Coinpass Limited is a private limited company situated at C/O Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford TN25 4BF. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-01-23, this 6-year-old company is run by 5 directors and 1 secretary.
Director Gavin B., appointed on 21 August 2023. Director Darren M., appointed on 21 August 2023. Director Lucian L., appointed on 21 August 2023.
Changing the topic to secretaries, we can mention: Vandana L., appointed on 01 March 2024.
The company is officially categorised as "fund management activities" (SIC: 66300). According to official data there was a name change on 2019-12-09 and their previous name was Fifo Ltd.
The latest confirmation statement was sent on 2023-08-14 and the due date for the next filing is 2024-08-28. What is more, the statutory accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.
Office Address | C/o Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park |
Office Address2 | Lower Pemberton |
Town | Ashford |
Post code | TN25 4BF |
Country of origin | United Kingdom |
Registration Number | 11164834 |
Date of Incorporation | Tue, 23rd Jan 2018 |
Industry | Fund management activities |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Mon, 31st Mar 2025 (367 days left) |
Account last made up date | Fri, 30th Jun 2023 |
Next confirmation statement due date | Wed, 28th Aug 2024 (2024-08-28) |
Last confirmation statement dated | Mon, 14th Aug 2023 |
The list of PSCs that own or have control over the company is made up of 7 names. As we established, there is Aidkin Consulting Limited from Ashford, England. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Pwt Solutions Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Jhpinvest Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.
Aidkin Consulting Limited
C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | The Registrar Of Companies For England And Wales |
Registration number | 08888443 |
Notified on | 1 July 2019 |
Ceased on | 21 August 2023 |
Nature of control: |
25-50% shares |
Pwt Solutions Limited
71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | The Registrar Of Companies For England And Wales |
Registration number | 11366407 |
Notified on | 1 July 2019 |
Ceased on | 21 August 2023 |
Nature of control: |
25-50% shares |
Jhpinvest Limited
C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | The Registrar Of Companies For England And Wales |
Registration number | 10719283 |
Notified on | 1 July 2019 |
Ceased on | 21 August 2023 |
Nature of control: |
25-50% shares |
Jeff H.
Notified on | 23 January 2018 |
Ceased on | 1 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul T.
Notified on | 23 January 2018 |
Ceased on | 1 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jason F.
Notified on | 15 February 2018 |
Ceased on | 1 July 2019 |
Nature of control: |
significiant influence or control |
Keith C.
Notified on | 23 January 2018 |
Ceased on | 1 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Fifo | December 9, 2019 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 128 751 | 106 415 | 122 002 | 596 936 | 117 671 |
Current Assets | 184 611 | 769 276 | 4 242 402 | 10 138 747 | 6 825 087 |
Debtors | 55 860 | 608 506 | 4 066 045 | 9 496 003 | 6 627 732 |
Net Assets Liabilities | 167 118 | 172 763 | 193 343 | 909 021 | 288 264 |
Property Plant Equipment | 413 | 5 143 | 5 221 | ||
Total Inventories | 54 355 | 54 355 | 45 808 | 79 684 | |
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 12 | 1 507 | 4 871 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 425 | 6 225 | 3 442 | ||
Average Number Employees During Period | 3 | 3 | 2 | 6 | 8 |
Creditors | 17 493 | 596 513 | 4 049 472 | 9 234 869 | 6 542 044 |
Increase From Depreciation Charge For Year Property Plant Equipment | 12 | 1 495 | 3 364 | ||
Net Current Assets Liabilities | 167 118 | 172 763 | 192 930 | 903 878 | 283 043 |
Property Plant Equipment Gross Cost | 425 | 6 650 | 10 092 | ||
Amount Specific Advance Or Credit Directors | -1 823 | 1 824 | 1 824 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 4 682 | 900 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Current accounting reference period shortened from June 30, 2024 to December 31, 2023 filed on: 1st, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy