Company NameCotyso Club Ltd
DirectorStuart Leadbetter
Company StatusActive - Proposal to Strike off
Company Number07906481
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stuart Leadbetter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleSteward
Country of ResidenceUnited Kingdom
Correspondence Address76c Davyhulme Road
Urmston
Manchester
M41 7DN

Location

Registered Address76c Davyhulme Road
Urmston
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stuart Leadbetter
100.00%
Ordinary

Financials

Year2014
Net Worth£21,215
Cash£37,792
Current Liabilities£39,006

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
6 April 2023Compulsory strike-off action has been discontinued (1 page)
5 April 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
30 January 2022Micro company accounts made up to 31 January 2021 (2 pages)
25 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
3 March 2020Amended micro company accounts made up to 31 January 2019 (2 pages)
29 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
5 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 April 2015Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(14 pages)
1 April 2015Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(14 pages)
1 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(14 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(14 pages)
1 April 2015Administrative restoration application (3 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2015Administrative restoration application (3 pages)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
14 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)