Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COCKPIT ARTS
Company Information for

COCKPIT ARTS

COCKPIT YARD, NORTHINGTON STREET, LONDON, WC1N 2NP,
Company Registration Number
02801969
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cockpit Arts
COCKPIT ARTS was founded on 1993-03-19 and has its registered office in London. The organisation's status is listed as "Active". Cockpit Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COCKPIT ARTS
 
Legal Registered Office
COCKPIT YARD
NORTHINGTON STREET
LONDON
WC1N 2NP
Other companies in WC1N
 
Charity Registration
Charity Number 1029643
Charity Address COCKPIT ARTS, COCKPIT YARD, NORTHINGTON STREET, LONDON, WC1N 2NP
Charter COCKPIT ARTS IS THE ONLY CREATIVE INCUBATOR FOR DESIGNER-MAKERS IN THE UK. THE ORGANISATION SUPPORTS AND PROMOTES DESIGNER-MAKERS AT ALL STAGES OF THEIR CAREER DEVELOPMENT BY PROVIDING WORKSPACE, PROFESSIONAL DEVELOPMENT SERVICES AND PROMOTION.
Filing Information
Company Number 02801969
Company ID Number 02801969
Date formed 1993-03-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB788436669  
Last Datalog update: 2024-05-05 11:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COCKPIT ARTS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COCKPIT ARTS
The following companies were found which have the same name as COCKPIT ARTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COCKPIT ADVENTURE LIMITED 5 HARCOURT ROAD D02 FW64 IRELAND DUBLIN 2, DUBLIN, D02FW64, IRELAND D02FW64 Strike Off Listed Company formed on the 2018-12-14
Cockpit Apparel LLC 4583 S Ridgefield St Aurora CO 80015 Noncompliant Company formed on the 2023-03-23
COCKPIT ARTS & EXHIBITIONS LTD. COCKPIT YARD NORTHINGTON STREET LONDON WC1N 2NP Active Company formed on the 1997-08-12
COCKPIT ASSEMBLIES LLC 8TH FLOOR 405 MADISON AVENUE TOLEDO OH 43604 Active Company formed on the 2007-02-08
COCKPIT ASIA PTE. LTD. MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2008-09-13
COCKPIT AVIATION CONSULTANTS PRIVATE LIMITED 1091/1 AMBAWATTA COMPLEX MEHRAULI DELHI Delhi 110030 STRIKE OFF Company formed on the 2008-01-04
COCKPIT CAFE AND CONFECTIONERY Singapore Dissolved Company formed on the 2008-09-10
COCKPIT CAFE, LLC 100 WALLACE AVE., STE. 240 SARASOTA FL 34237 Inactive Company formed on the 2003-04-18
COCKPIT CAFE, LLC 400 EAST AIRPORT AVENUE VENICE FL 34285 Inactive Company formed on the 2004-06-23
Cockpit Caring Limited Unknown Company formed on the 2017-09-11
Cockpit Caring Consultancy Limited Unknown Company formed on the 2018-05-02
COCKPIT CLUB OF NASHVILLE INC Tennessee Unknown
COCKPIT CLUB INC THE Tennessee Unknown
COCKPIT CONSULTING LIMITED 201 BOROUGH HIGH STREET LONDON ENGLAND SE1 1JA Dissolved Company formed on the 2008-11-28
COCKPIT COUTURE LLC 7509 JAVA SPARROW ST N LAS VEGAS NV 89084 Revoked Company formed on the 2011-05-13
COCKPIT CONSULTING, INC. 1900-2112 SUNSET HARBOR DR. MIAMI BCH FL 33139 Inactive Company formed on the 1993-07-29
COCKPIT COUNTRY CONCEPTS CORP 1910 Lee Street Hollywood FL 33020 Inactive Company formed on the 2007-08-15
COCKPIT CORNER LLC 4720 SOAPSTONE DR. TAMPA FL 33615 Inactive Company formed on the 2017-05-15
COCKPIT COMMUNICATIONS LTD SADDLES COTTAGE QUEEN STREET SANDHURST CRANBROOK TN18 5HU Active Company formed on the 2020-08-13
COCKPIT CONSULTANCY LTD Tanglewood Burcot Abingdon OX14 3DJ Active Company formed on the 2020-10-19

