Cooshti Limited


Cooshti started in year 2001 as Private Limited Company with registration number 04299200. The Cooshti company has been functioning successfully for 23 years now and its status is active. The firm's office is based in at 57 Park Street. Postal code: BS1 5NU.

The company has one director. Stephen E., appointed on 4 October 2001. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex secretaries - Kelly-Ann V., Kevin D. and others listed below. There were no ex directors.

Cooshti Limited Address / Contact

Office Address 57 Park Street
Office Address2 Bristol
Town
Post code BS1 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299200
Date of Incorporation Thu, 4th Oct 2001
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen E.

Position: Director

Appointed: 04 October 2001

Kelly-Ann V.

Position: Secretary

Appointed: 01 April 2007

Resigned: 04 October 2009

Kevin D.

Position: Secretary

Appointed: 06 December 2006

Resigned: 01 April 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2001

Resigned: 04 October 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 04 October 2001

Resigned: 04 October 2001

Emma B.

Position: Secretary

Appointed: 04 October 2001

Resigned: 06 December 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Stephen E. The abovementioned PSC and has 75,01-100% shares.

Stephen E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-312022-03-312023-03-31
Net Worth133134       
Balance Sheet
Cash Bank On Hand  1692 1171 119    
Current Assets167 105181 272154 631191 952147 539154 347155 996191 299212 746
Debtors14 36231 3495845841 368    
Net Assets Liabilities     -12 3328 64618 76017 730
Other Debtors 31 267584584     
Property Plant Equipment 1 7981 8471 7684 333    
Total Inventories 149 923153 878189 251145 052    
Cash Bank In Hand185        
Net Assets Liabilities Including Pension Asset Liability133134       
Stocks Inventory152 558149 923       
Tangible Fixed Assets2 3981 798       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve3334       
Shareholder Funds133134       
Other
Accrued Liabilities Deferred Income 3 0152 9353 3602 884    
Accumulated Amortisation Impairment Intangible Assets 15 00017 31419 62821 942    
Accumulated Depreciation Impairment Property Plant Equipment 44 70245 31945 90847 353    
Additions Other Than Through Business Combinations Property Plant Equipment  6655104 010    
Average Number Employees During Period     8687
Bank Borrowings Overdrafts 34 9595 646 13 741    
Corporation Tax Payable 2 066542 197     
Corporation Tax Recoverable    165    
Creditors 182 936163 264192 127153 443169 929108 627143 455177 715
Dividends Paid On Shares   4 627     
Fixed Assets2 3981 7988 7886 3956 6463 2502 9442 5834 366
Increase From Amortisation Charge For Year Intangible Assets  2 3142 3142 314    
Increase From Depreciation Charge For Year Property Plant Equipment  6175891 445    
Intangible Assets  6 9414 6272 313    
Intangible Assets Gross Cost 15 00024 25524 255     
Net Current Assets Liabilities27 836-1 664-8 633-175-5 904-15 58247 36947 84435 031
Number Shares Issued Fully Paid   100     
Other Creditors 5 11967 70666 24552 977    
Other Taxation Social Security Payable 31 9856 2988 54112 359    
Par Value Share   1     
Property Plant Equipment Gross Cost 46 50147 16647 67651 686    
Total Assets Less Current Liabilities30 2341341556 220742-12 33250 31350 42739 397
Trade Creditors Trade Payables 105 79280 625111 78471 482    
Trade Debtors Trade Receivables 82  1 203    
Amount Specific Advance Or Credit Made In Period Directors 17 399       
Creditors Due After One Year30 101        
Creditors Due Within One Year139 269182 936       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements