Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSHELL LIMITED
Company Information for

COSHELL LIMITED

238 STATION ROAD, ADDLESTONE, KT15 2PS,
Company Registration Number
05487238
Private Limited Company
Active

Company Overview

About Coshell Ltd
COSHELL LIMITED was founded on 2005-06-21 and has its registered office in . The organisation's status is listed as "Active". Coshell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COSHELL LIMITED
 
Legal Registered Office
238 STATION ROAD
ADDLESTONE
KT15 2PS
Other companies in KT15
 
Filing Information
Company Number 05487238
Company ID Number 05487238
Date formed 2005-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSHELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CSL PARTNERSHIP LIMITED   HILLSIDE PARTNERS LIMITED   TURNER HAMPTON LIMITED   TURNER HAMPTON SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COSHELL LIMITED
The following companies were found which have the same name as COSHELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COSHELL ARCHITECTURE PTY LTD SA 5067 Active Company formed on the 2016-06-08
COSHELL ENGINEERING CONSULTANTS PTY LTD TAS 7150 Active Company formed on the 1999-08-17
COSHELL HOLDINGS LLC ATTN: KENNETH GLIEDMAN 551 FIFTH AVENUE NEW YORK NY 10176 Active Company formed on the 2009-08-19
COSHELL LAUNDRY CLEANERS INC California Unknown
COSHELL MEMBER LLC Delaware Unknown
COSHELL RESEARCH CORPORATION California Unknown
COSHELL TRADING LTD 8 EDGBASTON ROAD WATFORD HERTFORDSHIRE WD19 7QZ Active Company formed on the 2020-07-28

Company Officers of COSHELL LIMITED

Current Directors
Officer Role Date Appointed
PAUL PHILLIP PETERSEN
Company Secretary 2007-04-30
PAUL WILLIAM EDWARD CLAXTON
Director 2005-06-22
LEWIS GAVIN JESSOP
Director 2005-06-22
PAUL PHILLIP PETERSEN
Director 2005-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH JONES
Director 2007-03-06 2010-02-12
CHRISTOPHER CHARLES CONNOR
Company Secretary 2005-07-14 2007-04-30
CHRISTOPHER CHARLES CONNOR
Director 2005-07-14 2007-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-06-21 2005-06-22
WATERLOW NOMINEES LIMITED
Nominated Director 2005-06-21 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PHILLIP PETERSEN JOANDA SERVICES LIMITED Company Secretary 2007-04-30 CURRENT 1986-01-31 Active
PAUL WILLIAM EDWARD CLAXTON 87 EPSOM ROAD MANAGEMENT LIMITED Director 2007-05-22 CURRENT 1986-07-16 Active
PAUL WILLIAM EDWARD CLAXTON JOANDA SERVICES LIMITED Director 2005-07-22 CURRENT 1986-01-31 Active
LEWIS GAVIN JESSOP IMGN LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
LEWIS GAVIN JESSOP STRATOSPHERE EVENTS LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2015-02-24
FINANCIAL REPUBLIC LTD KRYSTIAN BUILDING LTD Company Secretary 2006-11-21 - 2011-02-02 RESIGNED 2006-11-21 Dissolved 2014-03-18
PAUL PHILLIP PETERSEN DSPA INTERNATIONAL LIMITED Director 2014-11-27 CURRENT 2010-04-22 Active
PAUL PHILLIP PETERSEN VERO EQUESTRIAN LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2014-09-23
PAUL PHILLIP PETERSEN LISTON EQUESTRIAN LTD Director 2012-01-25 CURRENT 2010-06-30 Active - Proposal to Strike off
PAUL PHILLIP PETERSEN ANGLO BAVARIAN BIER COMPANY LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2014-02-18
PAUL PHILLIP PETERSEN STRATOSPHERE EVENTS LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2015-02-24
PAUL PHILLIP PETERSEN DSPA.UK LIMITED Director 2009-03-26 CURRENT 2009-03-11 Active - Proposal to Strike off
PAUL PHILLIP PETERSEN JOANDA SERVICES LIMITED Director 2007-03-06 CURRENT 1986-01-31 Active
PAUL PHILLIP PETERSEN FIRE SUPPRESSION TECHNOLOGY LIMITED Director 2002-02-15 CURRENT 2002-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CESSATION OF LEWIS GAVIN JESSOP AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24Director's details changed for Mr Lewis Gavin Jessop on 2023-07-24
2023-07-24Change of details for Mr Lewis Gavin Jessop as a person with significant control on 2023-07-24
2023-07-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-02-0831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-22CH01Director's details changed for Mr Lewis Gavin Jessop on 2021-06-01
2021-03-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-08PSC04Change of details for Mr Paul William Edward Claxton as a person with significant control on 2019-07-08
2019-07-08CH01Director's details changed for Mr Paul William Edward Claxton on 2019-07-08
2019-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL PHILLIP PETERSEN on 2019-07-08
2018-08-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 145000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS GAVIN JESSOP
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PHILLIP PETERSEN
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM EDWARD CLAXTON
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 145000
2016-07-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 145000
2015-06-30AR0121/06/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 145000
2014-07-10AR0121/06/14 ANNUAL RETURN FULL LIST
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 01/06/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLAXTON / 01/06/2014
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 01/06/2014
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0121/06/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-29AR0121/06/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-28AR0121/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 22/06/2010
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GAVIN JESSOP / 22/06/2010
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-23AR0121/06/10 FULL LIST
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 12/02/2010
2009-10-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / LEWIS JESSOP / 07/07/2009
2009-07-07363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-22225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-2588(2)RAD 30/09/05--------- £ SI 144999@1=144999 £ IC 1/145000
2006-04-12123NC INC ALREADY ADJUSTED 30/09/05
2006-04-12RES04£ NC 1000/250000 30/09
2005-09-29288aNEW DIRECTOR APPOINTED
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-01288bSECRETARY RESIGNED
2005-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COSHELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSHELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 0
Creditors Due Within One Year 2012-05-31 £ 34,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSHELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 145,000
Called Up Share Capital 2012-05-31 £ 145,000
Cash Bank In Hand 2013-05-31 £ 1,335
Cash Bank In Hand 2012-05-31 £ 1,289
Current Assets 2013-05-31 £ 40,830
Current Assets 2012-05-31 £ 40,635
Debtors 2013-05-31 £ 39,495
Debtors 2012-05-31 £ 39,346
Shareholder Funds 2013-05-31 £ 184,034
Shareholder Funds 2012-05-31 £ 148,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COSHELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSHELL LIMITED
Trademarks
We have not found any records of COSHELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSHELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COSHELL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COSHELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSHELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSHELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.