Company Officers of COCKPIT ARTS

Current Directors
Officer Role Date Appointed
JANE ALISON ADAM
Director 2015-06-04
NICK FARROW
Director 2018-07-26
STEPHEN JOHN FLETCHER
Director 2015-10-29
SAMUEL FRY
Director 2016-08-17
JILL HUMPHREY
Director 2011-12-07
JANE KURIA-RONALDSON
Director 2012-03-15
CORNELIUS MALCOLM MEDVEI
Director 2012-03-15
DAVID WILLIAM MOORE
Director 2014-06-12
SARAH CAROLINE MYERSCOUGH
Director 2013-06-06
BENJAMIN O'NEILL
Director 2016-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O NEIL BEDWARD
Director 2009-09-02 2018-06-21
VANESSA SWANN
Company Secretary 2003-02-26 2018-04-20
LUCY CARVER
Director 2007-04-26 2018-02-23
STUART WILLIAM NEWEY
Director 2009-12-10 2015-12-17
ANGIE BOOTHROYD
Director 2012-07-12 2015-07-09
ROSIE NEAVE
Director 2011-09-08 2014-12-09
ANDREW DAVID LOGAN
Director 1994-12-22 2013-09-12
JANE GRIER
Director 2009-11-19 2012-12-13
PAUL LESLIE PERLIN
Director 2003-02-26 2012-12-13
SIAN PRIME
Director 2009-02-05 2011-10-23
SYDNEY ALAN LEVINSON
Director 1995-07-24 2011-10-13
IAIN MACLENNAN
Director 2006-09-25 2011-09-08
FLORA BHATTACHARY
Director 2006-04-10 2009-02-05
NICOLA LOUISE MORGAN
Director 2008-06-30 2008-11-10
RAKHI PATEL
Director 2007-04-26 2008-01-14
WILLIAM KEITH MOSS
Director 1999-12-07 2004-09-20
KIM GOODALL
Director 1999-12-07 2004-08-17
CHRISTOPHER BAGGOTT
Director 1993-03-19 2003-01-17
VANESSA SWANN
Company Secretary 2002-10-02 2003-01-06
PAULINE HAMILTON
Company Secretary 1999-04-07 2002-05-09
JAMES HENRY GARTHWAITE
Director 1996-03-28 2001-09-01
CHRISTOPHER BAGGOTT
Company Secretary 1995-01-20 1999-04-07
MILA TANYA GRIEBEL
Director 1993-03-19 1999-02-10
HAZEL FAITHFULL
Director 1993-03-19 1996-03-28
HAL MANAGEMENT LIMITED
Company Secretary 1993-03-19 1995-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALISON ADAM JANE ADAM JEWELLERY LTD Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
JANE ALISON ADAM 54 WELTJE ROAD LIMITED Director 2002-11-13 CURRENT 2002-11-13 Active
STEPHEN JOHN FLETCHER ARBUTHNOT LATHAM REAL ESTATE HOLDINGS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
STEPHEN JOHN FLETCHER CANINE PARTNERS FOR INDEPENDENCE Director 2016-04-28 CURRENT 1990-06-27 Active
STEPHEN JOHN FLETCHER COCKPIT ARTS & EXHIBITIONS LTD. Director 2016-02-25 CURRENT 1997-08-12 Active
JILL HUMPHREY ARTBURST LIMITED Director 2013-07-03 CURRENT 2006-04-06 Active
CORNELIUS MALCOLM MEDVEI SOUTHBANK CENTRE ENTERPRISES LIMITED Director 2010-03-03 CURRENT 2007-03-14 Active
CORNELIUS MALCOLM MEDVEI SOUTHBANK CENTRE LIMITED Director 2009-10-01 CURRENT 1988-03-31 Active
DAVID WILLIAM MOORE PIED NUS EXMOUTH MARKET LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2017-04-25
SARAH CAROLINE MYERSCOUGH MAP / MYERSCOUGH ART PROJECTS LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
SARAH CAROLINE MYERSCOUGH SARAH MYERSCOUGH GALLERY LTD Director 1997-03-19 CURRENT 1996-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MS DARLA-JANE GILROY
2024-05-02APPOINTMENT TERMINATED, DIRECTOR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
2024-04-23CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-12-15Termination of appointment of Anne-Christina Warburton on 2023-12-08
2023-08-10APPOINTMENT TERMINATED, DIRECTOR SAMUEL FRY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'NEILL
2023-04-18CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCNEIL SCOTT
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028019690005
2022-10-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09RES01ADOPT ARTICLES 09/05/22
2022-05-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-03CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MR LEE STAFFORD GAGE
2021-12-21AP01DIRECTOR APPOINTED MR LEE STAFFORD GAGE
2021-12-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-13RES01ADOPT ARTICLES 13/12/21
2021-09-28AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-06-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Mrs Davina Anne Lore Von Mallinckrodt on 2021-04-26
2021-04-26AP01DIRECTOR APPOINTED MRS DAVINA ANNE LORE VON MALLINCKRODT
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL HUMPHREY
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CAROLINE MYERSCOUGH
2020-06-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MISS NISHITA DEWAN
2020-01-16MEM/ARTSARTICLES OF ASSOCIATION
2020-01-16RES01ADOPT ARTICLES 16/01/20
2020-01-13AP01DIRECTOR APPOINTED MR MEHUL NATHWANI
2020-01-10AP01DIRECTOR APPOINTED MR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICK FARROW
2019-07-10AP01DIRECTOR APPOINTED PATRICIA ELISABETH GODFREY
2019-05-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-03AP01DIRECTOR APPOINTED MS CLARISSA HULSE
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-13AP03Appointment of Ms Anne-Christina Warburton as company secretary on 2018-11-01
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE ALISON ADAM
2019-02-13AP01DIRECTOR APPOINTED MR BILL AMBERG
2018-11-15Annotation
2018-08-03AP01DIRECTOR APPOINTED MR NICK FARROW
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O NEIL BEDWARD
2018-05-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-20TM02Termination of appointment of Vanessa Swann on 2018-04-20
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CARVER
2017-05-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-21AP01DIRECTOR APPOINTED MR SAMUEL FRY
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TAIT
2016-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TAIT
2016-05-25AP01DIRECTOR APPOINTED MR BENJAMIN O'NEILL
