Warning: file_put_contents(c/a32e2079ee05475e09558f18a30da68b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2cdb0ca37b2c2b8fdc4947ff70b0a2b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Coterie Pro Ltd, BH22 0EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COTERIE PRO LTD

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

This company is commonly known as Coterie Pro Ltd. The company was founded 3 years ago and was given the registration number 12991614. The firm's registered office is in FERNDOWN. You can find them at 1 Shirley Close, West Moors, Ferndown, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:COTERIE PRO LTD
Company Number:12991614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2020
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Shirley Close, West Moors, Ferndown, England, BH22 0EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Shirley Close, West Moors, Ferndown, England, BH22 0EQ

Director02 November 2020Active
1, Shirley Close, West Moors, Ferndown, England, BH22 0EQ

Director19 January 2021Active
1, Shirley Close, West Moors, Ferndown, England, BH22 0EQ

Director02 November 2020Active
22, Pine Manor Road, Ashley Heath, Ringwood, England, BH24 2EZ

Director02 November 2020Active

People with Significant Control

Mr Liam James Wadham
Notified on:02 November 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:3, Hudson Close, Ringwood, England, BH24 1XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliot Frederick Cole
Notified on:02 November 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:22, Pine Manor Road, Ringwood, England, BH24 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Lyons
Notified on:02 November 2020
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:1, Shirley Close, Ferndown, England, BH22 0EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Gazette

Gazette dissolved voluntary.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-18Dissolution

Dissolution application strike off company.

Download
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Address

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

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-11Address

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

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.