UKBizDB.co.uk

A.COHEN & CO.,(GREAT BRITAIN)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.cohen & Co.,(great Britain)limited. The company was founded 53 years ago and was given the registration number 00998395. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:A.COHEN & CO.,(GREAT BRITAIN)LIMITED
Company Number:00998395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Secretary20 June 2023Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director21 August 2006Active
21 The Reddings, Welwyn Garden City, AL8 7LA

Secretary-Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Secretary21 August 2006Active
Flat No.2, 83 Earls Court Road, London, W8 6EF

Secretary07 April 2001Active
132 Old Dover Road, Canterbury, CT1 3PF

Secretary18 December 1998Active
27 Belmont Avenue, Kew, Australia,

Secretary05 June 2001Active
19 Aston Way, Epsom, KT18 5LZ

Secretary20 December 1996Active
Heathervale House, Vale Avenue, Tunbridge Wells, TN1 1DJ

Director21 August 2006Active
Tythe Cottage Church Lane, Godstone, RH9 8BL

Director-Active
89 Peel Street, London, W8 7PB

Director-Active
31 Bracken Gardens, London, SW13 9HW

Director-Active
45 Springbank Crescent, Spruce Gardens, Motherwell, ML1 4FW

Director-Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director21 August 2006Active
25 Marsh Lane, Water Orton, B46 1NN

Director15 April 1998Active
5 Sandroyd Way, Cobham, KT11 2PS

Director-Active
Ragstone Cottage, 2 Comp Lane, Offham, ME19 5NW

Director01 August 1995Active
28 Purcells Avenue, Edgware, HA8 8DY

Director-Active

People with Significant Control

Crimson Tide Plc
Notified on:06 August 2016
Status:Active
Country of residence:England
Address:10, Orange Street, London, England, WC2H 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Crimson Tide Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person secretary company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Address

Change registered office address company with date old address new address.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-20Officers

Change person secretary company with change date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-08-25Address

Change sail address company with old address new address.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.