Company NameCooke Sosa International Limited
DirectorJames Henry Huxley Cooke
Company StatusActive
Company Number08193410
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr James Henry Huxley Cooke
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered AddressDevines Bellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Henry Huxley Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£960
Cash£9,324
Current Liabilities£8,775

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
23 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
6 November 2017Registered office address changed from 15 Fernleigh Drive Leigh-on-Sea Essex SS9 1LG to Devine House 1299-1301 London Road Leigh-on-Sea SS9 2AD on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 15 Fernleigh Drive Leigh-on-Sea Essex SS9 1LG to Devine House 1299-1301 London Road Leigh-on-Sea SS9 2AD on 6 November 2017 (1 page)
26 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 10
(3 pages)
29 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 10
(3 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Director's details changed for Mr James Henry Huxley Cooke on 14 November 2014 (2 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Director's details changed for Mr James Henry Huxley Cooke on 14 November 2014 (2 pages)
7 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 November 2014Registered office address changed from 31 Elmcourt Road Tulse Hill London SE27 9BX to 15 Fernleigh Drive Leigh-on-Sea Essex SS9 1LG on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 31 Elmcourt Road Tulse Hill London SE27 9BX to 15 Fernleigh Drive Leigh-on-Sea Essex SS9 1LG on 22 November 2014 (1 page)
22 November 2014Director's details changed for Mr James Henry Huxley Cooke on 14 November 2014 (2 pages)
22 November 2014Director's details changed for Mr James Henry Huxley Cooke on 14 November 2014 (2 pages)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
20 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)