Company NameCosca Limited
DirectorsMurat Gec and Yildiray Donmez
Company StatusActive
Company Number09175575
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Murat Gec
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Eastbury Road Beckton
London
E6 6LP
Director NameMr Yildiray Donmez
Date of BirthJune 1974 (Born 49 years ago)
NationalityTurkish
StatusCurrent
Appointed24 November 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Eastbury Road Beckton
London
E6 6LP

Contact

Websitewww.testiwater.com

Location

Registered Address22 Eastbury Road Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Murat Gec
50.00%
Ordinary
50 at £1Yildiray Donmez
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

23 December 2016Delivered on: 3 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 22 eastbury road london (t/no. EGL298110).
Outstanding
23 December 2016Delivered on: 3 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit D2 tariff road london (t/no. AGL164002).
Outstanding
23 December 2016Delivered on: 3 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in cosca limited. For more information please refer to the instrument.
Outstanding
15 June 2015Delivered on: 19 June 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Unit D2, 15 tariff road, london t/no AGL164002.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
21 August 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
21 July 2023Cessation of Yildiray Donmez as a person with significant control on 4 July 2023 (1 page)
21 July 2023Notification of Anatolian Holdings Ltd as a person with significant control on 4 July 2023 (2 pages)
21 July 2023Cessation of Murat Gec as a person with significant control on 4 July 2023 (1 page)
12 March 2023Change of details for Mr Murat Gec as a person with significant control on 16 January 2023 (2 pages)
12 March 2023Director's details changed for Mr Murat Gec on 16 January 2023 (2 pages)
12 March 2023Change of details for Mr Yildiray Donmez as a person with significant control on 21 January 2023 (2 pages)
12 March 2023Director's details changed for Mr Yildiray Donmez on 21 January 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
15 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
7 February 2022Satisfaction of charge 091755750001 in full (1 page)
26 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
25 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
16 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
31 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
14 September 2017Director's details changed for Mr Yildiray Donmez on 13 August 2017 (2 pages)
14 September 2017Director's details changed for Mr Murat Gec on 13 August 2017 (2 pages)
14 September 2017Director's details changed for Mr Yildiray Donmez on 13 August 2017 (2 pages)
14 September 2017Director's details changed for Mr Murat Gec on 13 August 2017 (2 pages)
16 August 2017Change of details for Mr Yildiray Donmez as a person with significant control on 20 June 2017 (2 pages)
16 August 2017Change of details for Mr Yildiray Donmez as a person with significant control on 20 June 2017 (2 pages)
16 August 2017Change of details for Mr Murat Gec as a person with significant control on 4 August 2017 (2 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
16 August 2017Change of details for Mr Murat Gec as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Unit 18 Langhedge Lane Industrial Estate Edmonton London N18 2TQ to 22 Eastbury Road Beckton London E6 6LP on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Unit 18 Langhedge Lane Industrial Estate Edmonton London N18 2TQ to 22 Eastbury Road Beckton London E6 6LP on 4 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 January 2017Registration of charge 091755750003, created on 23 December 2016 (15 pages)
3 January 2017Registration of charge 091755750002, created on 23 December 2016 (23 pages)
3 January 2017Registration of charge 091755750004, created on 23 December 2016 (15 pages)
3 January 2017Registration of charge 091755750004, created on 23 December 2016 (15 pages)
3 January 2017Registration of charge 091755750002, created on 23 December 2016 (23 pages)
3 January 2017Registration of charge 091755750003, created on 23 December 2016 (15 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Director's details changed for Mr Yildiray Donmez on 13 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Yildiray Donmez on 13 August 2015 (2 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Director's details changed for Mr Murat Gec on 13 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Murat Gec on 13 August 2015 (2 pages)
19 June 2015Registration of charge 091755750001, created on 15 June 2015 (19 pages)
19 June 2015Registration of charge 091755750001, created on 15 June 2015 (19 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
(3 pages)
24 November 2014Appointment of Mr Yildiray Donmez as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Yildiray Donmez as a director on 24 November 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
(3 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)