UKBizDB.co.uk

COTTON CANDY KIDS LTD

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

This company is commonly known as Cotton Candy Kids Ltd. The company was founded 18 years ago and was given the registration number 05742766. The firm's registered office is in BRADFORD. You can find them at 18 Hanover Square, , Bradford, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:COTTON CANDY KIDS LTD
Company Number:05742766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:18 Hanover Square, Bradford, United Kingdom, BD1 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Princes Street, Ipswich, England, IP1 1RJ

Director28 March 2023Active
18 Hanover Square, Bradford, United Kingdom, BD1 3BY

Secretary06 July 2020Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Secretary14 March 2006Active
18 Hanover Square, Bradford, United Kingdom, BD1 3BY

Director06 July 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director10 April 2019Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director16 March 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Director14 March 2006Active

People with Significant Control

Mr Ondrej Copak
Notified on:28 March 2023
Status:Active
Date of birth:February 1977
Nationality:Slovak
Country of residence:England
Address:50, Princes Street, Ipswich, England, IP1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Masoom Alom
Notified on:06 July 2020
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:18 Hanover Square, Bradford, United Kingdom, BD1 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:10 April 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-23Address

Default companies house registered office address applied.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Address

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

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Address

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

Download
2020-07-08Officers

Appoint person secretary company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.