Cosatto Limited BOLTON


Founded in 2008, Cosatto, classified under reg no. 06529629 is an active company. Currently registered at Bentinck Mill Bentinck Street BL4 7EP, Bolton the company has been in the business for sixteen years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 27th Apr 2010 Cosatto Limited is no longer carrying the name Cosatto Holdings.

The firm has 4 directors, namely James P., Andrew K. and Mark S. and others. Of them, Andrew K., Mark S., Victoria M. have been with the company the longest, being appointed on 11 March 2008 and James P. has been with the company for the least time - from 20 December 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Carol H. who worked with the the firm until 24 December 2008.

Cosatto Limited Address / Contact

Office Address Bentinck Mill Bentinck Street
Office Address2 Farnworth
Town Bolton
Post code BL4 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529629
Date of Incorporation Tue, 11th Mar 2008
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th August
Company age 16 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

James P.

Position: Director

Appointed: 20 December 2021

Andrew K.

Position: Director

Appointed: 11 March 2008

Mark S.

Position: Director

Appointed: 11 March 2008

Victoria M.

Position: Director

Appointed: 11 March 2008

Gregory M.

Position: Director

Appointed: 10 July 2017

Resigned: 23 August 2017

Robert P.

Position: Director

Appointed: 07 July 2016

Resigned: 12 January 2017

Roger H.

Position: Director

Appointed: 01 September 2014

Resigned: 08 May 2017

Leigh R.

Position: Director

Appointed: 01 March 2014

Resigned: 03 August 2018

Jane L.

Position: Director

Appointed: 01 February 2012

Resigned: 14 August 2017

Steven G.

Position: Director

Appointed: 01 December 2011

Resigned: 31 August 2016

James P.

Position: Director

Appointed: 01 June 2009

Resigned: 01 July 2011

David S.

Position: Director

Appointed: 09 March 2009

Resigned: 17 April 2009

James P.

Position: Director

Appointed: 11 March 2008

Resigned: 06 March 2009

Carol H.

Position: Secretary

Appointed: 11 March 2008

Resigned: 24 December 2008

Andrew B.

Position: Director

Appointed: 11 March 2008

Resigned: 06 March 2009

Martin S.

Position: Director

Appointed: 11 March 2008

Resigned: 31 May 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Andrew K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cosatto Holdings April 27, 2010
The Supercover Group Holdings March 20, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
On Tue, 12th Dec 2023 director's details were changed
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements