COEUS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

COEUS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830505

Incorporation date

26/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boho One, Bridge Street West, Middlesbrough TS2 1AECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon28/03/2024
Termination of appointment of David Potter as a director on 2023-09-29
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon01/03/2022
Termination of appointment of Peter Wilson as a director on 2021-09-30
dot icon08/09/2021
Registered office address changed from Rm 411 Boho 5 Bridge Street East Middlesbrough TS2 1NW England to Boho One Bridge Street West Middlesbrough TS2 1AE on 2021-09-08
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon15/03/2021
Resolutions
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Change of details for Chalford Digital Group Ltd as a person with significant control on 2020-11-23
dot icon26/10/2020
Resolutions
dot icon05/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon15/04/2020
Registered office address changed from Pixel Mill Business Centre Appleby Road Kendal Cumbria LA9 6ES England to Rm 411 Boho 5 Bridge Street East Middlesbrough TS2 1NW on 2020-04-15
dot icon14/04/2020
Particulars of variation of rights attached to shares
dot icon14/04/2020
Change of share class name or designation
dot icon14/04/2020
Resolutions
dot icon14/04/2020
Statement of capital on 2020-04-14
dot icon14/04/2020
Resolutions
dot icon14/04/2020
Statement by Directors
dot icon14/04/2020
Solvency Statement dated 13/03/20
dot icon17/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 058305050001, created on 2019-12-19
dot icon11/12/2019
Director's details changed for Christopher Eccles on 2019-09-01
dot icon08/07/2019
Resolutions
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon24/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon01/11/2018
Appointment of Mr David Potter as a director on 2018-08-01
dot icon01/10/2018
Sub-division of shares on 2018-09-06
dot icon01/10/2018
Resolutions
dot icon01/10/2018
Resolutions
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon12/05/2018
Appointment of Mr Peter Wilson as a director on 2018-02-14
dot icon09/04/2018
Change of share class name or designation
dot icon09/04/2018
Particulars of variation of rights attached to shares
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon26/02/2018
Resolutions
dot icon14/02/2018
Register inspection address has been changed to Suite 411, Boho 5 Bridge Street East Middlesbrough TS2 1NW
dot icon13/02/2018
Registered office address changed from B1 Aerotech Business Park Bamfurlong Lane Cheltenham Gloucestershire GL51 6TU England to Pixel Mill Business Centre Appleby Road Kendal Cumbria LA9 6ES on 2018-02-13
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Second filing of the annual return made up to 2016-05-26
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon16/06/2016
Director's details changed for Christopher Eccles on 2015-10-28
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Registered office address changed from , B1, Aerotech Business Park, Banfurlong Lane, Staverton Cheltenham, Gloucestershire, GL51 6TU to B1 Aerotech Business Park Bamfurlong Lane Cheltenham Gloucestershire GL51 6TU on 2015-12-01
dot icon03/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Michael Curran as a secretary
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon12/06/2012
Director's details changed for Christopher Eccles on 2012-06-08
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon04/05/2011
Certificate of change of name
dot icon04/05/2011
Change of name notice
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Return made up to 26/05/09; full list of members; amend
dot icon03/07/2009
Return made up to 26/05/08; full list of members; amend
dot icon03/07/2009
Return made up to 26/05/07; full list of members; amend
dot icon09/06/2009
Return made up to 26/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 26/05/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 26/05/07; full list of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: unit B1 aerotech business park, banfurlong lane, staverton cheltenham, gloucestershire GL51 6ST
dot icon20/07/2006
Ad 07/07/06--------- £ si 49@1=49 £ ic 51/100
dot icon20/07/2006
Ad 07/07/06--------- £ si 50@1=50 £ ic 1/51
dot icon20/07/2006
New director appointed
dot icon04/07/2006
New secretary appointed
dot icon26/06/2006
Registered office changed on 26/06/06 from: 1 des roches square, witan way, witney, oxfordshire, OX28 4LF
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon26/05/2006
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
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
697.23K
-
0.00
17.62K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, David
Director
01/08/2018 - 29/09/2023
2
Hall, Simon Brett
Director
06/06/2006 - Present
7
Eccles, Christopher
Director
07/07/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

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 COEUS SOFTWARE LIMITED

COEUS SOFTWARE LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at Boho One, Bridge Street West, Middlesbrough TS2 1AE. 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 COEUS SOFTWARE LIMITED?

toggle

COEUS SOFTWARE LIMITED is currently Active. It was registered on 26/05/2006 .

Where is COEUS SOFTWARE LIMITED located?

toggle

COEUS SOFTWARE LIMITED is registered at Boho One, Bridge Street West, Middlesbrough TS2 1AE.

What does COEUS SOFTWARE LIMITED do?

toggle

COEUS SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COEUS SOFTWARE LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.