UKBizDB.co.uk

COFORGE ADVANTAGEGO LIMITED

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

This company is commonly known as Coforge Advantagego Limited. The company was founded 34 years ago and was given the registration number 02503575. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COFORGE ADVANTAGEGO LIMITED
Company Number:02503575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, England, EC4V 6JA

Corporate Secretary22 May 2008Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director17 February 2021Active
47, Mark Lane, London, United Kingdom, EC3R 7QQ

Director01 November 2021Active
55 Raleigh Park Road, Oxford, OX2 9AZ

Secretary10 December 2001Active
40, Haygreen Close, Kingston, Uk, KT2 7TS

Secretary20 February 2004Active
10 Steeple Way, Doddinghurst, Brentwood, CM15 0NN

Secretary06 April 2001Active
11 Gatehill Road, Northwood, HA6 3QF

Secretary07 July 1994Active
Home Farmhouse, Crudwell Road, Malmesbury, SN16 9RX

Secretary-Active
Coforge Advantagego Ltd, 2nd Floor, 47 Mark Lane, London, United Kingdom, EC3R 7QQ

Director25 June 2021Active
The Glasshouse, Mill Hall Whitemans Green, Cuckfield, RH17 5HG

Director-Active
Bulls Hall, Yaxley, Eye, IP23 1BX

Director17 May 1993Active
Niit Technologies Ltd, 2nd Floor, 47 Mark Lane, London, United Kingdom, EC3R 7QQ

Director01 June 2016Active
242 Pickhurst Lane, West Wickham, BR4 0HN

Director05 December 2001Active
27 Highdown Hill Road, Emmer Green, RG4 8QR

Director01 June 2003Active
Westwood House, London Road, Petersfield, GU31 5AJ

Director19 May 1993Active
55 Raleigh Park Road, Oxford, OX2 9AZ

Director10 December 2001Active
68 Hugh Price Close, Sittingbourne, ME10 3AS

Director25 April 2001Active
5325 Harrowood Lane, Atlanta, Ga, Usa, FOREIGN

Director08 May 2006Active
Theydon Copt Forest Side, Epping, CM16 4ED

Director29 March 1996Active
272 Imperial Court, 225 Kennington Lane, London, SE11 5QN

Director24 January 2001Active
2nd Floor 47, Mark Lane, London, EC3R 7QQ

Director08 July 2008Active
10 Steeple Way, Doddinghurst, Brentwood, CM15 0NN

Director31 May 2001Active
Woodford Lodge, Ramsden Road, Godalming, GU7 1QE

Director01 October 2004Active
2nd Floor 47, Mark Lane, London, EC3R 7QQ

Director08 May 2006Active
West Grays Highercombe Road, Haslemere, GU27 2LQ

Director30 December 1996Active
19 Portsea Place, London, W2 2BL

Director28 November 2000Active
11 Gatehill Road, Northwood, HA6 3QF

Director05 February 1996Active
43 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE

Director29 June 2005Active
2nd Floor 47, Mark Lane, London, EC3R 7QQ

Director21 May 2009Active
Home Farmhouse, Crudwell Road, Malmesbury, SN16 9RX

Director-Active
Niit Technologies Lid, 2nd Floor 47 Mark Lane, London, United Kingdom, EC3R 7QQ

Director01 June 2016Active
2nd Floor 47, Mark Lane, London, EC3R 7QQ

Director08 May 2006Active
5 Lock Mead, Maidenhead, SL6 8HF

Director10 December 2001Active
300 Cooden Drive, Bexhill On Sea, TN39 3AB

Director19 May 1993Active
89 Bullsmoor Lane, Enfield, London, EN3 6TG

Director25 April 2001Active

People with Significant Control

Coforge U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-02Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Capital

Capital allotment shares.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.