on 26 Feb 2025
Anna Elizabeth Curtis Details Changed
8 Months Ago on 20 Feb 2025
Anna Elizabeth Curtis Details Changed
8 Months Ago on 20 Feb 2025
Mr Kyle Aaron Cameron Cowell Details Changed
8 Months Ago on 20 Feb 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Inspection Address Changed
9 Months Ago on 23 Jan 2025
Citrine Club Limited (PSC) Details Changed
9 Months Ago on 22 Jan 2025
Citrine Club Limited Details Changed
9 Months Ago on 22 Jan 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Get Credit Report
Discover The Contractor Co-Operative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 March 2025 with updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Director's details changed for Mr Kyle Aaron Cameron Cowell on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 24 Cromwell Business Park Chipping Norton OX7 5SR England to 11 Old Bond Street London W1S 4PN on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Anna Elizabeth Curtis on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Anna Elizabeth Curtis on 20 February 2025
Submitted on 20 Feb 2025
Second filing of Confirmation Statement dated 16 November 2019
Submitted on 24 Jan 2025
Register inspection address has been changed from 40 Queen Street London EC4R 1DD England to 24 Cromwell Business Park Chipping Norton OX7 5SR
Submitted on 23 Jan 2025
Secretary's details changed for Citrine Club Limited on 22 January 2025
Submitted on 23 Jan 2025
Change of details for Citrine Club Limited as a person with significant control on 22 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year