UKBizDB.co.uk

COFLEX LIMITED

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

This company is commonly known as Coflex Limited. The company was founded 26 years ago and was given the registration number 03415547. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COFLEX LIMITED
Company Number:03415547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary01 October 2005Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary23 March 2004Active
125 Hill Lane, Southampton, SO15 5AF

Secretary06 August 1997Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director01 October 2005Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
18a Park Crescent, Emsworth, PO10 7NT

Nominee Director06 August 1997Active
112 Oyster Quay, Port Solent, Portsmouth, PO6 4TG

Director14 October 1998Active
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP

Director21 December 2006Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director23 March 2004Active
The Coach House Frith Hill Road, Godalming, GU7 2ED

Director07 October 1997Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Beauvoir, Sark, Guernsey, GY9 0SF

Director14 October 1998Active
Oakfield Lodge Jordans Way, Jordans, Beaconsfield, HP9 2SP

Director07 October 1997Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
5 Westfield Drive, Swanmore, Southampton, SO32 2WA

Director14 October 1998Active
8 Tarbery Crescent, Horndean, Waterlooville, PO8 9NP

Director15 August 2000Active
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB

Director23 March 2004Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
Old Bonhams, Wardington, OX17 1SA

Director21 December 2006Active
53 Ormond Drive, Hampton, TW12 2TP

Director28 November 1997Active
7 Knowle Avenue, Knowle, Wickham, PO17 5LG

Director01 December 2001Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active

People with Significant Control

Iss Brightspark Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Address

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

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-12Capital

Capital statement capital company with date currency figure.

Download
2022-10-12Capital

Legacy.

Download
2022-10-12Insolvency

Legacy.

Download
2022-10-12Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.