Cosybox Wilford Lane Limited NOTTINGHAM


Founded in 2005, Cosybox Wilford Lane, classified under reg no. 05637154 is an active company. Currently registered at Antenna, Cosybox NG1 1EQ, Nottingham the company has been in the business for nineteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since January 31, 2017 Cosybox Wilford Lane Limited is no longer carrying the name Ken Simpson Property.

There is a single director in the company at the moment - Sandra R., appointed on 1 June 2020. In addition, a secretary was appointed - Stefano G., appointed on 17 January 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine S. who worked with the the company until 17 January 2017.

Cosybox Wilford Lane Limited Address / Contact

Office Address Antenna, Cosybox
Office Address2 Beck Street
Town Nottingham
Post code NG1 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05637154
Date of Incorporation Sun, 27th Nov 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Sandra R.

Position: Director

Appointed: 01 June 2020

Stefano G.

Position: Secretary

Appointed: 17 January 2017

Dominic R.

Position: Director

Appointed: 17 January 2017

Resigned: 28 September 2020

Christine S.

Position: Director

Appointed: 06 January 2006

Resigned: 17 January 2017

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 27 November 2005

Resigned: 27 November 2005

Kenneth S.

Position: Director

Appointed: 27 November 2005

Resigned: 17 January 2017

Christine S.

Position: Secretary

Appointed: 27 November 2005

Resigned: 17 January 2017

Creditreform Limited

Position: Corporate Director

Appointed: 27 November 2005

Resigned: 27 November 2005

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Cosybox Holdings Ltd from Nottingham, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Stefano G. This PSC owns 25-50% shares. Moving on, there is Christine S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cosybox Holdings Ltd

Antenna, Cosybox Beck Street, Nottingham, NG1 1EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10767583
Notified on 17 January 2017
Nature of control: 25-50% shares

Stefano G.

Notified on 17 January 2017
Nature of control: 25-50% shares

Christine S.

Notified on 6 April 2016
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Ken S.

Notified on 6 April 2016
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ken Simpson Property January 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302018-05-312019-05-312020-05-312021-05-31
Net Worth97 242101 374114 768    
Balance Sheet
Cash Bank On Hand    3 01422 08539 172
Current Assets33 07618 91026 1764 75420 817694 713711 800
Debtors1 5394 8611 220 20 507  
Net Assets Liabilities  114 768102 469212 853209 729219 722
Other Debtors    20 507  
Total Inventories    672 083672 628672 628
Cash Bank In Hand31 53714 04924 956    
Tangible Fixed Assets648 606648 606648 606    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve97 142101 274114 668    
Shareholder Funds97 242101 374114 768    
Other
Description Principal Activities    68 209  
Accrued Liabilities Not Expressed Within Creditors Subtotal  5709001 200  
Average Number Employees During Period    222
Bank Borrowings Overdrafts    450 465450 500450 475
Creditors  558 3209 78526 626450 500450 475
Fixed Assets  648 606648 606648 606  
Net Current Assets Liabilities32 59618 40024 4824 255663 318660 229670 197
Other Creditors    23 21318 61021 260
Other Taxation Social Security Payable    6 82015 87419 881
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2207762 704  
Total Assets   655 097672 127  
Total Liabilities   655 097672 127  
Trade Creditors Trade Payables    2 253 462
Provisions For Liabilities Balance Sheet Subtotal  1 124    
Total Assets Less Current Liabilities681 202667 006673 088644 351   
Creditors Due After One Year583 960565 632558 320    
Creditors Due Within One Year4805101 694    
Number Shares Allotted 100100    
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search