COSYBOX WILFORD LANE LIMITED

Register to unlock more data on OkredoRegister

COSYBOX WILFORD LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05637154

Incorporation date

27/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2005)
dot icon25/03/2026
Registered office address changed from Antenna, Cosybox Beck Street Nottingham NG1 1EQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-03-25
dot icon20/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon09/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-05-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon07/10/2021
Change of details for Mr Stefano Giani as a person with significant control on 2021-10-07
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon21/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon30/09/2020
Termination of appointment of Dominic Richard Rice as a director on 2020-09-28
dot icon13/07/2020
Appointment of Mrs Sandra Rice as a director on 2020-06-01
dot icon10/03/2020
Micro company accounts made up to 2019-05-31
dot icon05/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/11/2018
Change of details for Cosybox Holdings Ltd as a person with significant control on 2018-05-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon19/11/2018
Notification of Stefano Giani as a person with significant control on 2017-01-17
dot icon28/08/2018
Director's details changed for Mr Dominic Richard Rice on 2018-08-28
dot icon28/08/2018
Change of details for Cosybox Holdings Ltd as a person with significant control on 2018-08-28
dot icon22/08/2018
Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to Antenna, Cosybox Beck Street Nottingham NG1 1EQ on 2018-08-22
dot icon10/01/2018
Director's details changed for Mr Dominic Richard Rice on 2018-01-10
dot icon10/01/2018
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to 1st Floor 12 Old Bond Street London W1S 4PW on 2018-01-10
dot icon05/01/2018
Confirmation statement made on 2017-11-27 with updates
dot icon05/01/2018
Cessation of Ken Simpson as a person with significant control on 2017-01-17
dot icon05/01/2018
Cessation of Christine Simpson as a person with significant control on 2017-01-17
dot icon05/01/2018
Notification of Cosybox Holdings Ltd as a person with significant control on 2017-01-17
dot icon08/02/2017
Change of share class name or designation
dot icon08/02/2017
Particulars of variation of rights attached to shares
dot icon07/02/2017
Memorandum and Articles of Association
dot icon31/01/2017
Resolutions
dot icon31/01/2017
Change of name notice
dot icon20/01/2017
Current accounting period extended from 2017-11-30 to 2018-05-31
dot icon20/01/2017
Termination of appointment of Christine Simpson as a director on 2017-01-17
dot icon20/01/2017
Termination of appointment of Kenneth Simpson as a director on 2017-01-17
dot icon20/01/2017
Termination of appointment of Christine Simpson as a secretary on 2017-01-17
dot icon20/01/2017
Appointment of Mr Stefano Giani as a secretary on 2017-01-17
dot icon20/01/2017
Appointment of Mr Dominic Richard Rice as a director on 2017-01-17
dot icon20/01/2017
Registered office address changed from 51 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to 19/21 Swan Street West Malling Kent ME19 6JU on 2017-01-20
dot icon16/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon02/12/2009
Director's details changed for Christine Simpson on 2009-10-01
dot icon18/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/01/2009
Return made up to 27/11/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/04/2008
Return made up to 27/11/07; no change of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 27/11/06; full list of members
dot icon14/07/2006
Registered office changed on 14/07/06 from: 110 wilford lane, west bridgford nottingham nottinghamshire NG2 7RL
dot icon17/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon13/01/2006
New director appointed
dot icon23/12/2005
Ad 27/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
Registered office changed on 28/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
Director resigned
dot icon27/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
219.72K
-
0.00
39.17K
-
2022
2
194.12K
-
0.00
-
-
2022
2
194.12K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

194.12K £Descended-11.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Sandra
Director
01/06/2020 - Present
16
Giani, Stefano
Secretary
17/01/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COSYBOX WILFORD LANE LIMITED

COSYBOX WILFORD LANE LIMITED is an(a) Active company incorporated on 27/11/2005 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COSYBOX WILFORD LANE LIMITED?

toggle

COSYBOX WILFORD LANE LIMITED is currently Active. It was registered on 27/11/2005 .

Where is COSYBOX WILFORD LANE LIMITED located?

toggle

COSYBOX WILFORD LANE LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does COSYBOX WILFORD LANE LIMITED do?

toggle

COSYBOX WILFORD LANE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does COSYBOX WILFORD LANE LIMITED have?

toggle

COSYBOX WILFORD LANE LIMITED had 2 employees in 2022.

What is the latest filing for COSYBOX WILFORD LANE LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Antenna, Cosybox Beck Street Nottingham NG1 1EQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-03-25.