Cog And Wire Limited LYMINGTON


Founded in 2007, And Wire, classified under reg no. 06297551 is an active company. Currently registered at 17 Angel Courtyard SO41 9AP, Lymington the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 28th April 2020 Cog And Wire Limited is no longer carrying the name Flo Group.

The company has 2 directors, namely Barry H., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 1 May 2009 and Barry H. has been with the company for the least time - from 1 June 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jon H. who worked with the the company until 8 December 2023.

Cog And Wire Limited Address / Contact

Office Address 17 Angel Courtyard
Office Address2 High Street
Town Lymington
Post code SO41 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297551
Date of Incorporation Fri, 29th Jun 2007
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Barry H.

Position: Director

Appointed: 01 June 2009

Michael H.

Position: Director

Appointed: 01 May 2009

Jon H.

Position: Secretary

Appointed: 04 September 2019

Resigned: 08 December 2023

Michiel K.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2020

Alison H.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2020

Duncan R.

Position: Director

Appointed: 01 March 2014

Resigned: 17 March 2014

Leonard H.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2011

Andrew P.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2011

Antony C.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2011

David P.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2011

Robertus V.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2011

Sam W.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2011

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2007

Resigned: 05 May 2020

Duncan R.

Position: Director

Appointed: 29 June 2007

Resigned: 22 March 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Cog and Wire Employee Ownership Trustee Limited from Lymington, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cog And Wire Employee Ownership Trustee Limited

Purley Cottage Chapel Lane, Sway, Lymington, SO41 6BS, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08865784
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flo Group April 28, 2020
Mavenwire (europe) June 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 113193 574
Current Assets1 684 017281 148
Debtors1 599 90487 574
Net Assets Liabilities136 34040 045
Other Debtors98 45586 183
Property Plant Equipment 677
Other
Accumulated Depreciation Impairment Property Plant Equipment 338
Average Number Employees During Period45
Corporation Tax Recoverable19 109 
Creditors1 533 531233 501
Fixed Assets1 0001 677
Increase From Depreciation Charge For Year Property Plant Equipment 338
Investments Fixed Assets1 0001 000
Net Current Assets Liabilities1 668 871271 869
Other Creditors1 533 531233 501
Other Investments Other Than Loans1 0001 000
Other Taxation Social Security Payable 1 520
Property Plant Equipment Gross Cost 1 015
Total Additions Including From Business Combinations Property Plant Equipment 1 015
Total Assets Less Current Liabilities1 669 871273 546
Trade Creditors Trade Payables14 1461 278
Trade Debtors Trade Receivables1 6271 391

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, April 2023
Free Download (8 pages)

Company search