ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Duca Del Cosma (UK) Ltd

Duca Del Cosma (UK) Ltd is an active company incorporated on 15 March 2017 with the registered office located in Chelmsford, Essex. Duca Del Cosma (UK) Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10673124
Private limited company
Age
8 years
Incorporated 15 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (9 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (20 days remaining)
Address
1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
England
Address changed on 14 Nov 2024 (1 year ago)
Previous address was Launchpad Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH England
Telephone
0800 1933822
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Dutch • Lives in Netherlands • Born in Sep 1941 • Chairman
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.62K
Decreased by £107.84K (-93%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£333.07K
Decreased by £209.35K (-39%)
Total Liabilities
-£3.35M
Increased by £651.15K (+24%)
Net Assets
-£3.02M
Decreased by £860.5K (+40%)
Debt Ratio (%)
1006%
Increased by 508.35% (+102%)
Latest Activity
Confirmation Submitted
8 Months Ago on 2 Apr 2025
Anthony James Eccleston Resigned
8 Months Ago on 1 Apr 2025
Registered Address Changed
1 Year Ago on 14 Nov 2024
Mr Franklin Van Wezel Details Changed
1 Year 1 Month Ago on 7 Nov 2024
Mr Anthony James Eccleston Details Changed
1 Year 1 Month Ago on 7 Nov 2024
Franklin Van Wezel (PSC) Details Changed
1 Year 1 Month Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 11 Oct 2024
Nikolette Johnson Resigned
1 Year 2 Months Ago on 27 Sep 2024
Simon Julian Dowell Resigned
1 Year 2 Months Ago on 27 Sep 2024
Mr Franklin Van Wezel Details Changed
1 Year 9 Months Ago on 14 Mar 2024
Get Credit Report
Discover Duca Del Cosma (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Anthony James Eccleston as a director on 1 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 2 Apr 2025
Director's details changed for Mr Franklin Van Wezel on 7 November 2024
Submitted on 15 Nov 2024
Change of details for Franklin Van Wezel as a person with significant control on 7 November 2024
Submitted on 14 Nov 2024
Registered office address changed from Launchpad Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 14 November 2024
Submitted on 14 Nov 2024
Director's details changed for Mr Anthony James Eccleston on 7 November 2024
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Termination of appointment of Nikolette Johnson as a secretary on 27 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Simon Julian Dowell as a director on 27 September 2024
Submitted on 27 Sep 2024
Change of details for Franklin Van Wezel as a person with significant control on 14 March 2024
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year