Company NameGuncotton Ltd
DirectorClement Cachot-Coulom
Company StatusActive
Company Number08967998
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Director

Director NameMr Clement Cachot-Coulom
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £2Clement Cachot-coulom
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,694
Cash£3,822
Current Liabilities£116,791

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

8 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
31 March 2024Micro company accounts made up to 30 March 2023 (2 pages)
31 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 January 2023Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 7 Bell Yard London WC2A 2JR on 3 January 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 July 2022Director's details changed for Mr Clement Cachot-Coulom on 30 April 2022 (2 pages)
5 July 2022Change of details for Mr Clement Cachot-Coulom as a person with significant control on 30 April 2022 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(3 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(3 pages)
13 April 2015Director's details changed for Mr Clement Clement Cachot-Coulom on 1 April 2014 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(3 pages)
13 April 2015Director's details changed for Mr Clement Clement Cachot-Coulom on 1 April 2014 (2 pages)
13 April 2015Director's details changed for Mr Clement Clement Cachot-Coulom on 1 April 2014 (2 pages)
6 February 2015Registered office address changed from 372 Old Street Office 150 London EC1V 9LT England to Summit House 170 Finchley Road London NW3 6BP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 372 Old Street Office 150 London EC1V 9LT England to Summit House 170 Finchley Road London NW3 6BP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 372 Old Street Office 150 London EC1V 9LT England to Summit House 170 Finchley Road London NW3 6BP on 6 February 2015 (1 page)
14 April 2014Registered office address changed from 16 Queensbridge Road Flat 46 London Hackney E2 8NR United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 16 Queensbridge Road Flat 46 London Hackney E2 8NR United Kingdom on 14 April 2014 (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)