UKBizDB.co.uk

COFOUNDERY ENTERPRISE 53 LTD

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

This company is commonly known as Cofoundery Enterprise 53 Ltd. The company was founded 6 years ago and was given the registration number 11113257. The firm's registered office is in LIVERPOOL. You can find them at 44 Simpson Street, Studio N @ Digital House, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COFOUNDERY ENTERPRISE 53 LTD
Company Number:11113257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, England, L1 0AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Jordan Street, Liverpool, United Kingdom, L1 0BW

Director21 February 2021Active
17, Boundary Street, Liverpool, England, L5 9UB

Director14 October 2019Active
29-31, Parliament Street, Liverpool, England, L8 5RN

Director15 December 2017Active
44, Simpson Street, Studio N @ Digital House, Liverpool, England, L1 0AX

Corporate Director28 February 2019Active

People with Significant Control

Miss Karina Patel
Notified on:17 February 2021
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:57, Jordan Street, Liverpool, United Kingdom, L1 0BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nova Group Holdings Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:44, Simpson Street, Liverpool, England, L1 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Davidson
Notified on:15 December 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:29-31, Parliament Street, Liverpool, England, L8 5RN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette notice compulsory.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-11Gazette

Gazette filings brought up to date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-11-23Change of name

Certificate change of name company.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-21Persons with significant control

Notification of a person with significant control.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Change corporate director company with change date.

Download
2020-11-16Address

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

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.