Company NameCoxwell Limited
DirectorFerdinando Crosta
Company StatusActive
Company Number08165092
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFerdinando Crosta
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceItaly
Correspondence AddressVia Antonelli 17 Novara
28100 (No)
.
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressForest House
8 Gainsborough Road
London
E11 1HT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

128.3k at £1Giuseppe Cannizzo
58.68%
Ordinary
51.5k at £1Giovanni Cannizzo
23.56%
Ordinary
38.8k at £1Cosimo Cannizzo
17.76%
Ordinary
1 at £1Giovanni Cannizzo & Cosimo Cannizzo
0.00%
Ordinary

Financials

Year2014
Turnover£2,125
Net Worth£50
Current Liabilities£188,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
18 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Micro company accounts made up to 31 December 2020 (3 pages)
14 January 2022Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Forest House 8 Gainsborough Road London E11 1HT on 14 January 2022 (2 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
1 April 2021Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Confirmation statement made on 4 August 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
8 August 2018Change of details for Mr Giuseppe Cannizzo as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
27 February 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 218,657
(3 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 218,657
(3 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 218,657
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 218,657
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 218,657
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 218,657
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
16 November 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 November 2012 (1 page)
16 November 2012Appointment of Ferdinando Crosta as a director (2 pages)
16 November 2012Termination of appointment of Andrew Davis as a director (1 page)
16 November 2012Termination of appointment of Andrew Davis as a director (1 page)
16 November 2012Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 November 2012 (1 page)
16 November 2012Appointment of Ferdinando Crosta as a director (2 pages)
2 August 2012Incorporation (43 pages)
2 August 2012Incorporation (43 pages)