COEO LIMITED

Register to unlock more data on OkredoRegister

COEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05901228

Incorporation date

09/08/2006

Size

Full

Contacts

Registered address

Registered address

Now Building, Thames Valley Park Drive, Reading, Berkshire RG6 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon16/01/2026
Full accounts made up to 2025-08-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon27/05/2025
Full accounts made up to 2024-08-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon02/07/2024
Director's details changed for Mr Justin Matthew Langford on 2024-07-01
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon03/06/2024
Full accounts made up to 2023-08-31
dot icon19/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Satisfaction of charge 059012280002 in full
dot icon15/06/2022
Secretary's details changed for Mr Justin Langford on 2022-06-14
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon14/06/2022
Change of details for Coibo Limited as a person with significant control on 2022-06-06
dot icon14/06/2022
Director's details changed for Mr Justin Matthew Langford on 2022-06-06
dot icon09/06/2022
Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP England to Now Building Thames Valley Park Drive Reading Berkshire RG6 1RB on 2022-06-09
dot icon06/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/06/2021
Change of details for Coibo Limited as a person with significant control on 2021-03-01
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/03/2021
Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2021-03-16
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-08-09 with updates
dot icon31/07/2019
Change of details for Coibo Limited as a person with significant control on 2019-07-02
dot icon31/07/2019
Cessation of Justin Langford as a person with significant control on 2019-07-02
dot icon17/07/2019
Notification of Coibo Limited as a person with significant control on 2019-07-02
dot icon17/07/2019
Cessation of Christian Bolton as a person with significant control on 2019-07-02
dot icon17/07/2019
Termination of appointment of Gemma Louise Bolton as a secretary on 2019-07-02
dot icon17/07/2019
Termination of appointment of Christian Bolton as a director on 2019-07-02
dot icon04/07/2019
Registration of charge 059012280002, created on 2019-07-02
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon10/08/2018
Change of details for Mr Justin Langford as a person with significant control on 2018-05-03
dot icon10/08/2018
Director's details changed for Mr Justin Langford on 2018-05-03
dot icon10/08/2018
Director's details changed for Christian Bolton on 2018-05-03
dot icon10/08/2018
Change of details for Mr Christian Bolton as a person with significant control on 2018-05-03
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/02/2018
Registered office address changed from 15 Bunhill Row London EC1Y 8LP to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 2018-02-16
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon05/06/2017
Sub-division of shares on 2016-07-22
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Sub-division of shares on 2016-07-22
dot icon30/03/2017
Particulars of variation of rights attached to shares
dot icon22/03/2017
Resolutions
dot icon20/10/2016
Director's details changed for Mr Justin Langford on 2016-10-20
dot icon20/10/2016
Director's details changed for Christian Bolton on 2016-10-20
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon23/05/2016
Registration of charge 059012280001, created on 2016-05-23
dot icon25/04/2016
Appointment of Mrs Gemma Louise Bolton as a secretary on 2016-03-24
dot icon15/04/2016
Resolutions
dot icon15/04/2016
Particulars of variation of rights attached to shares
dot icon15/04/2016
Change of share class name or designation
dot icon15/04/2016
Sub-division of shares on 2016-03-24
dot icon21/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr Justin Langford on 2015-08-01
dot icon25/08/2015
Secretary's details changed for Mr Justin Langford on 2015-08-01
dot icon25/08/2015
Director's details changed for Christian Bolton on 2015-08-01
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon22/08/2014
Director's details changed for Mr Justin Langford on 2014-08-22
dot icon22/08/2014
Secretary's details changed for Mr Justin Langford on 2014-08-22
dot icon28/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Justin Langford on 2012-08-09
dot icon03/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon17/08/2011
Director's details changed for Mr Justin Langford on 2011-08-08
dot icon17/08/2011
Secretary's details changed for Mr Justin Langford on 2011-08-08
dot icon17/08/2011
Secretary's details changed for Mr Justin Langford on 2011-08-08
dot icon11/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon27/09/2010
Director's details changed for Christian Bolton on 2010-08-09
dot icon27/09/2010
Director's details changed for Mr Justin Langford on 2010-08-09
dot icon27/09/2010
Secretary's details changed for Mr Justin Langford on 2010-08-09
dot icon03/05/2010
Registered office address changed from 6 Stardust Crescent Oakhurst Swindon Wiltshire SN25 2JU on 2010-05-03
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/01/2009
Director appointed mr justin matthew langford
dot icon30/10/2008
Return made up to 09/08/08; full list of members
dot icon30/10/2008
Secretary's change of particulars / justin langford / 23/08/2008
dot icon15/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/09/2007
Return made up to 09/08/07; full list of members
dot icon06/09/2007
Secretary's particulars changed
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New secretary appointed
dot icon21/08/2006
Registered office changed on 21/08/06 from: chartreuse calculations LTD first floor 23 pond croft yateley hampshire GU46 7UR
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon21 *

* during past year

Number of employees

68
2022
change arrow icon-36.51 % *

* during past year

Cash in Bank

£2,072,572.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
2.49M
-
0.00
3.26M
-
2022
68
2.14M
-
0.00
2.07M
-
2022
68
2.14M
-
0.00
2.07M
-

Employees

2022

Employees

68 Ascended45 % *

Net Assets(GBP)

2.14M £Descended-13.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.07M £Descended-36.51 % *

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
Bolton, Christian Peter
Director
09/08/2006 - 02/07/2019
2
Langford, Justin Matthew
Director
18/02/2008 - Present
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COEO LIMITED

COEO LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at Now Building, Thames Valley Park Drive, Reading, Berkshire RG6 1RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of COEO LIMITED?

toggle

COEO LIMITED is currently Active. It was registered on 09/08/2006 .

Where is COEO LIMITED located?

toggle

COEO LIMITED is registered at Now Building, Thames Valley Park Drive, Reading, Berkshire RG6 1RB.

What does COEO LIMITED do?

toggle

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

How many employees does COEO LIMITED have?

toggle

COEO LIMITED had 68 employees in 2022.

What is the latest filing for COEO LIMITED?

toggle

The latest filing was on 16/01/2026: Full accounts made up to 2025-08-31.