UKBizDB.co.uk

COADJUTE LIMITED

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

This company is commonly known as Coadjute Limited. The company was founded 5 years ago and was given the registration number 11559616. The firm's registered office is in LONDON. You can find them at Unit 114a Business Design Centre, 52 Upper Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COADJUTE LIMITED
Company Number:11559616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 114a Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Gorsey Lane, Altrincham, England, WA14 4BN

Director15 February 2023Active
Unit 114a, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director10 September 2018Active
Unit 114a, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director10 September 2018Active
Unit 114a, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director29 July 2020Active
Unit 114a, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director10 September 2018Active
2a Swordfish Business Park, Swordfish Close, Burscough, Ormskirk, England, L40 8JW

Director19 November 2021Active
Unit 114a, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director22 October 2018Active
Unit 114a, Business Design Centre, 52 Upper Street, London, United Kingdom, N1 0QH

Director16 October 2018Active

People with Significant Control

Mr Sanjay Pravin Bulsara
Notified on:10 September 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 114a, Business Design Centre, London, United Kingdom, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Reynolds
Notified on:10 September 2018
Status:Active
Date of birth:October 1973
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 114a, Business Design Centre, London, United Kingdom, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Adams
Notified on:10 September 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 114a, Business Design Centre, London, United Kingdom, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-23Resolution

Resolution.

Download
2024-04-23Resolution

Resolution.

Download
2024-04-23Resolution

Resolution.

Download
2024-04-23Resolution

Resolution.

Download
2024-04-23Resolution

Resolution.

Download
2024-04-23Resolution

Resolution.

Download
2024-04-23Capital

Capital variation of rights attached to shares.

Download
2024-04-23Capital

Capital variation of rights attached to shares.

Download
2024-04-23Capital

Capital variation of rights attached to shares.

Download
2024-04-13Incorporation

Memorandum articles.

Download
2024-04-13Resolution

Resolution.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-02-01Capital

Capital allotment shares.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Capital

Capital variation of rights attached to shares.

Download
2023-04-20Capital

Capital allotment shares.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.