CO VIEW LIMITED

Register to unlock more data on OkredoRegister

CO VIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029603

Incorporation date

06/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Exley House, Exley Bank, Halifax HX3 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/06/2025
Cessation of Jeffrey Gray as a person with significant control on 2025-06-06
dot icon06/06/2025
Notification of Coview Solutions Limited as a person with significant control on 2025-06-06
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon05/07/2022
Appointment of Mrs Linda Victoria Greenwood as a director on 2022-07-05
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/08/2021
Registered office address changed from , Crossfield House, Crossfield Road, Lichfield, Staffordshire, WS13 6RJ to 2 Exley House Exley Bank Halifax HX3 9LH on 2021-08-03
dot icon24/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/06/2019
Appointment of Mr Mark Winston Greenwood as a director on 2019-05-09
dot icon18/06/2019
Termination of appointment of Jeffrey Gray as a director on 2019-05-09
dot icon18/06/2019
Termination of appointment of Eileen Gray as a secretary on 2019-05-09
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/09/2008
Secretary appointed eileen gray
dot icon17/09/2008
Appointment terminated secretary denis stakounis
dot icon22/04/2008
Return made up to 28/02/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/06/2005
Registered office changed on 09/06/05 from:\no 8 bank house, mill street, cannock, staffordshire WS11 3DW
dot icon09/06/2005
New director appointed
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon11/02/2004
Accounts for a small company made up to 2003-04-30
dot icon05/12/2003
Particulars of mortgage/charge
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon22/11/2002
Accounts for a small company made up to 2002-04-30
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-04-30
dot icon06/03/2001
Return made up to 06/03/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-04-30
dot icon20/03/2000
Return made up to 06/03/00; full list of members
dot icon11/02/2000
Registered office changed on 11/02/00 from:\kyrimar lodge lower way, upper longdon, rugeley, staffordshire WS15 1QG
dot icon29/10/1999
Accounts for a small company made up to 1999-04-30
dot icon11/05/1999
Return made up to 06/03/99; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon31/03/1998
Return made up to 06/03/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/03/1997
Return made up to 06/03/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-04-30
dot icon29/03/1996
Return made up to 06/03/96; full list of members
dot icon08/09/1995
Memorandum and Articles of Association
dot icon07/09/1995
Resolutions
dot icon03/04/1995
Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1995
Accounting reference date notified as 30/04
dot icon15/03/1995
Director resigned;new director appointed
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
Registered office changed on 15/03/95 from:\scorpio house, 102 sydney street chelsea, london, SW3 6NJ
dot icon06/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-49.61 % *

* during past year

Cash in Bank

£515,086.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
448.22K
-
0.00
713.04K
-
2022
7
735.44K
-
0.00
1.02M
-
2023
7
446.66K
-
0.00
515.09K
-
2023
7
446.66K
-
0.00
515.09K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

446.66K £Descended-39.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

515.09K £Descended-49.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Mark Winston
Director
09/05/2019 - Present
4
Greenwood, Linda Victoria
Director
05/07/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CO VIEW LIMITED

CO VIEW LIMITED is an(a) Active company incorporated on 06/03/1995 with the registered office located at 2 Exley House, Exley Bank, Halifax HX3 9LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CO VIEW LIMITED?

toggle

CO VIEW LIMITED is currently Active. It was registered on 06/03/1995 .

Where is CO VIEW LIMITED located?

toggle

CO VIEW LIMITED is registered at 2 Exley House, Exley Bank, Halifax HX3 9LH.

What does CO VIEW LIMITED do?

toggle

CO VIEW LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CO VIEW LIMITED have?

toggle

CO VIEW LIMITED had 7 employees in 2023.

What is the latest filing for CO VIEW LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.