COADJUTE LIMITED

Register to unlock more data on OkredoRegister

COADJUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11559616

Incorporation date

10/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Rutherford Building, 43-44 Hoxton Square, London N1 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2018)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Registered office address changed from Unit 114a Business Design Centre 52 Upper Street London N1 0QH United Kingdom to The Rutherford Building 43-44 Hoxton Square London N1 6PB on 2025-09-18
dot icon22/07/2025
Appointment of Kirsty Andrea Jane Christakis as a director on 2025-04-29
dot icon18/07/2025
Termination of appointment of Nagla Thabet as a director on 2025-04-29
dot icon24/06/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon01/08/2024
Confirmation statement made on 2024-05-07 with updates
dot icon13/05/2024
Appointment of Duke of Norfolk Edward William Fitzalan Howard as a director on 2024-04-26
dot icon10/05/2024
Appointment of Mr David Francis Bradford as a director on 2024-04-29
dot icon10/05/2024
Appointment of Dr Nagla Thabet as a director on 2024-04-28
dot icon10/05/2024
Appointment of Mr David William Anderson as a director on 2024-04-26
dot icon23/04/2024
Particulars of variation of rights attached to shares
dot icon23/04/2024
Particulars of variation of rights attached to shares
dot icon23/04/2024
Particulars of variation of rights attached to shares
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Resolutions
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-06-19
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-08-09
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Satisfaction of charge 115596160001 in full
dot icon16/08/2023
Second filing of Confirmation Statement dated 2023-05-07
dot icon26/07/2023
Registration of charge 115596160001, created on 2023-07-26
dot icon17/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon27/04/2023
Particulars of variation of rights attached to shares
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon18/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Resolutions
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon28/07/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon28/07/2022
Statement of capital following an allotment of shares on 2021-11-25
dot icon25/07/2022
Second filing of Confirmation Statement dated 2022-05-07
dot icon15/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Resolutions
dot icon27/05/2022
07/05/22 Statement of Capital gbp 256.69697
dot icon21/12/2021
Notification of a person with significant control statement
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon09/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Resolutions
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Sub-division of shares on 2021-11-19
dot icon03/12/2021
Cessation of John Reynolds as a person with significant control on 2021-11-19
dot icon03/12/2021
Cessation of Sanjay Pravin Bulsara as a person with significant control on 2021-11-19
dot icon03/12/2021
Appointment of Mr Colin Anthony Greene as a director on 2021-11-19
dot icon29/11/2021
Statement of capital on 2021-11-29
dot icon29/11/2021
Statement by Directors
dot icon29/11/2021
Solvency Statement dated 12/11/21
dot icon29/11/2021
Resolutions
dot icon26/11/2021
Cessation of Mark Anthony Adams as a person with significant control on 2021-11-12
dot icon26/11/2021
Termination of appointment of Mark Anthony Adams as a director on 2021-11-12
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon31/03/2021
Memorandum and Articles of Association
dot icon31/03/2021
Resolutions
dot icon29/07/2020
Appointment of Mr Daniel Quentin Salmons as a director on 2020-07-29
dot icon26/05/2020
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon04/05/2020
Confirmation statement made on 2020-03-25 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon15/10/2019
Resolutions
dot icon27/08/2019
Resolutions
dot icon04/04/2019
Resolutions
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon25/03/2019
Termination of appointment of Marios Skevofylakas as a director on 2019-03-04
dot icon25/03/2019
Termination of appointment of Titos Matsakos as a director on 2019-03-04
dot icon08/02/2019
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon23/10/2018
Appointment of Mr Titos Matsakos as a director on 2018-10-22
dot icon23/10/2018
Appointment of Mr Marios Skevofylakas as a director on 2018-10-16
dot icon10/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

32
2023
change arrow icon-80.23 % *

* during past year

Cash in Bank

£739,910.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.53M
-
0.00
1.42M
-
2022
25
4.33M
-
0.00
3.74M
-
2023
32
1.47M
-
0.00
739.91K
-
2023
32
1.47M
-
0.00
739.91K
-

Employees

2023

Employees

32 Ascended28 % *

Net Assets(GBP)

1.47M £Descended-65.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

739.91K £Descended-80.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, John
Director
10/09/2018 - Present
3
The Duke Of Norfolk Edward William Fitzalan Howard
Director
26/04/2024 - Present
17
Greene, Colin Anthony
Director
19/11/2021 - 15/02/2023
11
Salmons, Daniel Quentin
Director
29/07/2020 - Present
4
Christakis, Kirsty Andrea Jane
Director
29/04/2025 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COADJUTE LIMITED

COADJUTE LIMITED is an(a) Active company incorporated on 10/09/2018 with the registered office located at The Rutherford Building, 43-44 Hoxton Square, London N1 6PB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of COADJUTE LIMITED?

toggle

COADJUTE LIMITED is currently Active. It was registered on 10/09/2018 .

Where is COADJUTE LIMITED located?

toggle

COADJUTE LIMITED is registered at The Rutherford Building, 43-44 Hoxton Square, London N1 6PB.

What does COADJUTE LIMITED do?

toggle

COADJUTE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COADJUTE LIMITED have?

toggle

COADJUTE LIMITED had 32 employees in 2023.

What is the latest filing for COADJUTE LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.