Coscole Limited LEICESTER


Founded in 2014, Coscole, classified under reg no. 09243734 is a active - proposal to strike off company. Currently registered at 2 Darker Street LE1 4SL, Leicester the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

Coscole Limited Address / Contact

Office Address 2 Darker Street
Town Leicester
Post code LE1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09243734
Date of Incorporation Wed, 1st Oct 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

David W.

Position: Director

Appointed: 31 March 2023

Michael H.

Position: Director

Appointed: 31 March 2023

Richard G.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2023

Mark G.

Position: Director

Appointed: 15 December 2017

Resigned: 24 March 2020

Lawrence R.

Position: Director

Appointed: 15 December 2017

Resigned: 31 October 2019

Matthew W.

Position: Director

Appointed: 01 October 2014

Resigned: 19 August 2022

Michael D.

Position: Director

Appointed: 01 October 2014

Resigned: 02 August 2016

North Consulting Limited

Position: Corporate Secretary

Appointed: 01 October 2014

Resigned: 02 August 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Groupcall Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Matthew W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Shireland Learning Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Groupcall Limited

Commerce House 1 Raven Road, London, E18 1HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04343112
Notified on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew W.

Notified on 4 August 2016
Ceased on 19 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Shireland Learning Limited

Shireland Learning Limited Waterloo Road, Smethwick, West Midlands, B66 4ND, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 6052021
Notified on 3 July 2020
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-06-302017-06-302018-06-302019-09-302019-12-31
Net Worth4 0003 628    
Balance Sheet
Cash Bank On Hand 1 44019 072   
Current Assets4 0003 62840 342170 29695 872141 580
Debtors 2 18821 270   
Net Assets Liabilities 3 6285 758171 062106 05491 501
Other Debtors 8    
Property Plant Equipment  79   
Net Assets Liabilities Including Pension Asset Liability4 0003 628    
Reserves/Capital
Shareholder Funds4 0003 628    
Other
Version Production Software    2 0202 022
Accrued Liabilities  13 003   
Accrued Liabilities Not Expressed Within Creditors Subtotal   17 9982 800 
Accumulated Amortisation Impairment Intangible Assets  5 000   
Accumulated Depreciation Impairment Property Plant Equipment  30   
Additions Other Than Through Business Combinations Property Plant Equipment  109   
Average Number Employees During Period 22333
Creditors  19 66318 84813 96474 803
Fixed Assets  25 07937 61226 94624 724
Increase From Amortisation Charge For Year Intangible Assets  5 000   
Increase From Depreciation Charge For Year Property Plant Equipment  30   
Intangible Assets  25 000   
Intangible Assets Gross Cost  30 000   
Net Current Assets Liabilities4 0003 62820 679133 45081 90866 777
Nominal Value Allotted Share Capital 4 0004 000   
Number Shares Allotted  4 000   
Other Creditors  40 000   
Par Value Share  1   
Prepayments Accrued Income 2 180    
Property Plant Equipment Gross Cost  109   
Taxation Social Security Payable  6 480   
Total Additions Including From Business Combinations Intangible Assets  30 000   
Total Assets Less Current Liabilities4 0003 62845 758171 062108 85491 501
Trade Creditors Trade Payables  180   
Trade Debtors Trade Receivables  21 270   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Other Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search