Cooala Ltd LONDON


Cooala started in year 2014 as Private Limited Company with registration number 08871777. The Cooala company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Cooala Ltd, Mike Schwede C/o Soho Works. Postal code: E1 6JJ.

The company has one director. Michael S., appointed on 31 January 2014. There are currently no secretaries appointed. At the moment there is one former director listed by the company - David P., who left the company on 20 November 2018. In addition, the company lists several former secretaries whose names might be found in the box below.

Cooala Ltd Address / Contact

Office Address Cooala Ltd, Mike Schwede C/o Soho Works
Office Address2 56 Shoreditch High Street
Town London
Post code E1 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08871777
Date of Incorporation Fri, 31st Jan 2014
Industry Business and domestic software development
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 31 January 2014

Noemie L.

Position: Secretary

Appointed: 01 May 2019

Resigned: 31 August 2021

David P.

Position: Director

Appointed: 27 April 2018

Resigned: 20 November 2018

Vanessa W.

Position: Secretary

Appointed: 01 February 2016

Resigned: 01 May 2019

Sandra L.

Position: Secretary

Appointed: 07 February 2014

Resigned: 01 February 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Michael S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-41 469-14 535       
Balance Sheet
Cash Bank On Hand 15 4196 7387669717 22815 8544 1792 070
Current Assets8 63922 59139 7941 8364 2977 24026 76710 1448 036
Debtors177 17133 0561 0703 3261210 9135 9655 966
Net Assets Liabilities -14 536-7 297-46 081-53 538-60 741-48 188-114 978-147 540
Cash Bank In Hand8 62215 420       
Net Assets Liabilities Including Pension Asset Liability-41 469-14 535       
Reserves/Capital
Called Up Share Capital2424       
Profit Loss Account Reserve-101 489-74 555       
Shareholder Funds-41 469-14 535       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 000-1 000-1 000-1 344-1 344-1 344-1 344-1 344
Average Number Employees During Period 11      
Creditors 20 88318 13732 52526 83936 88851 18398 662135 886
Nominal Value Allotted Share Capital 2424242424242424
Number Shares Issued Fully Paid 55 29655 296235 296235 296235 294235 294235 294235 294
Par Value Share000000000
Total Assets Less Current Liabilities-6 4696 34811 840-12 556-25 355-22 5094 339-14 972-10 310
Creditors Due After One Year35 00020 883       
Creditors Due Within One Year15 10816 243       
Net Current Assets Liabilities-6 4696 348       
Number Shares Allotted35 29635 296       
Share Capital Allotted Called Up Paid44       
Share Premium Account59 99659 996       
Value Shares Allotted2020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-04-24 director's details were changed
filed on: 28th, April 2023
Free Download (2 pages)

Company search