Cosby Clifton Computer Consultants Ltd

General information

Name:

Cosby Clifton Computer Consultants Limited

Office Address:

55 Loudoun Road NW8 0DL London

Number: 04248838

Incorporation date: 2001-07-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cosby Clifton Computer Consultants Ltd is categorised as Private Limited Company, based in 55 Loudoun Road, London. The headquarters' located in NW8 0DL. The company operates since July 9, 2001. The Companies House Registration Number is 04248838. This firm's declared SIC number is 62020 which stands for Information technology consultancy activities. The most recent financial reports describe the period up to 31st August 2022 and the most recent annual confirmation statement was released on 9th July 2023.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 0 pounds of revenue. In 2010 the company had 1 transaction that yielded 895 pounds. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

The info we gathered regarding this company's personnel reveals a leadership of two directors: Richard L. and Peter S. who assumed their respective positions on July 9, 2001. To find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Richard L. as a secretary for the last twenty three years.

Financial data based on annual reports

Company staff

Richard L.

Role: Secretary

Appointed: 27 September 2001

Latest update: 10 January 2024

Richard L.

Role: Director

Appointed: 09 July 2001

Latest update: 10 January 2024

Peter S.

Role: Director

Appointed: 09 July 2001

Latest update: 10 January 2024

People with significant control

Executives with significant control over the firm are: Richard L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 25 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 April 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 March 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 11th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

HQ address,
2015

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

HQ address,
2016

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Scodie Deyong Llp

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Solihull Metropolitan Borough Council 3 £ 0.00
2011-10-18 18/10/2011_873 £ 995.00 Children & Education Services
2011-10-18 18/10/2011_874 £ 995.00 Children & Education Services
2011-10-18 18/10/2011_875 £ -1 990.00 Children & Education Services
2010 Solihull Metropolitan Borough Council 1 £ 895.00
2010-10-15 2796915 £ 895.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Closest Companies - by postcode