Cottis Management Services (cms) Limited

General information

Name:

Cottis Management Services (cms) Ltd

Office Address:

11 Queen Mary Avenue BN3 6XG Hove

Number: 06821388

Incorporation date: 2009-02-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cottis Management Services (cms) Limited could be gotten hold of in 11 Queen Mary Avenue, in Hove. The company's zip code is BN3 6XG. Cottis Management Services (cms) has been present on the market since the company was registered in 2009. The company's registration number is 06821388. The company's classified under the NACE and SIC code 70229 : Management consultancy activities other than financial management. Cottis Management Services (cms) Ltd reported its latest accounts for the period that ended on 2022-02-28. The firm's latest annual confirmation statement was released on 2023-02-17.

Our data describing the following enterprise's members implies there are two directors: Michelle C. and Stephen C. who joined the team on 2009-11-18 and 2009-02-17.

Executives who have control over the firm are as follows: Stephen C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michelle C.

Role: Director

Appointed: 18 November 2009

Latest update: 19 January 2024

Stephen C.

Role: Director

Appointed: 17 February 2009

Latest update: 19 January 2024

People with significant control

Stephen C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 9 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 9 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Saturday 17th February 2024 (CS01)
filed on: 19th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

19, New Road,

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2014

Address:

19, New Road,

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

19, New Road,

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2016

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2015

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Closest Companies - by postcode