COTTO CAMBRIDGE LIMITED

Status: Active

Address: 19 The Mazles, Comberton, Cambridge

Incorporation date: 20 May 2008

COTTO LIFE LTD

Status: Active

Address: Flat 86 Edinburgh House, Edinburgh Gate, Harlow

Incorporation date: 08 Jun 2020

COTTOLINE LIMITED

Status: Active

Address: 30 Windsor Court, Windsor Road, Sunbury-on-thames

Incorporation date: 13 Jun 2018

COTTOM FOODS LIMITED

Status: Active

Address: 1 Holt Lane, Liverpool

Incorporation date: 03 Oct 2002

COTTON ACCOUNTING LIMITED

Status: Active

Address: 10 Mendlesham Road, Cotton, Stowmarket

Incorporation date: 09 Jun 2020

COTTON AND HEATH LIMITED

Status: Active

Address: Stonewall Place, Silverdale, Newcastle

Incorporation date: 18 Jan 1965

Address: 71-75 Shelton Street, London

Incorporation date: 22 Feb 2021

COTTON BARONS LIMITED

Status: Active

Address: Unit D, Castle Way, Newbury

Incorporation date: 10 Jun 2020

COTTON BASE LTD

Status: Active

Address: 77 Doveridge Road, Birmingham

Incorporation date: 08 Mar 2021

COTTON BUDDIES LIMITED

Status: Active

Address: Cotton Buddies Limited, 6 Cottons Approach, Romford

Incorporation date: 21 Nov 2014

COTTONCANDY LTD

Status: Active

Address: 328 Burdett Road, London

Incorporation date: 02 Dec 2020

Address: Graphic House, 14 - 18 New Road, Willenhall

Incorporation date: 21 Jun 2019

COTTON CHOICE LTD

Status: Active

Address: 12 Lower Mains, Dollar

Incorporation date: 10 Nov 2010

Address: 13 Argyle House, Dee Road, Richmond

Incorporation date: 03 Jul 2019

COTTONCONNECT LIMITED

Status: Active

Address: Suite A. 1st Floor Midas House, 62 Goldsworth Road, Woking

Incorporation date: 15 Dec 2009

COTTON CONTRACTS LIMITED

Status: Active

Address: Thimbleberry Lagness Road, Runcton, Chichester

Incorporation date: 16 Nov 2020

Address: 1521 New Hampshire Avenue, Nw Washington, Dc 20036

Incorporation date: 01 Aug 1985

Address: 317 Golden Hill Lane, Leyland

Incorporation date: 06 Jan 2023

Address: 38 Clonkeen Road, Randalstown, Antrim

Incorporation date: 15 Jun 2004

Address: Suite F3, Bedford I-lab Priory Business Park, Stannard, Bedford

Incorporation date: 29 Oct 2019

Address: Alice House, 1b Dora Road, London

Incorporation date: 10 Dec 2018

Address: 31 High Street, Winslow

Incorporation date: 01 Dec 2011

Address: 5th Floor, 20, Fenchurch Street, London

Incorporation date: 01 Nov 2011

COTTON&FIBER LTD

Status: Active

Address: Flat 9 Churchill Parade, Birchfield Road, Birmingham

Incorporation date: 13 Jul 2021

Address: C/o Ams Accountants, 4 Raleigh House 1-6 Admirals Way, Canary Wharf, London

