General information

Name:

Cosywool Ltd

Office Address:

Harpers Mill White Cross Industrial Estate LA1 4XF Lancaster

Number: 09490987

Incorporation date: 2015-03-16

Dissolution date: 2023-04-18

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cosywool started its operations in 2015 as a Private Limited Company with reg. no. 09490987. The firm's registered office was situated in Lancaster at Harpers Mill. The Cosywool Limited company had been operating in this business field for at least 8 years.

David D. was this enterprise's managing director, arranged to perform management duties 9 years ago.

The companies with significant control over this firm were as follows: Netfonics Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Preston at Winckley Square, PR1 3HP, Lancashire and was registered as a PSC under the reg no 8869791.

Trade marks

Trademark UK00003140481
Trademark image:-
Status:Registered
Filing date:2015-12-14
Date of entry in register:2016-03-18
Renewal date:2025-12-14
Owner name:Cosywool Ltd
Owner address:12 Spring Garden Street, LANCASTER, United Kingdom, LA1 1RQ

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 16 March 2015

Latest update: 30 November 2023

People with significant control

Netfonics Holdings Limited
Address: Richard House Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom
Legal authority Uk
Legal form Limited
Country registered Uk
Place registered United Kingdom
Registration number 8869791
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 January 2023
Account last made up date 29 April 2021
Confirmation statement next due date 30 March 2023
Confirmation statement last made up date 16 March 2022
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-29
Annual Accounts
Start Date For Period Covered By Report 2018-04-30
End Date For Period Covered By Report 2019-04-29
Annual Accounts
Start Date For Period Covered By Report 2019-04-30
End Date For Period Covered By Report 2020-04-29
Annual Accounts
Start Date For Period Covered By Report 2020-04-30
End Date For Period Covered By Report 2021-04-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies