Company NameCosby Clifton Computer Consultants Ltd
DirectorsRichard Anthony Lynch and Peter Spiby
Company StatusActive
Company Number04248838
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Anthony Lynch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleSoftware Developer
Correspondence AddressThe Old Hall
19 The Nook
Cosby
Leicestershire
LE9 1RQ
Director NameMr Peter Spiby
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2001(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 South Road
Clifton On Dunsmore
Rugby
Warwickshire
CV23 0BY
Secretary NameRichard Anthony Lynch
NationalityBritish
StatusCurrent
Appointed27 September 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressThe Old Hall
19 The Nook
Cosby
Leicestershire
LE9 1RQ
Secretary NameMr Geoffrey James Good
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleAccountant
Correspondence Address281 Lord Street
Southport
Merseyside
PR8 1NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereporting4business.com

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £1Peter Spiby
50.00%
Ordinary
500 at £1Richard Anthony Lynch
50.00%
Ordinary

Financials

Year2014
Net Worth£23,053
Cash£430
Current Liabilities£15,792

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

30 November 2006Delivered on: 2 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 2005Delivered on: 14 May 2005
Persons entitled: Carolyn Jane Shropshire Trading as a C Shropshire & Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,916.67 including interest and further monies as the tenant may be required to deposit to make good.
Outstanding

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
5 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 August 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
(6 pages)
16 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
(6 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
28 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
4 August 2009Return made up to 09/07/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 09/07/08; full list of members (4 pages)
2 September 2008Return made up to 09/07/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 July 2007Return made up to 09/07/07; full list of members (3 pages)
24 July 2007Return made up to 09/07/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
13 September 2006Return made up to 09/07/06; full list of members (3 pages)
13 September 2006Return made up to 09/07/06; full list of members (3 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 September 2005Return made up to 09/07/05; full list of members (3 pages)
19 September 2005Return made up to 09/07/05; full list of members (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2004Registered office changed on 28/07/04 from: the old hall 19 the nook cosby leicester leicestershire LE9 1RQ (1 page)
28 July 2004Return made up to 09/07/04; full list of members (5 pages)
28 July 2004Return made up to 09/07/04; full list of members (5 pages)
28 July 2004Registered office changed on 28/07/04 from: the old hall 19 the nook cosby leicester leicestershire LE9 1RQ (1 page)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 November 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
26 November 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
24 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 October 2001Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2001Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
9 July 2001Incorporation (13 pages)
9 July 2001Incorporation (13 pages)