Inventive Cogs (campbell) Limited

General information

Name:

Inventive Cogs (campbell) Ltd

Office Address:

Home Farm 51 Main Street LE7 9GE Houghton On The Hill

Number: 10293268

Incorporation date: 2016-07-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Inventive Cogs (campbell) was created on 2016-07-25 as a Private Limited Company. This company's office can be found at Houghton On The Hill on Home Farm, 51 Main Street. If you need to get in touch with the firm by post, the post code is LE7 9GE. The office reg. no. for Inventive Cogs (campbell) Limited is 10293268. This company's declared SIC number is 74100 which means specialised design activities. 2022-06-30 is the last time the accounts were filed.

In order to meet the requirements of their client base, this particular company is permanently being supervised by a group of two directors who are Damien W. and Spencer T.. Their mutual commitment has been of great use to this company for four years.

Financial data based on annual reports

Company staff

Damien W.

Role: Director

Appointed: 29 May 2020

Latest update: 7 February 2024

Spencer T.

Role: Director

Appointed: 25 July 2016

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Martyn L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ees Solutions Kmd Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Derby at Millennium Way, Pride Park, DE24 8HG and was registered as a PSC under the reg no 05849082.

Martyn L.
Notified on 27 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ees Solutions Kmd Limited
Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05849082
Notified on 27 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Spencer T.
Notified on 25 July 2016
Ceased on 27 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-25
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed inventive cogs (campbell) LIMITEDcertificate issued on 10/01/24 (CERTNM)
filed on: 10th, January 2024
change of name
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
7
Company Age

Closest Companies - by postcode