COE LIMITED

Register to unlock more data on OkredoRegister

COE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02360862

Incorporation date

14/03/1989

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1989)
dot icon29/03/2023
Final Gazette dissolved following liquidation
dot icon29/12/2022
Return of final meeting in a members' voluntary winding up
dot icon09/01/2022
Declaration of solvency
dot icon29/12/2021
Registered office address changed from C/O Thruvision, 121 Olympic Avenue Milton Abingdon OX14 4SA England to 1 More London Place London SE1 2AF on 2021-12-29
dot icon29/12/2021
Appointment of a voluntary liquidator
dot icon29/12/2021
Resolutions
dot icon23/12/2021
Register(s) moved to registered inspection location 121 Olympic Avenue Milton Park Abingdon OX14 4SA
dot icon23/12/2021
Register inspection address has been changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX England to 121 Olympic Avenue Milton Park Abingdon OX14 4SA
dot icon24/08/2021
Director's details changed for Mr Colin Michael Evans on 2021-08-19
dot icon31/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon13/11/2020
Statement of capital on 2020-11-13
dot icon13/11/2020
Statement by Directors
dot icon13/11/2020
Solvency Statement dated 27/10/20
dot icon13/11/2020
Resolutions
dot icon12/11/2020
Director's details changed for Mr Colin Michael Evans on 2020-11-03
dot icon04/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/03/2018
Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/03/2018
Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Thruvision, 121 Olympic Avenue Milton Abingdon OX14 4SA on 2018-03-14
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Satisfaction of charge 023608620008 in full
dot icon01/11/2017
Appointment of Mr. John Andrew Woollhead as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Zak Doffman as a director on 2017-10-31
dot icon11/07/2017
Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX
dot icon11/07/2017
Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 2017-07-11
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon19/10/2016
Registration of charge 023608620008, created on 2016-10-17
dot icon28/09/2016
Satisfaction of charge 7 in full
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/06/2015
Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 2015-06-10
dot icon01/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon10/07/2013
Termination of appointment of Nicholas Holgate as a director
dot icon26/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon16/12/2011
Appointment of Mr Nicholas James Holgate as a director
dot icon15/07/2011
Previous accounting period shortened from 2011-08-20 to 2011-03-31
dot icon19/05/2011
Full accounts made up to 2010-08-20
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Statement of company's objects
dot icon30/03/2011
Appointment of Mr John Woollhead as a secretary
dot icon18/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon30/09/2010
Previous accounting period extended from 2010-06-30 to 2010-08-20
dot icon30/09/2010
Registered office address changed from C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG England on 2010-09-30
dot icon21/09/2010
Miscellaneous
dot icon20/09/2010
Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 2010-09-20
dot icon20/09/2010
Appointment of Mr Zak Doffman as a director
dot icon20/09/2010
Termination of appointment of Mark Marriage as a director
dot icon20/09/2010
Termination of appointment of Ian Jefferson as a director
dot icon20/09/2010
Termination of appointment of Ian Jefferson as a secretary
dot icon20/09/2010
Appointment of Mr Colin Michael Evans as a director
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mark Francis Marriage on 2010-03-16
dot icon26/02/2010
Full accounts made up to 2009-06-30
dot icon01/06/2009
Appointment terminated director mark norton
dot icon27/03/2009
Return made up to 14/03/09; full list of members
dot icon23/02/2009
Full accounts made up to 2008-06-30
dot icon23/07/2008
Appointment terminated director andrew wallace
dot icon14/07/2008
Director appointed mark norton
dot icon07/04/2008
Full accounts made up to 2007-06-30
dot icon03/04/2008
Return made up to 14/03/08; full list of members
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/05/2007
Return made up to 14/03/07; full list of members
dot icon02/05/2007
New secretary appointed
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon20/04/2007
New secretary appointed
dot icon16/04/2007
Director resigned
dot icon24/03/2007
Secretary resigned;director resigned
dot icon10/03/2007
Registered office changed on 10/03/07 from: convention house saint marys street leeds LS9 7DP
dot icon03/03/2007
New director appointed
dot icon13/10/2006
Director resigned
dot icon08/05/2006
Full accounts made up to 2005-06-30
dot icon28/03/2006
Return made up to 14/03/06; full list of members
dot icon05/04/2005
Return made up to 14/03/05; full list of members
dot icon21/03/2005
Secretary resigned
dot icon28/02/2005
Full accounts made up to 2004-06-30
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
New director appointed
dot icon14/05/2004
Return made up to 14/03/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-06-30
dot icon17/11/2003
Director resigned
dot icon20/09/2003
Registered office changed on 20/09/03 from: photon house percy street leeds west yorkshire LS12 1EG
dot icon05/09/2003
Registered office changed on 05/09/03 from: convention house st.marys street leeds LS9 7DP
dot icon02/09/2003
New secretary appointed;new director appointed
dot icon15/08/2003
New secretary appointed;new director appointed
