Founded in 2017, Cortazar, classified under reg no. 10640987 is an active company. Currently registered at 2 Church Street Church Street SL1 7HZ, Slough the company has been in the business for seven years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.
The company has one director. Jose M., appointed on 27 February 2017. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 2 Church Street Church Street |
Office Address2 | Burnham |
Town | Slough |
Post code | SL1 7HZ |
Country of origin | United Kingdom |
Registration Number | 10640987 |
Date of Incorporation | Mon, 27th Feb 2017 |
Industry | Business and domestic software development |
End of financial Year | 28th February |
Company age | 7 years old |
Account next due date | Thu, 30th Nov 2023 (141 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Mon, 11th Mar 2024 (2024-03-11) |
Last confirmation statement dated | Sun, 26th Feb 2023 |
The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Jose M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jose M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jose M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Jose M.
Notified on | 27 February 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jose M.
Notified on | 27 February 2017 |
Ceased on | 27 February 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jose M.
Notified on | 27 February 2017 |
Ceased on | 27 February 2017 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 |
Balance Sheet | |||||
Current Assets | 27 030 | 96 634 | 130 669 | 146 993 | 297 818 |
Other | |||||
Amount Specific Advance Or Credit Directors | 35 864 | 48 316 | 38 070 | 68 809 | |
Amount Specific Advance Or Credit Made In Period Directors | 35 864 | 22 996 | 30 739 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 10 544 | 10 246 | |||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 |
Creditors | 13 903 | 37 986 | 29 291 | 20 216 | 59 725 |
Fixed Assets | 2 147 | 2 062 | 521 | 15 | 2 226 |
Net Current Assets Liabilities | 13 127 | 58 648 | 101 378 | 126 777 | 238 093 |
Total Assets Less Current Liabilities | 15 274 | 60 710 | 101 899 | 126 792 | 240 319 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Previous accounting period extended from Tuesday 28th February 2023 to Friday 30th June 2023 filed on: 6th, November 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy