General information

Name:

Cotopaxi Ltd

Office Address:

Charlton House Cirencester Road Charlton Kings GL53 8ER Cheltenham

Number: 07038605

Incorporation date: 2009-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Cotopaxi was established on Tue, 13th Oct 2009 as a Private Limited Company. This firm's office can be reached at Cheltenham on Charlton House Cirencester Road, Charlton Kings. When you need to reach this business by post, its post code is GL53 8ER. The company registration number for Cotopaxi Limited is 07038605. This firm's SIC code is 74901 and has the NACE code: Environmental consulting activities. 2022-12-31 is the last time when the accounts were reported.

The enterprise has registered three trademarks, all are valid. The first trademark was submitted in 2014.

As the information gathered suggests, the firm was established in 2009 and has been overseen by fourteen directors, and out this collection of individuals three (Maria W., Andrew R. and Clifford B.) are still participating in the company's duties. In addition, the director's responsibilities are regularly backed by a secretary - Andrew R., who was chosen by this specific firm on Fri, 28th Jan 2022.

Trade marks

Trademark UK00003038775
Trademark image:Trademark UK00003038775 image
Status:Application Published
Filing date:2014-01-22
Owner name:Cotopaxi Limited
Owner address:West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG
Trademark UK00003038792
Trademark image:Trademark UK00003038792 image
Status:Application Published
Filing date:2014-01-22
Owner name:Cotopaxi Limited
Owner address:West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG
Trademark UK00003038799
Trademark image:Trademark UK00003038799 image
Status:Application Published
Filing date:2014-01-22
Owner name:Cotopaxi Limited
Owner address:West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG

Financial data based on annual reports

Company staff

Maria W.

Role: Director

Appointed: 01 January 2024

Latest update: 28 February 2024

Andrew R.

Role: Secretary

Appointed: 28 January 2022

Latest update: 28 February 2024

Andrew R.

Role: Director

Appointed: 28 January 2022

Latest update: 28 February 2024

Clifford B.

Role: Director

Appointed: 13 October 2009

Latest update: 28 February 2024

People with significant control

The companies that control this firm include: Spirax-Sarco Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Cirencester Road, Charlton Kings, GL53 8ER and was registered as a PSC under the registration number 00100995.

Spirax-Sarco Investments Limited
Address: Charlton House Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00100995
Notified on 28 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Business Intelligence Of Oriental Nations Corporation Limited
Address: Tower D 1108, Yeqing Plaza No. 9 Wangjing North Road, Chaoyang District, Beijing, China
Legal authority People’S Republic Of China
Legal form Public Joint Stock Company
Country registered People’S Republic Of China
Place registered State Administration For Market Regulation Of People’S Republic Of China
Registration number 91110000633027609b
Notified on 1 January 2017
Ceased on 28 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-01-01 (AP01)
filed on: 21st, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
14
Company Age

Closest Companies - by postcode