COAN VENTURE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COAN VENTURE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07843071

Incorporation date

10/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Equinox House, Clifton Park Avenue, York YO30 5PACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2011)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/10/2025
Registered office address changed from South View House Main Street Alne York YO61 1TD England to Equinox House Clifton Park Avenue York YO30 5PA on 2025-10-24
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon20/11/2024
Registration of charge 078430710009, created on 2024-11-15
dot icon18/11/2024
Satisfaction of charge 078430710005 in full
dot icon18/11/2024
Satisfaction of charge 078430710003 in full
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Satisfaction of charge 078430710008 in full
dot icon16/10/2024
Satisfaction of charge 078430710007 in full
dot icon16/10/2024
Satisfaction of charge 078430710006 in full
dot icon17/05/2024
Satisfaction of charge 078430710001 in full
dot icon17/05/2024
Satisfaction of charge 078430710004 in full
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon29/11/2018
Satisfaction of charge 078430710002 in full
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2018
Change of details for Mr Craig Robert Herbert as a person with significant control on 2018-11-28
dot icon28/11/2018
Notification of Nicola Herbert as a person with significant control on 2018-04-06
dot icon22/11/2018
Registration of charge 078430710006, created on 2018-11-07
dot icon22/11/2018
Registration of charge 078430710007, created on 2018-11-07
dot icon22/11/2018
Registration of charge 078430710008, created on 2018-11-07
dot icon09/11/2018
Registered office address changed from 4250 Park Approach the Pentagon Thorpe Park Leeds LS15 8GB to South View House Main Street Alne York YO61 1TD on 2018-11-09
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-10-10
dot icon10/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/09/2017
Resolutions
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon05/05/2016
Registration of charge 078430710005, created on 2016-05-01
dot icon08/01/2016
Registration of charge 078430710001, created on 2016-01-04
dot icon08/01/2016
Registration of charge 078430710002, created on 2016-01-04
dot icon08/01/2016
Registration of charge 078430710003, created on 2016-01-04
dot icon08/01/2016
Registration of charge 078430710004, created on 2016-01-04
dot icon09/12/2015
Certificate of change of name
dot icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Craig Robert Herbert on 2013-10-20
dot icon09/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon28/05/2013
Re-registration from a private unlimited company to a private limited company
dot icon28/05/2013
Resolutions
dot icon28/05/2013
Re-registration of Memorandum and Articles
dot icon28/05/2013
Certificate of re-registration from Unlimited to Limited
dot icon04/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon09/05/2012
Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG United Kingdom on 2012-05-09
dot icon21/11/2011
Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England on 2011-11-21
dot icon18/11/2011
Appointment of Mr Craig Robert Herbert as a director
dot icon18/11/2011
Termination of appointment of Jonathon Round as a director
dot icon10/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
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
1
330.84K
-
0.00
116.21K
-
2022
1
423.50K
-
0.00
101.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Craig Robert
Director
10/11/2011 - Present
67

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COAN VENTURE MANAGEMENT LIMITED

COAN VENTURE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/11/2011 with the registered office located at Equinox House, Clifton Park Avenue, York YO30 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAN VENTURE MANAGEMENT LIMITED?

toggle

COAN VENTURE MANAGEMENT LIMITED is currently Active. It was registered on 10/11/2011 .

Where is COAN VENTURE MANAGEMENT LIMITED located?

toggle

COAN VENTURE MANAGEMENT LIMITED is registered at Equinox House, Clifton Park Avenue, York YO30 5PA.

What does COAN VENTURE MANAGEMENT LIMITED do?

toggle

COAN VENTURE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COAN VENTURE MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.