ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McCosh Holdings Ltd

McCosh Holdings Ltd is an active company incorporated on 20 June 2019 with the registered office located in London, City of London. McCosh Holdings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12061729
Private limited company
Age
6 years
Incorporated 20 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Lloyd's
One Lime Street
London
EC3M 7HA
England
Address changed on 19 May 2025 (3 months ago)
Previous address was Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
33
Controllers (PSC)
1
Director • British • Lives in Cayman Islands • Born in May 1984
Director • British • Lives in England • Born in Mar 1972
Director • German • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Mar 1988
Director • British • Lives in England • Born in Sep 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
8 The Mount Residents Association Limited
Mr Farid Indica Tejani is a mutual person.
Active
Bristol Pay Cic
Mr Farid Indica Tejani is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£45.66K
Decreased by £14.85K (-25%)
Total Liabilities
-£38.14K
Increased by £6.17K (+19%)
Net Assets
£7.51K
Decreased by £21.02K (-74%)
Debt Ratio (%)
84%
Increased by 30.7% (+58%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 22 May 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Micro Accounts Submitted
3 Months Ago on 19 May 2025
Mr Clive O'connell Details Changed
6 Months Ago on 1 Mar 2025
Mr Timothy James Mccosh (PSC) Details Changed
6 Months Ago on 1 Mar 2025
Mr Timothy James Mccosh Details Changed
6 Months Ago on 1 Mar 2025
Mr Carsten Wolfheimer Details Changed
6 Months Ago on 1 Mar 2025
Mr Carsten Wolfheimer Appointed
6 Months Ago on 1 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover McCosh Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 1 Jul 2025
Previous accounting period shortened from 30 June 2025 to 31 December 2024
Submitted on 22 May 2025
Director's details changed for Mr Clive O'connell on 1 March 2025
Submitted on 20 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 19 May 2025
Director's details changed for Mr Carsten Wolfheimer on 1 March 2025
Submitted on 19 May 2025
Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Lloyd's One Lime Street London EC3M 7HA on 19 May 2025
Submitted on 19 May 2025
Director's details changed for Mr Timothy James Mccosh on 1 March 2025
Submitted on 19 May 2025
Change of details for Mr Timothy James Mccosh as a person with significant control on 1 March 2025
Submitted on 19 May 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 1 Apr 2025
Appointment of Mr Carsten Wolfheimer as a director on 1 March 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year