ANGEL COFUND

Register to unlock more data on OkredoRegister

ANGEL COFUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07864831

Incorporation date

29/11/2011

Size

Small

Contacts

Registered address

Registered address

Cooper Buildings, Arundel Street, Sheffield S1 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon11/03/2026
Accounts for a small company made up to 2025-12-31
dot icon02/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon25/04/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon18/03/2024
Accounts for a small company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon09/03/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon08/03/2022
Accounts for a small company made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon01/07/2021
Appointment of Mr Andrew John Mackintosh as a director on 2021-04-22
dot icon28/06/2021
Termination of appointment of Colin Willis as a director on 2021-04-22
dot icon01/03/2021
Accounts for a small company made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon16/11/2020
Appointment of Mr Alliott David Cole as a director on 2020-01-15
dot icon27/04/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Termination of appointment of George Whitehead as a director on 2019-11-06
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon13/09/2019
Appointment of Mr Francis Vincent Hugh Neate as a director on 2019-07-26
dot icon12/09/2019
Appointment of Ms Marion Anne Bernard as a director on 2019-07-26
dot icon12/09/2019
Termination of appointment of Christopher John Stanley Baker as a director on 2019-07-26
dot icon12/09/2019
Termination of appointment of Geoffrey Charles Byars Thomson as a director on 2019-07-26
dot icon05/03/2019
Accounts for a small company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon02/05/2018
Registered office address changed from Steel City House West Street Sheffield S1 2GQ England to Cooper Buildings Arundel Street Sheffield S1 2NS on 2018-05-02
dot icon14/03/2018
Accounts for a small company made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon17/11/2017
Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2017-11-17
dot icon24/04/2017
Resolutions
dot icon14/03/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon28/06/2016
Registration of charge 078648310001, created on 2016-06-24
dot icon15/03/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-11-29 no member list
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-11-29 no member list
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-29 no member list
dot icon30/04/2013
Auditor's resignation
dot icon26/04/2013
Auditor's resignation
dot icon21/03/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Change of accounting reference date
dot icon12/02/2013
Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH United Kingdom on 2013-02-12
dot icon12/02/2013
Registered office address changed from 1 Broadfield Close Broadfield Business Park Sheffield South Yorkshire S8 0XN on 2013-02-12
dot icon09/01/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon06/12/2012
Annual return made up to 2012-11-29 no member list
dot icon29/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marion Anne Bernard
Director
26/07/2019 - Present
29
Willis, Colin
Director
29/11/2011 - 22/04/2021
35
Mackintosh, Andrew John, Dr
Director
22/04/2021 - Present
29
Mr George Whitehead
Director
29/11/2011 - 06/11/2019
2
Baker, Christopher John Stanley
Director
29/11/2011 - 26/07/2019
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL COFUND

ANGEL COFUND is an(a) Active company incorporated on 29/11/2011 with the registered office located at Cooper Buildings, Arundel Street, Sheffield S1 2NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL COFUND?

toggle

ANGEL COFUND is currently Active. It was registered on 29/11/2011 .

Where is ANGEL COFUND located?

toggle

ANGEL COFUND is registered at Cooper Buildings, Arundel Street, Sheffield S1 2NS.

What does ANGEL COFUND do?

toggle

ANGEL COFUND operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ANGEL COFUND?

toggle

The latest filing was on 11/03/2026: Accounts for a small company made up to 2025-12-31.