Company NameCozimercer Limited
DirectorsJimmy Elton Cozier and Grant Lee Mercer
Company StatusActive
Company Number08063067
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJimmy Elton Cozier
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMr Grant Lee Mercer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

225 at £1Jimmy Cozier
37.50%
Ordinary
20 at £1Johnathan Hammond
3.33%
Ordinary
20 at £1Michael Jones
3.33%
Ordinary
170 at £1Grant Mercer
28.33%
Ordinary
80 at £1Andrea Dobkin
13.33%
Ordinary
10 at £1Ashish Rayarel
1.67%
Ordinary
10 at £1Darren Mercer
1.67%
Ordinary
10 at £1Graham Walker
1.67%
Ordinary
10 at £1Ian Simpson
1.67%
Ordinary
10 at £1Jasbir Paik
1.67%
Ordinary
10 at £1Kalpesh Bohara
1.67%
Ordinary
10 at £1Rachel Haugh
1.67%
Ordinary
10 at £1Raha Sepehrara
1.67%
Ordinary
5 at £1Ken Batty
0.83%
Ordinary

Financials

Year2014
Net Worth-£24,551
Cash£11,507
Current Liabilities£37,435

Accounts

Latest Accounts27 September 2023 (7 months ago)
Next Accounts Due27 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

9 June 2023Micro company accounts made up to 27 September 2022 (3 pages)
31 May 2023Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL United Kingdom to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 February 2022Accounts for a dormant company made up to 27 September 2021 (2 pages)
25 June 2021Micro company accounts made up to 27 September 2020 (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
9 June 2020Change of details for Mr Grant Lee Mercer as a person with significant control on 9 May 2020 (2 pages)
9 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 June 2020Director's details changed for Mr Grant Lee Mercer on 9 May 2020 (2 pages)
27 September 2019Micro company accounts made up to 27 September 2018 (2 pages)
4 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 June 2019Registered office address changed from C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 26 June 2019 (1 page)
26 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Micro company accounts made up to 28 September 2017 (2 pages)
7 December 2018Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB on 7 December 2018 (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
3 July 2017Notification of Jimmy Elton Cozier as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Grant Lee Mercer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jimmy Elton Cozier as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Grant Lee Mercer as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 600
(4 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 600
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
(4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 570

Statement of capital on 2014-11-13
  • GBP 570
(15 pages)
13 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 570

Statement of capital on 2014-11-13
  • GBP 570
(15 pages)
13 November 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 570

Statement of capital on 2014-11-13
  • GBP 570
(15 pages)
12 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 595
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 595
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 595
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
6 June 2014Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Appointment of Jimmy Elton Cozier as a director (3 pages)
18 September 2013Appointment of Jimmy Elton Cozier as a director (3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
12 September 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 540
(4 pages)
12 September 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 540
(4 pages)
12 September 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 540
(4 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 540
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 540
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 540
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 540
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 540
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 540
(3 pages)
23 November 2012Appointment of Mr Grant Lee Mercer as a director (2 pages)
23 November 2012Appointment of Mr Grant Lee Mercer as a director (2 pages)
16 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2012Incorporation (36 pages)
9 May 2012Incorporation (36 pages)