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

COHEN DAVIDSON LIMITED

MOCATTA HOUSE, TRAFALGAR PLACE, BRIGHTON, BN1 4DU,
Company Registration Number
03395851
Private Limited Company
Active

Company Overview

About Cohen Davidson Ltd
COHEN DAVIDSON LIMITED was founded on 1997-07-01 and has its registered office in Brighton. The organisation's status is listed as "Active". Cohen Davidson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COHEN DAVIDSON LIMITED
 
Legal Registered Office
MOCATTA HOUSE
TRAFALGAR PLACE
BRIGHTON
BN1 4DU
Other companies in BN1
 
Filing Information
Company Number 03395851
Company ID Number 03395851
Date formed 1997-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB699307776  
Last Datalog update: 2023-10-08 07:29:03
Primary Source:Companies House
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.

Company Officers of COHEN DAVIDSON LIMITED

Current Directors
Officer Role Date Appointed
MARYON LINDA COHEN
Company Secretary 1997-07-01
IAN MICHAEL COHEN
Director 1997-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JACK COLEMAN
Director 1997-07-01 1997-07-26
JPCORS LIMITED
Nominated Secretary 1997-06-27 1997-07-01
JPCORD LIMITED
Nominated Director 1997-06-27 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARYON LINDA COHEN HORTENSIA PROPERTIES LIMITED Company Secretary 1997-07-01 CURRENT 1997-07-01 Active - Proposal to Strike off
MARYON LINDA COHEN THE SUSSEX TAX SHOP LIMITED Company Secretary 1991-12-31 CURRENT 1986-11-04 Active
IAN MICHAEL COHEN THE PROPERTY TAX SHOP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
IAN MICHAEL COHEN ROTTINGDEAN PLACE (MANAGEMENT) LIMITED Director 1997-10-10 CURRENT 1986-03-03 Active
IAN MICHAEL COHEN HORTENSIA PROPERTIES LIMITED Director 1997-07-01 CURRENT 1997-07-01 Active - Proposal to Strike off
IAN MICHAEL COHEN THE SUSSEX TAX SHOP LIMITED Director 1991-12-31 CURRENT 1986-11-04 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
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM 45 Rottingdean Place Falmer Road Rottingdean Brighton BN2 7FS England
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 7 Queen Square Brighton BN1 3FD
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-08-02PSC04Change of details for Mr Ian Michael Cohen as a person with significant control on 2018-03-30
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYON LINDA COHEN
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-10SH0130/03/18 STATEMENT OF CAPITAL GBP 100
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-28AAMDAmended account small company full exemption
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM C/O Cohen Davidson Limited 7 Marlborough Place Brighton East Sussex BN1 1UB
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-03AR0101/07/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2013-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARYON LINDA COHEN on 2013-04-26
2013-04-29CH01Director's details changed for Mr Ian Michael Cohen on 2013-04-29
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0101/07/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/11 FROM 68 Trafalgar Street Brighton East Sussex BN1 4EB
2011-07-05AR0101/07/11 FULL LIST
2011-05-10RES01ADOPT ARTICLES 04/05/2011
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0101/07/10 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-10363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2000-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-25363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-08-19363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-04-24225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/12/98
1997-09-11CERTNMCOMPANY NAME CHANGED BUCKINGHAMSHIRE TAX SHOP LIMITED CERTIFICATE ISSUED ON 12/09/97
1997-09-04288aNEW DIRECTOR APPOINTED
1997-09-04288bDIRECTOR RESIGNED
1997-08-15225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98
1997-08-15287REGISTERED OFFICE CHANGED ON 15/08/97 FROM: WESTMINSTER HOUSE, SOUTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE SL9 8HH
1997-08-07288aNEW DIRECTOR APPOINTED
1997-08-07288aNEW SECRETARY APPOINTED
1997-07-06288bSECRETARY RESIGNED
1997-07-06288bDIRECTOR RESIGNED
1997-07-03287REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA
1997-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to COHEN DAVIDSON 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 COHEN DAVIDSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-05-06 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 21,669
Creditors Due Within One Year 2012-01-01 £ 48,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 COHEN DAVIDSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Current Assets 2012-01-01 £ 36,225
Debtors 2012-01-01 £ 31,225
Fixed Assets 2012-01-01 £ 34,591
Shareholder Funds 2012-01-01 £ 780
Stocks Inventory 2012-01-01 £ 5,000
Tangible Fixed Assets 2012-01-01 £ 5,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COHEN DAVIDSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COHEN DAVIDSON LIMITED
Trademarks
We have not found any records of COHEN DAVIDSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COHEN DAVIDSON 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 (69201 - Accounting and auditing activities) as COHEN DAVIDSON LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COHEN DAVIDSON 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 COHEN DAVIDSON 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 COHEN DAVIDSON 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.