Inventive Cogs (campbell) Limited HOUGHTON ON THE HILL


Founded in 2016, Inventive Cogs (campbell), classified under reg no. 10293268 is an active company. Currently registered at Home Farm LE7 9GE, Houghton On The Hill the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

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 26 April 2024, there were 2 ex directors - Kenneth L., Martyn L. and others listed below. There were no ex secretaries.

Inventive Cogs (campbell) Limited Address / Contact

Office Address Home Farm
Office Address2 51 Main Street
Town Houghton On The Hill
Post code LE7 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10293268
Date of Incorporation Mon, 25th Jul 2016
Industry specialised design activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Damien W.

Position: Director

Appointed: 29 May 2020

Spencer T.

Position: Director

Appointed: 25 July 2016

Kenneth L.

Position: Director

Appointed: 27 July 2016

Resigned: 29 May 2020

Martyn L.

Position: Director

Appointed: 27 July 2016

Resigned: 25 November 2020

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Martyn L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ees Solutions Kmd Limited that entered Derby, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Spencer T., who also meets the Companies House conditions to be categorised 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.

Martyn L.

Notified on 27 July 2016
Nature of control: 25-50% voting rights
25-50% shares

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% voting rights
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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 2666 0704 2465 98210 40132989
Current Assets26 29722 05017 97834 61966 7334 3464 348
Debtors25 03115 98013 73228 63756 3324 0174 259
Net Assets Liabilities-114 765-197 399-283 626-367 339-513 065-540 354 
Other Debtors25 03115 98013 73228 63756 3324 0174 259
Other
Amounts Owed To Related Parties131 700      
Average Number Employees During Period3334322
Consideration Received For Shares Issued In Period50      
Creditors141 062219 449301 604401 958579 798544 700543 758
Net Current Assets Liabilities     -540 354-539 410
Nominal Value Allotted Share Capital100100100100100100 
Number Shares Issued Fully Paid100100100100100100 
Number Shares Issued In Period- Gross50      
Other Creditors138 702215 810301 604389 641575 670544 473 
Par Value Share111111 
Taxation Social Security Payable   1 6886  
Trade Creditors Trade Payables2 3603 639 10 6294 122227 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed inventive cogs (campbell) LIMITEDcertificate issued on 10/01/24
filed on: 10th, January 2024
Free Download (3 pages)

Company search