Warning: file_put_contents(c/a8c95519e1d71e8d17b9b204375d2e13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Co-formulate Limited, NG11 6JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CO-FORMULATE LIMITED

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

This company is commonly known as Co-formulate Limited. The company was founded 16 years ago and was given the registration number 06374212. The firm's registered office is in NOTTINGHAM. You can find them at Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CO-FORMULATE LIMITED
Company Number:06374212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Trent House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Secretary14 December 2015Active
Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director14 December 2015Active
Trent House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director14 December 2015Active
3 Rectory Gardens, Wollaton, Nottingham, NG8 2AR

Secretary18 September 2007Active
3 Rectory Gardens, Wollaton, Nottingham, NG8 2AR

Director18 September 2007Active
12, Cartey Road, Hamilton, Leicester, United Kingdom, LE5 1QS

Director20 September 2012Active

People with Significant Control

Quotient Sciences Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mere Way, Ruddington Fields Business Park, Nottingham, England, NG11 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2022-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Resolution

Resolution.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-09-18Accounts

Change account reference date company previous shortened.

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.