UKBizDB.co.uk

CO-EFFICIENT (CHEAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Co-efficient (cheam) Limited. The company was founded 14 years ago and was given the registration number 06999705. The firm's registered office is in SUTTON. You can find them at 17 Ewell Road, , Sutton, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CO-EFFICIENT (CHEAM) LIMITED
Company Number:06999705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:17 Ewell Road, Sutton, Surrey, SM3 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN

Corporate Secretary17 December 2015Active
17, Ewell Road, Sutton, SM3 8DD

Director04 March 2020Active
6 Hart Lane, Harvel Street, Meopham, Gravesend, England, DA13 0DS

Director25 August 2009Active
Woodcot 117 Three Bridges Road, Crawley, RH10 1JR

Secretary25 August 2009Active
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN

Corporate Secretary01 May 2014Active
69, Richmond Avenue, Prestwich, M25 0LW

Director25 August 2009Active
Woodcot 117, Three Bridges Road, Crawley, RH10 1JR

Director01 April 2010Active
Little Beaulieu, Brookhill Road, Copthorne, Crawley, England, RH10 3PL

Director25 August 2009Active

People with Significant Control

Red Ink Ltd
Notified on:04 March 2020
Status:Active
Country of residence:England
Address:17 Ewell Road, Ewell Road, Sutton, England, SM3 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Pamela White
Notified on:19 October 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Little Beaulieu, Brookhill Road, Crawley, United Kingdom, RH10 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard George Frank White
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Little Beaulieu, Brookhill Road, Crawley, England, RH10 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Appoint corporate secretary company with name date.

Download
2016-10-13Officers

Termination secretary company with name termination date.

Download
2016-06-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.