Company NameCohen Davis Limited
DirectorYair Cohen
Company StatusActive
Company Number08009327
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Previous NameInternet Law Experts Limited

Business Activity

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

Director

Director NameMr Yair Cohen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL

Contact

Websitewww.cohendavis.co.uk/
Telephone020 71834123
Telephone regionLondon

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Yair Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£479
Cash£39,297
Current Liabilities£43,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Director's details changed for Mr Yair Cohen on 26 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 29 April 2013 (1 page)
23 April 2013Company name changed internet law experts LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Registered office address changed from 12 Forest Drive Epping Essex CM16 7EY England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 12 Forest Drive Epping Essex CM16 7EY England on 23 April 2013 (1 page)
23 April 2013Company name changed internet law experts LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Registered office address changed from 5 Green Glade Epping Middlesex CM16 7LY England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 5 Green Glade Epping Middlesex CM16 7LY England on 17 January 2013 (1 page)
24 July 2012Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 24 July 2012 (1 page)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)