Cosign Design & Marketing Limited NOTTINGHAM


Cosign Design & Marketing started in year 1997 as Private Limited Company with registration number 03318266. The Cosign Design & Marketing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at Cawley House. Postal code: NG1 7HR. Since August 4, 1997 Cosign Design & Marketing Limited is no longer carrying the name Northern Action.

There is a single director in the company at the moment - Brian H., appointed on 31 July 1997. In addition, a secretary was appointed - Michael B., appointed on 12 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cosign Design & Marketing Limited Address / Contact

Office Address Cawley House
Office Address2 149-155 Canal Street
Town Nottingham
Post code NG1 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318266
Date of Incorporation Thu, 13th Feb 1997
Industry specialised design activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Michael B.

Position: Secretary

Appointed: 12 February 2022

Brian H.

Position: Director

Appointed: 31 July 1997

Sally N.

Position: Director

Appointed: 15 August 2012

Resigned: 21 December 2015

Malcolm G.

Position: Director

Appointed: 31 July 1997

Resigned: 31 December 2010

Malcolm G.

Position: Secretary

Appointed: 31 July 1997

Resigned: 31 December 2010

Carol H.

Position: Secretary

Appointed: 05 June 1997

Resigned: 31 July 1997

Andrew W.

Position: Director

Appointed: 05 June 1997

Resigned: 31 July 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 05 June 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 05 June 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Brian H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian H.

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

Northern Action August 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth62 09637 139       
Balance Sheet
Current Assets91 85953 27034 70112 72119 03731 1059 20912 3438 432
Net Assets Liabilities 38 05125 3617 7586 9805 4655626451 525
Cash Bank In Hand65 14537 754       
Debtors26 20914 286       
Stocks Inventory5051 230       
Tangible Fixed Assets4 2944 561       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve61 99637 039       
Shareholder Funds62 09637 139       
Other
Creditors 19 78012 6905 64712 30311 6437 8659 3604 519
Fixed Assets 4 5613 3502 07595231   
Net Current Assets Liabilities58 66133 49022 0115 6836 97019 4621 5853 2403 913
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 830432278236 241257 
Total Assets Less Current Liabilities62 95538 05125 3617 7587 92219 4931 5853 2403 913
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 39194214 0281 0232 5952 388
Average Number Employees During Period  1111111
Creditors Due Within One Year33 19819 780       
Number Shares Allotted 50       
Other Reserves5050       
Par Value Share 1       
Provisions For Liabilities Charges859912       
Share Capital Allotted Called Up Paid5050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, June 2023
Free Download (5 pages)

Company search