UKBizDB.co.uk

COE SOLUTIONS LIMITED

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

This company is commonly known as Coe Solutions Limited. The company was founded 14 years ago and was given the registration number 07180446. The firm's registered office is in MOOR PARK. You can find them at C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COE SOLUTIONS LIMITED
Company Number:07180446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director05 March 2010Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Corporate Secretary05 March 2010Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director05 March 2010Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ

Director31 December 2015Active

People with Significant Control

Mr Michael Francis Cox
Notified on:08 January 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Felton & Farnworth Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:C/O Cox Costello & Horne, 4th & 5th Floor, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Jonathan Durrani
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, England, HA6 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Change account reference date company previous shortened.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Change account reference date company previous extended.

Download
2022-08-26Address

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

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-04Officers

Change corporate secretary company with change date.

Download
2020-05-19Address

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

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.