Incorporation date: 13 May 2022

Address: Ground Floor, Discovery House, Crossley Road, Stockport

Incorporation date: 21 Jan 2009

COTTON FLORIST LTD

Status: Active

Address: 103 Chells Way, Stevenage

Incorporation date: 07 Jan 2024

COTTON GRAPHICS LIMITED

Status: Active

Address: Unit E The Loddon Centre, Stroudley Road, Basingstoke

Incorporation date: 19 Oct 2011

COTTON & GREY LTD

Status: Active

Address: 7 Hartford Terrace, Hartley Wintney, Hook

Incorporation date: 24 Jun 2021

COTTON HALL HOLDINGS LTD

Status: Active

Address: Cotton Hall Mill, Cotton Hall Street, Darwen

Incorporation date: 03 Mar 2023

COTTON HAVEN LTD

Status: Active

Address: 651 Mauldeth Road West, Chorlton, Manchester

Incorporation date: 16 Jan 2023

Address: 61 London Road, Maidstone

Incorporation date: 11 Nov 2020

Address: 16a Lichfield Road, Coventry

Incorporation date: 12 Dec 2011

Address: C/o Bishop Fleming Llp, 10 Temple Back, Bristol

Incorporation date: 08 Mar 2019

COTTON KINGDOM LIMITED

Status: Active

Address: 35 Silverdale Street, Kempston, Bedford

Incorporation date: 16 Feb 2021

COTTON LINEN LTD

Status: Active - Proposal To Strike Off

Address: 7 Castle Quay, Banbury

Incorporation date: 13 Aug 2018

Address: 14 Cotton Mews, Earl Shilton, Leicester

Incorporation date: 21 Jun 2010

Address: Glendevon House 4 Hawthorn Park, Coal Road, Leeds

Incorporation date: 19 Nov 2004

Address: Richmond House, Walkern Road, Stevenage

Incorporation date: 29 Jun 1966

COTTON MOTORS LIMITED

Status: Active

Address: Cotton Motors Venture Way, Priorswood Industrial Estate, Taunton

Incorporation date: 25 Jul 2019

COTTONMOUNT HOLDINGS LTD

Status: Active

Address: 3 Sealstown Road, Newtownabbey

Incorporation date: 20 Sep 2019

Address: 29 Hillhead Road, Ballyclare

Incorporation date: 15 May 2017

COTTONMYTH LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 29 Jan 2019

Address: 37 Barley Way, Ashford

Incorporation date: 11 Jun 2018

COTTON ON LIMITED

Status: Active

Address: 22 Friars Street, Sudbury

Incorporation date: 12 Mar 2014

Address: 2 London Wall Place 6th Floor, 2 London Wall Place, London

Incorporation date: 10 Jul 2015

COTTONOPLE LTD

Status: Active

Address: 227 Kings Road, Old Trafford, Manchester

Incorporation date: 01 Mar 2023

COTTONOPOLIS LIMITED

Status: Active

Address: 333 Manchester New Road, Middleton, Manchester

Incorporation date: 16 Jan 2010

COTTO NORTH LTD

Status: Active

Address: 7 Scholes Lane, Prestwich, Manchester

Incorporation date: 10 Jul 2019

COTTON PANT COMPANY LTD

Status: Active

Address: Unit A, 82, James Carter Road, Mildenhall

Incorporation date: 14 Jan 2021

COTTON PARADISE LIMITED

Status: Active

Address: 46 Ridgestone Avenue, Bilton, Hull

Incorporation date: 12 Apr 2022

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 17 Aug 2004

COTTON PASSION UK LTD

Status: Active

Address: Saqi Superstore Station Road, Whitecross, Linlithgow

Incorporation date: 30 Mar 2022

COTTONPAWSCREATIVES LTD

Status: Active

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 23 Aug 2021

Address: 16/18 Dargan Crescent, Duncrue Industrial Estate, Belfast

Incorporation date: 24 Feb 1982

COTTONPRINT LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Church Road, Cheadle Hulme, Cheadle

Incorporation date: 15 Oct 2012

COTTON PROPERTIES LIMITED

Status: Active

Address: 3 The Meadows, Cotton, Stowmarket

Incorporation date: 22 Mar 2002

COTTONRAKE LIMITED

Status: Active

Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow

Incorporation date: 13 Jun 2013

COTTONREAL LIMITED

Status: Active

Address: Station House, Station Road, Burgh-le-marsh, Lincolnshire

Incorporation date: 19 Jun 2006

Address: Cavendish House 359/361 Hagley Road, Edgbaston, Birmingham

Incorporation date: 03 Dec 2003

Address: Chestnut Field House, Chestnut Field, Rugby

Incorporation date: 27 May 2022

Address: Unit 2 Digital Park, 3 Pacific Way, Salford

Incorporation date: 29 Dec 2016

COTTONS CONSULTANCY LTD

Status: Active

Address: Unit 2 Digital Park 3 Pacific Way, Salford Quays, Salford

Incorporation date: 04 Oct 2018

Address: 361 Hagley Road, Edgbaston, Birmingham

Incorporation date: 03 Dec 2003

Address: Cottons Gardens Residents Limited C/o Era Property Services Ltd, 40 Bowling Green Lane, London

