Cockle Finance Limited CHELMSFORD


Cockle Finance Limited is a private limited company registered at 146 New London Road, Chelmsford CM2 0AW. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-03-11, this 6-year-old company is run by 4 directors.
Director Lauren C., appointed on 12 March 2024. Director Daniel C., appointed on 14 October 2019. Director Janice C., appointed on 11 March 2018.
The company is classified as "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (SIC: 64921).
The last confirmation statement was filed on 2023-03-10 and the due date for the subsequent filing is 2024-03-24. Additionally, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Cockle Finance Limited Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11249493
Date of Incorporation Sun, 11th Mar 2018
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Lauren C.

Position: Director

Appointed: 12 March 2024

Daniel C.

Position: Director

Appointed: 14 October 2019

Janice C.

Position: Director

Appointed: 11 March 2018

Stephen C.

Position: Director

Appointed: 11 March 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Daniel C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Janice C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel C.

Notified on 19 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 11 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Janice C.

Notified on 11 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand10014 71162 91954 39616 291
Current Assets100298 181247 504206 451165 818
Debtors 283 470184 585152 055149 527
Net Assets Liabilities100129 218182 656150 990116 045
Other Debtors   7861 400
Property Plant Equipment 2 0552 0051 6241 218
Other
Accrued Liabilities Deferred Income  3 0003 7893 938
Accumulated Depreciation Impairment Property Plant Equipment 6851 2781 2571 663
Additions Other Than Through Business Combinations Property Plant Equipment 2 740543693 
Amounts Owed By Directors   6861 317
Amounts Owed To Directors 136 29541 826  
Average Number Employees During Period 6877
Bank Borrowings Overdrafts   8 0008 000
Corporation Tax Payable 29 80519 21411 12114 839
Creditors 171 01866 85326 41828 324
Depreciation Rate Used For Property Plant Equipment 25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   480 
Disposals Property Plant Equipment   1 095 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  49 02131 3659 240
Increase From Depreciation Charge For Year Property Plant Equipment 685593459406
Net Current Assets Liabilities100127 163180 651180 033137 494
Number Shares Issued Fully Paid 100505050
Other Creditors 28248931563
Other Taxation Social Security Payable  2 7652 577984
Par Value Share1 111
Prepayments Accrued Income  885915912
Property Plant Equipment Gross Cost 2 7403 2832 8812 881
Total Assets Less Current Liabilities100129 218182 656181 657138 712
Trade Creditors Trade Payables 4 636   
Trade Debtors Trade Receivables 283 470183 700149 668145 898
Number Shares Allotted100    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name
filed on: 4th, October 2023
Free Download (1 page)

Company search