Founded in 2016, Inventive Cogs (campbell), classified under reg no. 10293268 is an active company. Currently registered at Flat 3 8 Bertie Terrace CV32 5BL, Royal Leamington Spa the company has been in the business for six years. Its financial year was closed on Thursday 30th June and its latest financial statement was filed on 30th June 2021.
The firm has 2 directors, namely Damien W., Spencer T.. Of them, Spencer T. has been with the company the longest, being appointed on 25 July 2016 and Damien W. has been with the company for the least time - from 29 May 2020. As of 24 June 2022, there were 2 ex directors - Kenneth L., Martyn L. and others listed below. There were no ex secretaries.
Office Address | Flat 3 8 Bertie Terrace |
Office Address2 | Warwick Place |
Town | Royal Leamington Spa |
Post code | CV32 5BL |
Country of origin | United Kingdom |
Registration Number | 10293268 |
Date of Incorporation | Mon, 25th Jul 2016 |
Industry | specialised design activities |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Fri, 31st Mar 2023 (280 days left) |
Account last made up date | Wed, 30th Jun 2021 |
Next confirmation statement due date | Mon, 8th Aug 2022 (2022-08-08) |
Last confirmation statement dated | Sun, 25th Jul 2021 |
Position: Director
Appointed: 29 May 2020
Position: Director
Appointed: 25 July 2016
The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Ees Solutions Kmd Limited from Derby, England. This PSC is categorised as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Martyn L. This PSC owns 25-50% shares. The third one is Spencer T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Ees Solutions Kmd Limited
5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 05849082 |
Notified on | 27 July 2016 |
Nature of control: |
25-50% shares |
Martyn L.
Notified on | 27 July 2016 |
Nature of control: |
25-50% shares |
Spencer T.
Notified on | 25 July 2016 |
Ceased on | 27 July 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 1 266 | 6 070 | 4 246 | 5 982 | 10 401 |
Current Assets | 26 297 | 22 050 | 17 978 | 34 619 | 66 733 |
Debtors | 25 031 | 15 980 | 13 732 | 28 637 | 56 332 |
Net Assets Liabilities | -114 765 | -197 399 | -283 626 | -367 339 | -513 065 |
Other Debtors | 25 031 | 15 980 | 13 732 | 28 637 | 56 332 |
Other | |||||
Amounts Owed To Related Parties | 131 700 | ||||
Average Number Employees During Period | 3 | 3 | 3 | 4 | 3 |
Consideration Received For Shares Issued In Period | 50 | ||||
Creditors | 141 062 | 219 449 | 301 604 | 401 958 | 579 798 |
Nominal Value Allotted Share Capital | 100 | 100 | 100 | 100 | 100 |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 |
Number Shares Issued In Period- Gross | 50 | ||||
Other Creditors | 138 702 | 215 810 | 301 604 | 389 641 | 575 670 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Taxation Social Security Payable | 1 688 | 6 | |||
Trade Creditors Trade Payables | 2 360 | 3 639 | 10 629 | 4 122 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 30th June 2021 filed on: 21st, December 2021 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2022.
Terms of Use and Privacy Policy