Cozze Restaurant Limited MARLOW


Cozze Restaurant started in year 2014 as Private Limited Company with registration number 08854866. The Cozze Restaurant company has been functioning successfully for ten years now and its status is active. The firm's office is based in Marlow at The Clock House. Postal code: SL7 1NT.

The firm has 2 directors, namely Rosiris F., Marco D.. Of them, Marco D. has been with the company the longest, being appointed on 21 January 2014 and Rosiris F. has been with the company for the least time - from 1 April 2018. As of 27 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Cozze Restaurant Limited Address / Contact

Office Address The Clock House
Office Address2 Station Approach
Town Marlow
Post code SL7 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08854866
Date of Incorporation Tue, 21st Jan 2014
Industry Unlicensed restaurants and cafes
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Rosiris F.

Position: Director

Appointed: 01 April 2018

Marco D.

Position: Director

Appointed: 21 January 2014

Barbara K.

Position: Director

Appointed: 21 January 2014

Resigned: 21 January 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Marco D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Rosiris F. This PSC owns 25-50% shares and has 25-50% voting rights.

Marco D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rosiris F.

Notified on 27 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-28 372396       
Balance Sheet
Cash Bank On Hand  30 27552 116125 972101 03170 65036 18542 259
Current Assets6 84130 02762 229129 405171 021225 495296 393226 115202 820
Debtors 4831 95477 28945 049124 464225 743189 930160 561
Net Assets Liabilities  39 56523 18812 818-77 39910 66612 2121 776
Other Debtors  29 14875 80944 526104 315215 843168 916139 553
Property Plant Equipment  34 55428 70415 205113 80174 57337 29319
Cash Bank In Hand6 84129 979       
Net Assets Liabilities Including Pension Asset Liability-28 372396       
Tangible Fixed Assets1 4331 038       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-28 472296       
Shareholder Funds-28 372396       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5501 5503 8003 7503 7504 4405 098
Accumulated Depreciation Impairment Property Plant Equipment  12 24425 89439 39389 923129 151166 431149 890
Applicable Tax Rate   1919 19 19
Average Number Employees During Period  17232330292324
Bank Borrowings Overdrafts  5 65116 98128 774125 309108 12969 76244 118
Comprehensive Income Expense  39 16946 12369 630-90 217   
Corporation Tax Payable  1 41313 61218 898 52 07530 43329 947
Creditors  55 66888 514101 738213 656208 513133 815134 224
Current Tax For Period  1 41313 61218 898-18 8987 11330 43329 967
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   5 454-2 56518 733-7 453-7 083-7 082
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        54 630
Disposals Property Plant Equipment        57 105
Dividends Paid   62 50080 000    
Fixed Assets1 4331 03834 55428 70415 205113 80174 57337 29319
Income Expense Recognised Directly In Equity   -62 500-80 000    
Increase From Depreciation Charge For Year Property Plant Equipment   13 65013 49950 53039 22837 28038 089
Net Current Assets Liabilities-28 4059086 56140 89169 28311 83987 88092 30068 596
Other Creditors  22606071 6711 5071 8011 881
Other Taxation Social Security Payable  39 08541 70444 30478 77042 07424 60748 833
Profit Loss  39 16946 12369 630-90 217   
Profit Loss On Ordinary Activities Before Tax  40 58265 18985 963-90 38287 725122 896120 449
Property Plant Equipment Gross Cost  46 79854 59854 598203 724203 724203 724149 909
Provisions For Liabilities Balance Sheet Subtotal   5 4542 88921 62214 1697 0864
Tax Expense Credit Applicable Tax Rate  8 11612 38616 333-17 17316 66823 35022 885
Tax Increase Decrease From Effect Capital Allowances Depreciation  -6 7031 1112 565-18 7337 4537 0837 082
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings   115     
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     17 00817 008  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 41319 06616 333-165-34023 35022 885
Total Additions Including From Business Combinations Property Plant Equipment     149 126  3 290
Total Assets Less Current Liabilities-26 9721 94641 11569 59584 488125 640162 453129 59368 615
Trade Creditors Trade Payables  9 51715 9579 1557 9064 7287 2129 445
Trade Debtors Trade Receivables  2 8061 48052320 1499 90021 01421 008
Advances Credits Directors 94258 97627 69349 418137 61891 10780 027
Advances Credits Made In Period Directors  9258 97828 71751 72588 20051 48996 920
Advances Credits Repaid In Period Directors    60 00030 000 98 000108 000
Accruals Deferred Income1 4001 550       
Creditors Due Within One Year35 24629 119       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 582        
Tangible Fixed Assets Cost Or Valuation1 5821 582       
Tangible Fixed Assets Depreciation149544       
Tangible Fixed Assets Depreciation Charged In Period149395       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/04/17
filed on: 18th, April 2024
Free Download (4 pages)

Company search

Advertisements