Company NameCouzens Limited
DirectorSimon Edward Ashton
Company StatusActive
Company Number05068917
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Simon Edward Ashton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 1 No. 3 Grove Street
Wilmslow
Cheshire
SK9 1DU
Director NameMaria Prouost
Date of BirthMay 1958 (Born 66 years ago)
NationalityIranian
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 19 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 3 Grove Street
Wilmslow
Cheshire
SK9 1DU
Secretary NameMr Paul Jonathan Groman Marks
NationalityBritish
StatusResigned
Appointed12 March 2004(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameManoycheur Radpour
Date of BirthJune 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed02 October 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameP J Marks & Co (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 October 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2015)
Correspondence Address114 - 116
Curtain Road
London
EC2A 3AH

Contact

Websitekimpton.co.uk

Location

Registered AddressSuite 1 No. 3 Grove Street
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2 at £1Ms Maria Prouost
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 December 2017Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
18 January 2016Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Termination of appointment of Maria Prouost as a director on 19 October 2015 (1 page)
22 October 2015Termination of appointment of Maria Prouost as a director on 19 October 2015 (1 page)
19 October 2015Appointment of Mr Simon Edward Ashton as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Simon Edward Ashton as a director on 19 October 2015 (2 pages)
24 September 2015Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page)
15 April 2015Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 15 April 2015 (1 page)
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 15 April 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Maria Prouost on 10 March 2013 (2 pages)
3 April 2013Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 3 April 2013 (1 page)
3 April 2013Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 3 April 2013 (1 page)
3 April 2013Director's details changed for Maria Prouost on 10 March 2013 (2 pages)
3 April 2013Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 3 April 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Termination of appointment of Paul Groman Marks as a secretary (2 pages)
9 November 2010Termination of appointment of Paul Groman Marks as a secretary (2 pages)
28 October 2010Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages)
28 October 2010Appointment of P J Marks & Co (Secretarial) Ltd as a secretary (2 pages)
24 June 2010Termination of appointment of Manoycheur Radpour as a director (2 pages)
24 June 2010Termination of appointment of Manoycheur Radpour as a director (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / paul groman marks / 01/05/2008 (1 page)
24 March 2009Secretary's change of particulars / paul groman marks / 01/05/2008 (1 page)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Director's change of particulars / maria prouost / 15/11/2008 (2 pages)
20 January 2009Director's change of particulars / maria prouost / 15/11/2008 (2 pages)
28 December 2008Return made up to 07/04/08; full list of members (8 pages)
28 December 2008Return made up to 07/04/08; full list of members (8 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2007Return made up to 10/03/07; full list of members (6 pages)
10 August 2007Return made up to 10/03/07; full list of members (6 pages)
12 June 2007Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page)
12 June 2007Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
12 April 2006Return made up to 10/03/06; full list of members (6 pages)
12 April 2006Return made up to 10/03/06; full list of members (6 pages)
28 February 2005Return made up to 10/03/05; full list of members (6 pages)
28 February 2005Return made up to 10/03/05; full list of members (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 18 holywell row london EC2A 4JB (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 18 holywell row london EC2A 4JB (1 page)
19 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 March 2004Incorporation (16 pages)
10 March 2004Incorporation (16 pages)