You are here: bizstats.co.uk > a-z index > C list > CO list

Co2i Ltd AYLESBURY


Co2i started in year 2014 as Private Limited Company with registration number 09364777. The Co2i company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Aylesbury at 42 Churchway. Postal code: HP17 8HE.

The firm has 6 directors, namely Ann W., Cecile S. and James S. and others. Of them, Charles C., Timothy K. have been with the company the longest, being appointed on 22 December 2014 and Ann W. and Cecile S. have been with the company for the least time - from 1 February 2023. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Co2i Ltd Address / Contact

Office Address 42 Churchway
Office Address2 Haddenham
Town Aylesbury
Post code HP17 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364777
Date of Incorporation Mon, 22nd Dec 2014
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Ann W.

Position: Director

Appointed: 01 February 2023

Cecile S.

Position: Director

Appointed: 01 February 2023

James S.

Position: Director

Appointed: 30 August 2019

Sean P.

Position: Director

Appointed: 01 March 2017

Charles C.

Position: Director

Appointed: 22 December 2014

Timothy K.

Position: Director

Appointed: 22 December 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Charles C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sean P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Charles C.

Notified on 22 December 2016
Ceased on 26 June 2019
Nature of control: 25-50% shares

Sean P.

Notified on 15 March 2017
Ceased on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy K.

Notified on 22 December 2016
Ceased on 15 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 4004 004121 7599 47045 660349 307617 3841 680 237399 415
Current Assets 7 351259 02434 539385 267966 235839 8951 970 257602 330
Debtors1 5103 347137 26525 069339 607616 928222 511290 020202 915
Net Assets Liabilities      3 409 8383 327 6913 197 269
Other Debtors10812124 7792 554117 223168 72718 11444 91544 676
Property Plant Equipment  147 619210 38415 62258 26543 67798 88177 405
Other
Accumulated Amortisation Impairment Intangible Assets  3631 8514 0924 0924 0927 09713 191
Accumulated Depreciation Impairment Property Plant Equipment  1 0312 7686 09817 21333 26951 79579 724
Additions Other Than Through Business Combinations Intangible Assets  10 26511 6229 555118 69666 77370 87129 986
Amounts Owed By Related Parties     16 99110 37124 20412 017
Amounts Owed To Group Undertakings    770    
Average Number Employees During Period   456776
Convertible Bonds In Issue      1 000 0003 170 0002 170 000
Corporation Tax Recoverable1 5002 53512 48622 515222 384431 210194 026220 901146 222
Creditors6 2001 116202 728202 56722 618168 9021 000 0003 170 0002 170 000
Current Tax For Period      -194 026-220 901-146 222
Dividends Paid On Shares   710 4741 564 8082 563 024   
Fixed Assets  157 521719 0471 581 2002 622 0593 704 6454 858 8565 839 357
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 20710 4658 012
Increase Decrease In Current Tax From Adjustment For Prior Periods      12  
Increase From Amortisation Charge For Year Intangible Assets  3631 4882 241  3 0056 094
Increase From Depreciation Charge For Year Property Plant Equipment  1 03112 2383 33011 11516 05618 52627 929
Intangible Assets  9 902710 4741 564 8082 563 0243 660 1984 759 2055 761 182
Intangible Assets Gross Cost  10 265712 3261 568 9002 567 1163 664 2904 766 3025 774 373
Investments Fixed Assets    770770770770770
Investments In Group Undertakings Participating Interests    770770770770770
Issue Equity Instruments10 202 40012 0001 476 4021 387 01167 329475 451270 334
Net Current Assets Liabilities 6 23556 296-168 028362 649797 333-294 8071 638 835-472 088
Number Equity Instruments Exercisable Share-based Payment Arrangement        2 500
Number Equity Instruments Exercised Share-based Payment Arrangement        18 827
Number Equity Instruments Forfeited Share-based Payment Arrangement        24 515
Number Equity Instruments Granted Share-based Payment Arrangement      222 368 20 000
Number Equity Instruments Outstanding Share-based Payment Arrangement      222 368222 368199 026
Other Creditors6 2001 000202 019168 34013 661152 128115 999298 529240 652
Other Disposals Intangible Assets       81 7101 180
Other Taxation Social Security Payable   8 3983 210  19 964 
Percentage Class Share Held In Subsidiary    100100100100100
Profit Loss7005 5255 182-163 425-83 57288 532-76 884-557 598-400 756
Property Plant Equipment Gross Cost  148 65011 34121 72075 47876 946150 676157 129
Total Additions Including From Business Combinations Property Plant Equipment  148 65075 00310 37953 7581 46873 7306 453
Total Assets Less Current Liabilities 6 235213 817551 0191 943 8493 419 3924 409 8386 497 6915 367 269
Total Current Tax Expense Credit      -194 014-220 901 
Trade Creditors Trade Payables 11670925 8294 97716 77418 70312 92933 766
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement        0
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement        0
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement        0
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement      0 0
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement      000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 22nd, February 2024
Free Download (14 pages)

Company search

Advertisements