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.
Office Address | Home Farm |
Office Address2 | 51 Main Street |
Town | Houghton On The Hill |
Post code | LE7 9GE |
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 | 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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 1 266 | 6 070 | 4 246 | 5 982 | 10 401 | 329 | 89 |
Current Assets | 26 297 | 22 050 | 17 978 | 34 619 | 66 733 | 4 346 | 4 348 |
Debtors | 25 031 | 15 980 | 13 732 | 28 637 | 56 332 | 4 017 | 4 259 |
Net Assets Liabilities | -114 765 | -197 399 | -283 626 | -367 339 | -513 065 | -540 354 | |
Other Debtors | 25 031 | 15 980 | 13 732 | 28 637 | 56 332 | 4 017 | 4 259 |
Other | |||||||
Amounts Owed To Related Parties | 131 700 | ||||||
Average Number Employees During Period | 3 | 3 | 3 | 4 | 3 | 2 | 2 |
Consideration Received For Shares Issued In Period | 50 | ||||||
Creditors | 141 062 | 219 449 | 301 604 | 401 958 | 579 798 | 544 700 | 543 758 |
Net Current Assets Liabilities | -540 354 | -539 410 | |||||
Nominal Value Allotted Share Capital | 100 | 100 | 100 | 100 | 100 | 100 | |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 | |
Number Shares Issued In Period- Gross | 50 | ||||||
Other Creditors | 138 702 | 215 810 | 301 604 | 389 641 | 575 670 | 544 473 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | |
Taxation Social Security Payable | 1 688 | 6 | |||||
Trade Creditors Trade Payables | 2 360 | 3 639 | 10 629 | 4 122 | 227 |
Type | Category | Free download | |
---|---|---|---|
CERTNM |
Company name changed inventive cogs (campbell) LIMITEDcertificate issued on 10/01/24 filed on: 10th, January 2024 |
change of name | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy