Coscole Limited
- Active
- Incorporated on 1 Oct 2014
Reg Address: 2 Darker Street, Leicester LE1 4SL, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Coscole Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Michael James Henricks | Director | 31 Mar 2023 | American | Active |
2 | David Wirta | Director | 31 Mar 2023 | American | Active |
3 | Richard Grazier | Director | 31 Oct 2019 | British | Active |
4 | Richard James Grazier | Director | 31 Oct 2019 | British | Resigned 31 Mar 2023 |
5 | Mark Grundy | Director | 15 Dec 2017 | British | Resigned 24 Mar 2020 |
6 | Lawrence Michael Royston | Director | 15 Dec 2017 | British | Resigned 31 Oct 2019 |
7 | Mark Grundy | Director | 15 Dec 2017 | British | Resigned 24 Mar 2020 |
8 | NORTH CONSULTING LIMITED | Corporate Secretary | 1 Oct 2014 | - | Resigned 2 Aug 2016 |
9 | Matthew Paul Woodruff | Director | 1 Oct 2014 | British | Active |
10 | Michael Dwan | Director | 1 Oct 2014 | British | Resigned 2 Aug 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Shireland Learning Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 3 Jul 2020 | - | Active |
2 | Groupcall Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 15 Dec 2017 | - | Active |
3 | Groupcall Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Dec 2017 | - | Active |
4 | Mr Matthew Paul Woodruff Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 4 Aug 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Coscole Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Voluntary | 10 Oct 2023 | Download PDF |
2 | Dissolution - Application Strike Off Company | 3 Oct 2023 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 22 Jun 2023 | Download PDF |
4 | Gazette - Filings Brought Up To Date | 13 Jun 2023 | Download PDF |
5 | Accounts - Legacy | 25 May 2023 | Download PDF |
6 | Confirmation Statement - Second Filing Of Made Up Date | 28 Apr 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2023 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 24 Apr 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2023 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2023 | Download PDF |
11 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
12 | Other - Legacy | 16 Jan 2023 | Download PDF |
13 | Other - Legacy | 16 Jan 2023 | Download PDF |
14 | Confirmation Statement - No Updates | 17 Oct 2022 | Download PDF 3 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Sep 2022 | Download PDF 1 Pages |
16 | Address - Change Registered Office Company With Date Old New | 22 Sep 2022 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2022 | Download PDF 1 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Sep 2022 | Download PDF 1 Pages |
19 | Other - Legacy | 9 Aug 2022 | Download PDF |
20 | Accounts - Audit Exemption Subsiduary | 9 Aug 2022 | Download PDF |
21 | Gazette - Filings Brought Up To Date | 29 Jun 2022 | Download PDF |
22 | Accounts - Micro Entity | 19 Jul 2021 | Download PDF |
23 | Accounts - Change Account Reference Date Company Current Shortened | 12 Mar 2021 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 27 Nov 2020 | Download PDF 5 Pages |
25 | Persons With Significant Control - Change To A Person With Significant Control | 26 Nov 2020 | Download PDF 2 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 26 Nov 2020 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Nov 2020 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old New | 23 Nov 2020 | Download PDF 1 Pages |
29 | Officers - Change Person Director Company With Change Date | 23 Nov 2020 | Download PDF 2 Pages |
30 | Accounts - Micro Entity | 29 Sep 2020 | Download PDF 5 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2020 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 17 Jul 2020 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 17 Jul 2020 | Download PDF 1 Pages |
34 | Accounts - Change Account Reference Date Company Previous Extended | 24 Jun 2020 | Download PDF 1 Pages |
35 | Confirmation Statement - No Updates | 2 Dec 2019 | Download PDF 3 Pages |
36 | Accounts - Micro Entity | 19 Aug 2019 | Download PDF 4 Pages |
37 | Gazette - Filings Brought Up To Date | 9 Jul 2019 | Download PDF 1 Pages |
38 | Gazette - Notice Compulsory | 4 Jun 2019 | Download PDF 1 Pages |
39 | Confirmation Statement - Updates | 7 Nov 2018 | Download PDF 4 Pages |
40 | Persons With Significant Control - Change To A Person With Significant Control | 3 Aug 2018 | Download PDF 2 Pages |
41 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Aug 2018 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Full | 23 Mar 2018 | Download PDF 6 Pages |
43 | Address - Change Registered Office Company With Date Old New | 23 Jan 2018 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2018 | Download PDF 2 Pages |
45 | Mortgage - Satisfy Charge Full | 9 Jan 2018 | Download PDF 1 Pages |
46 | Capital - Allotment Shares | 9 Jan 2018 | Download PDF 3 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2017 | Download PDF 2 Pages |
48 | Confirmation Statement - Updates | 26 Nov 2017 | Download PDF 4 Pages |
49 | Accounts - Micro Entity | 25 Jul 2017 | Download PDF 2 Pages |
50 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Jun 2017 | Download PDF 1 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Jan 2017 | Download PDF 10 Pages |
52 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 6 Pages |
53 | Address - Change Registered Office Company With Date Old New | 2 Aug 2016 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 2 Aug 2016 | Download PDF 1 Pages |
55 | Officers - Termination Secretary Company With Name Termination Date | 2 Aug 2016 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 13 Jul 2016 | Download PDF 4 Pages |
57 | Address - Change Registered Office Company With Date Old New | 27 May 2016 | Download PDF 2 Pages |
58 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 28 Nov 2015 | Download PDF 22 Pages |
59 | Capital - Allotment Shares | 17 Nov 2015 | Download PDF 3 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2015 | Download PDF 5 Pages |
61 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Dec 2014 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2014 | Download PDF 2 Pages |
63 | Incorporation - Company | 1 Oct 2014 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Woodruff Scientific Limited Mutual People: Matthew Paul Woodruff | Active |
2 | Lookred Solutions Ltd Mutual People: Matthew Paul Woodruff | dissolved |
3 | Givesmart Technologies Limited Mutual People: Richard Grazier | Active |
4 | Groupcall Limited Mutual People: Richard Grazier | Active |
5 | Schoolswire Limited Mutual People: Richard Grazier | Active |
6 | Smart Payments Limited Mutual People: Richard Grazier | Active |
7 | Community Brands Uk Limited Mutual People: Richard Grazier | Active |
8 | Givesmart Uk Limited Mutual People: Richard Grazier | Active |
9 | Wisepay Limited Mutual People: Richard Grazier | Active |
10 | Teachers2Parents Ltd Mutual People: Richard Grazier | Active |
11 | Edusoft Limited Mutual People: Richard Grazier | Active |
12 | Behaviourwatch Limited Mutual People: Richard Grazier | Active |
13 | Yourmembership Limited Mutual People: Richard Grazier | Active |