Incorporation date: 10 Mar 2009

COTTONS HOLDINGS LIMITED

Status: Active

Address: The Stables, Church Walk, Daventry

Incorporation date: 27 Feb 2018

COTTON SMILES LIMITED

Status: Active

Address: 22 Camerton Road, Easton, Bristol

Incorporation date: 12 Feb 2014

Address: Office F1 Tanfield Lea Business Centre, Tanfield Lea, Stanley

Incorporation date: 15 Sep 2022

COTTON & SON LIMITED

Status: Active

Address: 91 East Street, Bridport

Incorporation date: 01 Nov 2000

Address: Meadow House Cotton Spring View, Flamstead, St. Albans

Incorporation date: 18 Nov 2016

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 26 Sep 2017

COTTONS RENTAL CO LIMITED

Status: Active

Address: Unit 2 Digital Park, Pacific Way, Salford Quays

Incorporation date: 14 Jun 2010

Address: Chestnut Field House, Chestnut Field, Rugby

Incorporation date: 29 May 2013

Address: 2 Heap Bridge, Bury

Incorporation date: 05 Oct 2018

COTTONSTR UK LTD

Status: Active

Address: Flat 10 Benson House, Hatfields, London

Incorporation date: 13 Feb 2022

Address: The Stables, Church Walk, Daventry

Incorporation date: 12 Oct 2018

COTTONTAILS CHILDCARE LTD

Status: Active

Address: 42 London Road, Northampton

Incorporation date: 07 Apr 2015

COTTONTAIL SERVICES LTD

Status: Active

Address: 13 Buttsfield Lane, East Hoathly, Lewes

Incorporation date: 09 Feb 2022

Address: 4 Marjoram Close, Guildford

Incorporation date: 10 Jun 2021

Address: Corpacq House, 1 Goose Green, Altrincham

Incorporation date: 13 Mar 2018

COTTON TRADING INTERNATIONAL LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Northfields Prospect, Northfields, London

Incorporation date: 05 Jan 2006

Address: Church Street Industrial Estate, Church Gresley, Swadlincote

Incorporation date: 04 Jul 1967

Address: The Oaks Beech Park, West Hill, Ottery St Mary

Incorporation date: 04 Apr 2016

Address: Headspace Accountancy Ltd 2 Yarmouth Road, Hales, Norwich

Incorporation date: 09 Jan 2012

COTTON TWIST LTD

Status: Active

Address: 100 Rusthall Avenue, London

Incorporation date: 27 Jun 2016

COTTON WEB UK LIMITED

Status: Active

Address: 9 Churchill Court 58 Station Road, North Harrow, Harrow

Incorporation date: 09 Jun 2011

Address: 22 Clifford Street, Birmingham

Incorporation date: 19 Oct 2021

COTTONWOOD CONSTRUCTION LIMITED

Status: Active - Proposal To Strike Off

Address: C/o 65 The Base, Victoria Road, Dartford

Incorporation date: 03 Feb 2020

Address: 20 Pleydell Avenue, London

Incorporation date: 01 Dec 2014

Address: ""cottonwood"", 53b Sandbach Road, Congleton

Incorporation date: 03 Oct 2014

COTTONWOOD HOLDING LTD

Status: Active

Address: 334 Willingale Road, Loughton

Incorporation date: 14 May 2021

COTTONWOOD PROPERTIES LTD

Status: Active

Address: 6-7 Cecil Square, Margate

Incorporation date: 04 Dec 2020

COTTONX LIMITED

Status: Active

Address: 93-95 Deptford High Street, London

Incorporation date: 06 Jan 2022

COTTON XPERTS LTD

Status: Active

Address: International House, 12 Constance Street, London

Incorporation date: 20 Apr 2021

COTTON ZONE LTD

Status: Active

Address: Nile Mill A Unit 411-a, 4th Floor, Fields New Road, Off Cotswold Avenue, Chadderton

Incorporation date: 10 Aug 2018