2016-05-25AP01DIRECTOR APPOINTED MR BENJAMIN O'NEILL
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM NEWEY
2015-11-26AUDAUDITOR'S RESIGNATION
2015-11-04AP01DIRECTOR APPOINTED MR STEPHEN FLETCHER
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGIE BOOTHROYD
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-10AP01DIRECTOR APPOINTED MS JANE ALISON ADAM
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-30AR0119/03/15 NO MEMBER LIST
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE KURIA / 30/03/2015
2015-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / VANESSA SWANN / 30/03/2015
2015-01-05AP01DIRECTOR APPOINTED MR DAVID WILLIAM MOORE
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE NEAVE
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CARVER / 07/11/2014
2014-05-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-22AR0119/03/14 NO MEMBER LIST
2014-02-28TM01TERMINATE DIR APPOINTMENT
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW READMAN
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOGAN
2013-06-25AP01DIRECTOR APPOINTED MR ALEX TAIT
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-11AP01DIRECTOR APPOINTED MS SARAH CAROLINE MYERSCOUGH
2013-06-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK READMAN / 02/04/2013
2013-04-02AR0119/03/13 NO MEMBER LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PERLIN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRIER
2012-07-23AP01DIRECTOR APPOINTED MS ANGIE BOOTHROYD
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS VICTOR MEDVEI / 17/07/2012
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-12AP01DIRECTOR APPOINTED MS JANE KURIA
2012-04-04AP01DIRECTOR APPOINTED MR CORNELIUS VICTOR MEDVEI
2012-03-22AR0119/03/12 NO MEMBER LIST
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-04AP01DIRECTOR APPOINTED MS JILL HUMPHREY
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIAN PRIME
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY LEVINSON
2011-09-20AP01DIRECTOR APPOINTED MS ROSIE NEAVE
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACLENNAN
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-12AR0119/03/11 NO MEMBER LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MILTON / 12/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY ALAN LEVINSON / 12/04/2011
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY ALAN LEVINSON / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK READMAN / 21/09/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-09AR0119/03/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK READMAN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN PRIME / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE PERLIN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MILTON / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN MACLENNAN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LOGAN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY ALAN LEVINSON / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK READMAN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SIAN PRIME / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE PERLIN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MILTON / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN MACLENNAN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LOGAN / 19/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY ALAN LEVINSON / 19/03/2010
2010-01-26RES01ADOPT ARTICLES 10/12/2009
2009-12-18AP01DIRECTOR APPOINTED MR STUART WILLIAM NEWEY
2009-12-04AP01DIRECTOR APPOINTED MRS JANE GRIER
2009-09-08288aDIRECTOR APPOINTED MR MICHAEL O'NEIL BEDWARD
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-04288aDIRECTOR APPOINTED MS SIAN PRIME
2009-05-26363aANNUAL RETURN MADE UP TO 19/03/09
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR FLORA BHATTACHARY
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR NICOLA MORGAN
2008-07-31288aDIRECTOR APPOINTED NICOLA LOUISE MORGAN
2008-06-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-09363aANNUAL RETURN MADE UP TO 19/03/08
2008-02-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

85 - Education
856 - Educational support activities
85600 - Educational support services

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities


Licences & Regulatory approval
We could not find any licences issued to COCKPIT ARTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COCKPIT ARTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-02-15 Outstanding INGENIOUS MEDIA LIMITED
LEGAL CHARGE 2002-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-26 ALL of the property or undertaking has been released from charge LONDON DEVELOPMENT AGENCY, THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF LEWISHAM
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COCKPIT ARTS

Intangible Assets
Patents
We have not found any records of COCKPIT ARTS registering or being granted any patents
Domain Names
We do not have the domain name information for COCKPIT ARTS
Trademarks
We have not found any records of COCKPIT ARTS registering or being granted any trademarks
Income
Government Income

Government spend with COCKPIT ARTS

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-05-02 GBP £600 Supplies and services
Lewisham Council 2012-08-01 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COCKPIT ARTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COCKPIT ARTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COCKPIT ARTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.