The Co-working Co-operative Cic SHEFFIELD


The -working -operative Cic started in year 2014 as Community Interest Company with registration number 09073392. The The -working -operative Cic company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sheffield at 18-20 Union Street. Postal code: S1 2JP.

Currently there are 3 directors in the the company, namely Brendan L., Simon K. and Matthew H.. In addition one secretary - Matthew H. - is with the firm. As of 27 April 2024, there were 4 ex directors - Andreana D., Robert S. and others listed below. There were no ex secretaries.

The Co-working Co-operative Cic Address / Contact

Office Address 18-20 Union Street
Town Sheffield
Post code S1 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09073392
Date of Incorporation Thu, 5th Jun 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Brendan L.

Position: Director

Appointed: 17 December 2021

Simon K.

Position: Director

Appointed: 15 October 2015

Matthew H.

Position: Director

Appointed: 05 June 2014

Matthew H.

Position: Secretary

Appointed: 05 June 2014

Andreana D.

Position: Director

Appointed: 03 December 2015

Resigned: 13 December 2016

Robert S.

Position: Director

Appointed: 28 August 2014

Resigned: 11 June 2016

Elizabeth C.

Position: Director

Appointed: 01 July 2014

Resigned: 01 December 2015

Felicity H.

Position: Director

Appointed: 05 June 2014

Resigned: 01 December 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Matthew H. The abovementioned PSC has significiant influence or control over the company,.

Matthew H.

Notified on 5 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand6 09615 820
Current Assets28 71415 820
Debtors22 618 
Net Assets Liabilities22 28926 199
Property Plant Equipment13 44019 319
Other
Accrued Liabilities Deferred Income 3 214
Accumulated Depreciation Impairment Property Plant Equipment5 70719 317
Administrative Expenses32 85930 824
Bank Borrowings Overdrafts6 751 
Cost Sales19 30621 206
Creditors19 8658 940
Fixed Assets13 44019 319
Gross Profit Loss59 82049 132
Increase From Depreciation Charge For Year Property Plant Equipment 13 610
Net Current Assets Liabilities8 8496 880
Operating Profit Loss26 96128 308
Other Creditors9 273 
Other Operating Income 10 000
Profit Loss On Ordinary Activities After Tax23 82028 308
Profit Loss On Ordinary Activities Before Tax26 96128 308
Property Plant Equipment Gross Cost19 14738 636
Taxation Social Security Payable3 141 
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 141 
Total Additions Including From Business Combinations Property Plant Equipment 19 489
Total Assets Less Current Liabilities22 28926 199
Trade Creditors Trade Payables7005 726
Trade Debtors Trade Receivables22 618 
Turnover Revenue79 12670 338

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 5th June 2023
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements