Cotter Solutions Limited BRIGHTON


Cotter Solutions started in year 2015 as Private Limited Company with registration number 09430831. The Cotter Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brighton at 3rd Floor Hanover House. Postal code: BN1 3XG.

The firm has 2 directors, namely John C., David R.. Of them, David R. has been with the company the longest, being appointed on 10 February 2015 and John C. has been with the company for the least time - from 2 February 2017. As of 6 May 2024, there was 1 ex director - Steven R.. There were no ex secretaries.

Cotter Solutions Limited Address / Contact

Office Address 3rd Floor Hanover House
Office Address2 118 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09430831
Date of Incorporation Tue, 10th Feb 2015
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

John C.

Position: Director

Appointed: 02 February 2017

David R.

Position: Director

Appointed: 10 February 2015

Albany Nominees Limited

Position: Corporate Secretary

Appointed: 10 February 2015

Steven R.

Position: Director

Appointed: 10 February 2015

Resigned: 16 January 2017

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is David R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John C.

Notified on 2 February 2017
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-143 143       
Balance Sheet
Cash Bank In Hand40 004       
Cash Bank On Hand40 00472 701108 74167 09093 60925 89921 522309 966
Current Assets78 01172 849606 251127 526245 795102 88097 251593 473
Debtors38 007148497 51060 436152 18676 98175 729283 507
Other Debtors38 007148497 51060 43647 73176 98175 729283 507
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-143 145       
Shareholder Funds-143 143       
Other
Creditors221 154348 129607 237125 966234 203127 129124 120615 105
Creditors Due Within One Year221 154       
Net Current Assets Liabilities-143 143-275 280-9861 56011 592-24 249-26 869-21 632
Number Shares Allotted2       
Other Creditors221 154272 079603 674124 130224 130127 130124 120615 104
Other Taxation Social Security Payable  2 3634242 353   
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Total Assets Less Current Liabilities-143 143-275 280-9861 56011 592-24 249-26 869-21 632
Trade Creditors Trade Payables 76 0501 2001 4127 720-1 1
Balances Amounts Owed By Related Parties   45 45945 45965 459  
Balances Amounts Owed To Related Parties   108 917208 917108 917  
Payments To Related Parties    100 000   
Trade Debtors Trade Receivables    104 455   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements