General information

Name:

Cooala Limited

Office Address:

Cooala Ltd, Mike Schwede C/o Soho Works 56 Shoreditch High Street E1 6JJ London

Number: 08871777

Incorporation date: 2014-01-31

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cooala started its operations in 2014 as a Private Limited Company registered with number: 08871777. The company has been active for ten years and the present status is active. This company's headquarters is based in London at Cooala Ltd, Mike Schwede C/o Soho Works. Anyone can also find the company using the zip code, E1 6JJ. This firm's SIC code is 62012 - Business and domestic software development. Cooala Limited released its account information for the financial year up to 31st January 2023. The latest confirmation statement was filed on 10th September 2023.

According to the official data, this limited company is directed by a single director: Michael S., who was designated to this position ten years ago. Since 2018-04-27 David P., had performed assigned duties for the limited company up to the moment of the resignation in 2018.

Michael S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 31 January 2014

Latest update: 20 February 2024

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-04-24 director's details were changed (CH01)
filed on: 28th, April 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

HQ address,
2016

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode