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

Co51 Ltd LONDON


Founded in 2017, Co51, classified under reg no. 10639925 is an active company. Currently registered at 26 Grosvenor Way E5 9ND, London the company has been in the business for seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Aryah H., appointed on 8 July 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Henry B., Chaim H. and others listed below. There were no ex secretaries.

Co51 Ltd Address / Contact

Office Address 26 Grosvenor Way
Town London
Post code E5 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 10639925
Date of Incorporation Sat, 25th Feb 2017
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Aryah H.

Position: Director

Appointed: 08 July 2020

Henry B.

Position: Director

Appointed: 01 March 2020

Resigned: 08 July 2020

Chaim H.

Position: Director

Appointed: 25 February 2017

Resigned: 01 June 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Aryah H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Henry B. This PSC owns 75,01-100% shares. Moving on, there is Chaim H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aryah H.

Notified on 8 July 2020
Nature of control: 75,01-100% shares

Henry B.

Notified on 1 March 2020
Ceased on 8 July 2020
Nature of control: 75,01-100% shares

Chaim H.

Notified on 25 February 2017
Ceased on 1 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-272019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand44    
Current Assets 110 36417 89216 6018 416
Net Assets Liabilities445 1519 429359 101165 916
Other
Average Number Employees During Period  111 
Creditors  5 2138 463150 000165 000
Fixed Assets    745 000575 000
Net Current Assets Liabilities 15 1519 429133 399156 584
Number Shares Allotted44    
Par Value Share11    
Total Assets Less Current Liabilities 15 1519 429611 601418 416

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
Free Download (1 page)

Company search