UKBizDB.co.uk

COTONZA LTD

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

This company is commonly known as Cotonza Ltd. The company was founded 6 years ago and was given the registration number 11432694. The firm's registered office is in SHEFFIELD. You can find them at 125 Queen Street, , Sheffield, South Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:COTONZA LTD
Company Number:11432694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47190 - Other retail sale in non-specialised stores
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:125 Queen Street, Sheffield, South Yorkshire, England, S1 2DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director10 December 2019Active
61, Bridge Street, Kington, England, HR5 3DJ

Secretary01 July 2021Active
125, Queen Street, Sheffield, England, S1 2DW

Director25 June 2018Active
125, Queen Street, Sheffield, England, S1 2DW

Director25 June 2018Active

People with Significant Control

Mrs Walaa El-Kholy
Notified on:10 December 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Significant influence or control
Dr. Mohamed Hassan El-Hofy
Notified on:25 June 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:125, Queen Street, Sheffield, England, S1 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Abdelhafiz Ebrahim Hasabelnabi
Notified on:25 June 2018
Status:Active
Date of birth:October 1980
Nationality:Egyptian
Country of residence:England
Address:125, Queen Street, Sheffield, England, S1 2DW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-25Dissolution

Dissolution application strike off company.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-08-13Officers

Termination secretary company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Address

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

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-02Address

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

Download
2018-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.