COED CAE 1996 LIMITED

Register to unlock more data on OkredoRegister

COED CAE 1996 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241243

Incorporation date

23/08/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O BLAKE MORGAN LLP, One, Central Square, Cardiff CF10 1FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon24/10/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon20/10/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Accounts for a dormant company made up to 2022-08-31
dot icon26/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon22/10/2020
Confirmation statement made on 2020-08-23 with updates
dot icon28/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon20/11/2019
Termination of appointment of Paul William Cooke as a director on 2019-11-15
dot icon20/11/2019
Appointment of Mrs Sally Williams as a director on 2019-11-15
dot icon20/11/2019
Termination of appointment of Paul William Cooke as a secretary on 2019-11-15
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon04/09/2019
Director's details changed for Mr Paul William Cooke on 2019-09-02
dot icon04/09/2019
Secretary's details changed for Mr Paul William Cooke on 2019-09-02
dot icon09/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon19/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon25/04/2016
Registered office address changed from Bradley Court Park Place Cardiff CF1 3DP to C/O Blake Morgan Llp One Central Square Cardiff CF10 1FS on 2016-04-25
dot icon25/04/2016
Appointment of Mr Robert Peto as a director on 2016-04-18
dot icon25/04/2016
Termination of appointment of Nicholas David Wihl as a director on 2015-11-01
dot icon25/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon19/09/2013
Director's details changed for Mr Paul William Cooke on 2013-08-22
dot icon19/09/2013
Secretary's details changed for Mr Paul William Cooke on 2013-08-22
dot icon29/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon03/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon19/09/2011
Secretary's details changed for Mr Paul William Cooke on 2011-08-20
dot icon19/09/2011
Director's details changed for Mr Paul William Cooke on 2011-08-20
dot icon01/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon01/11/2010
Director's details changed for Nicholas David Wihl on 2010-08-23
dot icon01/11/2010
Director's details changed for Sukhsagar Singh Sall on 2010-08-23
dot icon29/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/09/2009
Return made up to 23/08/09; full list of members
dot icon18/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon30/01/2009
Appointment terminated director brian allen
dot icon30/01/2009
Secretary appointed mr paul william cooke
dot icon30/01/2009
Appointment terminated secretary brian allen
dot icon30/01/2009
Director appointed mr paul william cooke
dot icon28/08/2008
Return made up to 23/08/08; full list of members
dot icon13/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon14/09/2007
Return made up to 23/08/07; full list of members
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon03/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon18/09/2006
Return made up to 23/08/06; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon29/09/2005
Return made up to 23/08/05; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon24/09/2004
Return made up to 23/08/04; full list of members
dot icon20/07/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon24/09/2003
Return made up to 23/08/03; full list of members
dot icon27/08/2003
New director appointed
dot icon22/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon16/12/2002
New director appointed
dot icon10/09/2002
Return made up to 23/08/02; full list of members
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
Secretary resigned
dot icon08/09/2002
Accounts for a dormant company made up to 2001-08-31
dot icon30/08/2001
Return made up to 23/08/01; full list of members
dot icon04/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon18/09/2000
Return made up to 23/08/00; full list of members
dot icon02/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Ad 09/12/99--------- £ si 3@1=3 £ ic 3/6
dot icon14/12/1999
Director resigned
dot icon22/09/1999
Return made up to 23/08/99; full list of members
dot icon03/08/1999
Accounts for a dormant company made up to 1998-08-31
dot icon01/09/1998
Return made up to 23/08/98; full list of members
dot icon09/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon24/02/1998
Compulsory strike-off action has been discontinued
dot icon24/02/1998
First Gazette notice for compulsory strike-off
dot icon20/02/1998
Return made up to 23/08/97; full list of members
dot icon17/10/1997
Secretary resigned
dot icon17/10/1997
Director resigned
dot icon17/10/1997
New secretary appointed
dot icon17/10/1997
New director appointed
dot icon17/10/1997
Registered office changed on 17/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon09/10/1997
Memorandum and Articles of Association
dot icon03/10/1997
Certificate of change of name
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon23/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/1996 - 11/09/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/08/1996 - 11/09/1996
43699
Sall, Sukhsagar Singh
Director
06/06/2003 - Present
10
Williams, Sally Anne
Director
15/11/2019 - Present
6
Jones, Morgan Lewis
Director
09/12/1999 - 28/03/2003
72

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 COED CAE 1996 LIMITED

COED CAE 1996 LIMITED is an(a) Active company incorporated on 23/08/1996 with the registered office located at C/O BLAKE MORGAN LLP, One, Central Square, Cardiff CF10 1FS. There are currently 3 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 COED CAE 1996 LIMITED?

toggle

COED CAE 1996 LIMITED is currently Active. It was registered on 23/08/1996 .

Where is COED CAE 1996 LIMITED located?

toggle

COED CAE 1996 LIMITED is registered at C/O BLAKE MORGAN LLP, One, Central Square, Cardiff CF10 1FS.

What does COED CAE 1996 LIMITED do?

toggle

COED CAE 1996 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COED CAE 1996 LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-08-23 with no updates.