UKBizDB.co.uk

COTERIE MARKETING LIMITED

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

This company is commonly known as Coterie Marketing Limited. The company was founded 10 years ago and was given the registration number 08638239. The firm's registered office is in LEEDS. You can find them at 5 Carrwood Park, Selby Road, Leeds, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:COTERIE MARKETING LIMITED
Company Number:08638239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:5 Carrwood Park, Selby Road, Leeds, West Yorkshire, England, LS15 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD

Director05 August 2013Active
3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD

Director05 November 2015Active
5 Carrwood Park, Selby Road, Leeds, England, LS15 4LG

Director01 October 2014Active
Vernon House, 40 New North Road, Huddersfield, HD1 5LS

Director07 March 2016Active

People with Significant Control

Mrs Joanne Dunkley
Notified on:09 June 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hilary Jane Fenn
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Alice Curtis
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Capital

Capital return purchase own shares.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-07Capital

Capital name of class of shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Address

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

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.