UKBizDB.co.uk

COTTER SOLUTIONS LIMITED

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

This company is commonly known as Cotter Solutions Limited. The company was founded 9 years ago and was given the registration number 09430831. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:COTTER SOLUTIONS LIMITED
Company Number:09430831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, England, BN1 3XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Corporate Secretary10 February 2015Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director02 February 2017Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director10 February 2015Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director10 February 2015Active

People with Significant Control

Mr John Downton Croft
Notified on:02 February 2017
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Rogers
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:English
Country of residence:England
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Accounts

Change account reference date company previous shortened.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.