UKBizDB.co.uk

COTLEIGH CONSULTING LIMITED

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

This company is commonly known as Cotleigh Consulting Limited. The company was founded 25 years ago and was given the registration number 03592674. The firm's registered office is in HODDESDON. You can find them at Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COTLEIGH CONSULTING LIMITED
Company Number:03592674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England, EN11 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Secretary11 February 2006Active
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Director15 May 2019Active
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Director01 June 2020Active
10 Primrose Drive, Hertford, SG13 7TG

Secretary03 July 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary03 July 1998Active
28 Balmore Crescent, Cock Fosters, London, EN4 9ND

Director03 July 1998Active
8 Wilkins Grove, Longcroft Lane, Welwyn Garden City, AL8 6JS

Director03 July 1998Active

People with Significant Control

Nicholas Roger Markham
Notified on:28 January 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Markham
Notified on:31 May 2019
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Markham
Notified on:11 January 2017
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:Unit 4 Limes Court, Conduit Lane, Hoddesdon, England, EN11 8EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Stretton Thelwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Amwell House, 19 Amwell Street, Hoddesdon, EN11 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person secretary company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.