dot icon15/08/2003
Secretary resigned
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon12/04/2003
Return made up to 14/03/03; full list of members
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Auditor's resignation
dot icon21/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon19/03/2002
Return made up to 14/03/02; full list of members
dot icon14/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon04/04/2001
Return made up to 14/03/01; full list of members
dot icon13/11/2000
Accounts for a medium company made up to 2000-06-30
dot icon20/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon24/03/2000
Return made up to 14/03/00; full list of members
dot icon15/10/1999
Resolutions
dot icon15/10/1999
£ ic 92534/91434 12/08/99 £ sr 1100@1=1100
dot icon29/07/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon01/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Ad 17/06/99--------- £ si 23134@1=23134 £ ic 69400/92534
dot icon29/06/1999
Recon 17/06/99
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Director resigned
dot icon22/06/1999
Particulars of mortgage/charge
dot icon09/06/1999
£ ic 89400/69400 19/05/99 £ sr 20000@1=20000
dot icon28/05/1999
Ad 24/05/99--------- £ si 7400@1=7400 £ ic 82000/89400
dot icon28/05/1999
Ad 24/05/99--------- £ si 500@1=500 £ ic 81500/82000
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Ad 07/05/99--------- £ si 1500@1=1500 £ ic 80000/81500
dot icon05/05/1999
Accounts for a medium company made up to 1998-06-30
dot icon10/04/1999
Return made up to 14/03/99; no change of members
dot icon04/09/1998
Auditor's resignation
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon27/03/1998
Return made up to 14/03/98; no change of members
dot icon20/10/1997
Memorandum and Articles of Association
dot icon20/10/1997
Resolutions
dot icon07/10/1997
Particulars of mortgage/charge
dot icon25/04/1997
Return made up to 14/03/97; full list of members
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon06/03/1997
Accounts for a medium company made up to 1996-06-30
dot icon19/09/1996
£ ic 83750/80000 30/08/96 £ sr 3750@1=3750
dot icon13/09/1996
Resolutions
dot icon14/04/1996
Return made up to 14/03/96; full list of members
dot icon10/04/1996
£ ic 90000/83750 07/03/96 £ sr 6250@1=6250
dot icon15/03/1996
Resolutions
dot icon09/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Accounts for a medium company made up to 1995-06-30
dot icon10/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/03/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-06-30
dot icon07/09/1994
New director appointed
dot icon25/04/1994
£ sr 30000@1 28/02/94
dot icon25/04/1994
Return made up to 14/03/94; full list of members
dot icon29/03/1994
£ ic 120000/90000 25/03/94 £ sr 30000@1=30000
dot icon20/01/1994
Accounts for a small company made up to 1993-06-30
dot icon05/01/1994
Memorandum and Articles of Association
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
£ ic 130000/120000 26/11/93 £ sr 10000@1=10000
dot icon23/09/1993
£ ic 190000/160000 30/06/93 £ sr 30000@1=30000
dot icon23/09/1993
£ sr 30000@1 02/11/92
dot icon18/05/1993
Return made up to 14/03/93; full list of members
dot icon04/04/1993
Director resigned
dot icon17/01/1993
Director's particulars changed
dot icon24/11/1992
Accounts for a small company made up to 1992-06-30
dot icon26/03/1992
Return made up to 14/03/92; no change of members
dot icon04/12/1991
Accounts for a small company made up to 1991-06-30
dot icon26/11/1991
Memorandum and Articles of Association
dot icon26/11/1991
Resolutions
dot icon20/06/1991
Return made up to 14/03/91; no change of members
dot icon05/03/1991
Return made up to 18/12/90; full list of members
dot icon07/02/1991
Accounts for a small company made up to 1990-06-30
dot icon19/10/1990
Director resigned;new director appointed
dot icon06/11/1989
Ad 11/10/89--------- £ si 90000@1=90000 £ ic 100000/190000
dot icon07/09/1989
Wd 01/09/89 ad 30/06/89--------- £ si 9995@1=9995 £ ic 90005/100000
dot icon07/09/1989
Wd 01/09/89 ad 30/06/89--------- £ si 90003@1=90003 £ ic 2/90005
dot icon25/07/1989
New director appointed
dot icon25/07/1989
Resolutions
dot icon25/07/1989
Resolutions
dot icon25/07/1989
Resolutions
dot icon25/07/1989
Resolutions
dot icon11/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Accounting reference date notified as 30/06
dot icon06/07/1989
Particulars of mortgage/charge
dot icon13/06/1989
Nc inc already adjusted
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon15/05/1989
Certificate of change of name
dot icon04/05/1989
Registered office changed on 04/05/89 from: 2 baches street london N1 6UB
dot icon04/05/1989
Secretary resigned;new secretary appointed
dot icon04/05/1989
Director resigned;new director appointed
dot icon02/05/1989
Resolutions
dot icon25/04/1989
Miscellaneous
dot icon14/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Andrew Patrick
Director
31/08/2004 - 07/07/2008
18
Woollhead, John Andrew
Director
01/11/2017 - Present
38
Evans, Colin Michael
Director
20/09/2010 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COE LIMITED

COE LIMITED is an(a) Dissolved company incorporated on 14/03/1989 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 COE LIMITED?

toggle

COE LIMITED is currently Dissolved. It was registered on 14/03/1989 and dissolved on 29/03/2023.

Where is COE LIMITED located?

toggle

COE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COE LIMITED do?

toggle

COE LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for COE LIMITED?

toggle

The latest filing was on 29/03/2023: Final Gazette dissolved following liquidation.