COFACTOR LTD

Register to unlock more data on OkredoRegister

COFACTOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08764127

Incorporation date

06/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Biddestone Road, London N7 9RACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2013)
dot icon21/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/01/2025
Cessation of Stefania Vaga as a person with significant control on 2023-09-07
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon14/03/2024
Statement of capital following an allotment of shares on 2023-09-07
dot icon14/03/2024
Notification of Stefania Vaga as a person with significant control on 2023-09-07
dot icon12/03/2024
Statement of capital following an allotment of shares on 2023-09-07
dot icon20/11/2023
Director's details changed for Dr Anna Clare Sharman on 2023-11-17
dot icon20/11/2023
Change of details for a person with significant control
dot icon17/11/2023
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to 16 Biddestone Road London N7 9RA on 2023-11-17
dot icon17/11/2023
Director's details changed for Ms Stefania Vaga on 2023-11-17
dot icon17/11/2023
Registered office address changed from 16 Biddestone Road London N7 9RA United Kingdom to 16 Biddestone Road London N7 9RA on 2023-11-17
dot icon13/11/2023
Registered office address changed from 16 Biddestone Road London N7 9RA England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2023-11-13
dot icon10/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon29/09/2023
Registered office address changed from Plexal, Here East 14 East Bay Lane London E20 3BS England to 16 Biddestone Road London N7 9RA on 2023-09-29
dot icon15/09/2023
Notification of Stefania Vaga as a person with significant control on 2023-09-07
dot icon15/09/2023
Cessation of Anna Clare Sharman as a person with significant control on 2023-09-07
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon13/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon04/08/2023
Appointment of Ms Stefania Vaga as a director on 2023-08-01
dot icon05/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon23/07/2021
Current accounting period shortened from 2021-11-30 to 2021-08-31
dot icon23/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/05/2021
Registered office address changed from PO Box 97 34B York Way London N1 9AB England to Plexal, Here East 14 East Bay Lane London E20 3BS on 2021-05-14
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Registered office address changed from 16 Point Pleasant Point Pleasant London SW18 1GG England to PO Box 97 34B York Way London N1 9AB on 2016-07-04
dot icon25/05/2016
Registered office address changed from 34B York Way London N1 9AB England to 16 Point Pleasant Point Pleasant London SW18 1GG on 2016-05-25
dot icon25/05/2016
Registered office address changed from 16 Point Pleasant London SW18 1GG to 34B York Way London N1 9AB on 2016-05-25
dot icon26/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+118.94 % *

* during past year

Cash in Bank

£11,107.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.92K
-
0.00
7.00K
-
2022
1
5.64K
-
0.00
5.07K
-
2023
1
9.88K
-
0.00
11.11K
-
2023
1
9.88K
-
0.00
11.11K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.88K £Ascended75.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.11K £Ascended118.94 % *

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
Sharman, Anna Clare
Director
06/11/2013 - Present
1
Ms Stefania Vaga
Director
01/08/2023 - Present
-

Persons with Significant Control

5
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 COFACTOR LTD

COFACTOR LTD is an(a) Active company incorporated on 06/11/2013 with the registered office located at 16 Biddestone Road, London N7 9RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COFACTOR LTD?

toggle

COFACTOR LTD is currently Active. It was registered on 06/11/2013 .

Where is COFACTOR LTD located?

toggle

COFACTOR LTD is registered at 16 Biddestone Road, London N7 9RA.

What does COFACTOR LTD do?

toggle

COFACTOR LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does COFACTOR LTD have?

toggle

COFACTOR LTD had 1 employees in 2023.

What is the latest filing for COFACTOR LTD?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-08-31.