UKBizDB.co.uk

COSHIELD GLOBAL LTD

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

This company is commonly known as Coshield Global Ltd. The company was founded 5 years ago and was given the registration number 11913136. The firm's registered office is in WARWICK. You can find them at Exchange Place, Poseidon Way, Warwick, Warwickshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:COSHIELD GLOBAL LTD
Company Number:11913136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Exchange Place, Poseidon Way, Warwick, Warwickshire, CV34 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Precinct, Poseidon Way, Warwick, United Kingdom, CV34 6BY

Director28 May 2020Active
The Precinct, Poseidon Way, Warwick, United Kingdom, CV34 6BY

Director28 May 2020Active
Exchange Place, Poseidon Way, Warwick, England, CV34 6BY

Director29 March 2019Active
Kestrel House, Garth Road, Morden, England, SM4 4LP

Director29 March 2019Active
Synergy House, Fakenham Road, Morton On The Hill, Norwich, England, NR9 5SP

Director29 March 2019Active

People with Significant Control

Mr Edward Wheatcroft
Notified on:28 May 2020
Status:Active
Date of birth:March 1978
Nationality:English
Country of residence:United Kingdom
Address:The Precinct, Poseidon Way, Warwick, United Kingdom, CV34 6BY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ralph Lewis
Notified on:28 May 2020
Status:Active
Date of birth:October 1992
Nationality:Scottish
Country of residence:United Kingdom
Address:The Precinct, Poseidon Way, Warwick, United Kingdom, CV34 6BY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Hardwick
Notified on:29 March 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Kestrel House, Garth Road, Morden, England, SM4 4LP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bruce Simon Dallow
Notified on:29 March 2019
Status:Active
Date of birth:March 1990
Nationality:British
Address:Exchange Place, Poseidon Way, Warwick, CV34 6BY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Daniel Lyon
Notified on:29 March 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Synergy House, Fakenham Road, Norwich, England, NR9 5SP
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Address

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

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Change account reference date company current extended.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Change account reference date company current extended.

Download
2020-05-29Resolution

Resolution.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Accounts

Change account reference date company current shortened.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.