COFATHEC UK LIMITED

Register to unlock more data on OkredoRegister

COFATHEC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03687975

Incorporation date

23/12/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon30/12/2025
Final Gazette dissolved following liquidation
dot icon30/09/2025
Return of final meeting in a members' voluntary winding up
dot icon21/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21
dot icon19/09/2024
Resolutions
dot icon19/09/2024
Appointment of a voluntary liquidator
dot icon12/09/2024
Declaration of solvency
dot icon12/09/2024
Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on 2024-09-12
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon28/11/2023
Change of details for Equans Fm Limited as a person with significant control on 2022-10-11
dot icon01/02/2023
Termination of appointment of Andrew Martin Pollins as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mr Mark Gallacher as a director on 2023-02-01
dot icon17/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon11/10/2022
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-10-11
dot icon25/07/2022
Termination of appointment of Sarah Gregory as a secretary on 2022-07-15
dot icon25/07/2022
Appointment of Pieter Marie Gustaaf Moens as a secretary on 2022-07-16
dot icon11/05/2022
Change of details for Engie Fm Limited as a person with significant control on 2022-04-04
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon09/12/2021
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
dot icon07/10/2021
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
dot icon06/10/2021
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon20/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon03/04/2020
Appointment of Andrew Martin Pollins as a director on 2020-04-01
dot icon02/04/2020
Termination of appointment of Simon David Pinnell as a director on 2020-03-31
dot icon23/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Termination of appointment of Mark Gallacher as a director on 2018-01-10
dot icon17/01/2018
Appointment of Mr Simon David Pinnell as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 2018-01-10
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/02/2016
Appointment of Mr Mark Gallacher as a director on 2016-01-01
dot icon04/02/2016
Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 2016-01-01
dot icon04/02/2016
Termination of appointment of Richard John Blumberger as a director on 2016-01-01
dot icon20/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon20/01/2016
Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
dot icon20/01/2016
Termination of appointment of Colin Stephen Hale as a director on 2015-12-21
dot icon23/11/2015
Satisfaction of charge 1 in full
dot icon05/10/2015
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon05/10/2015
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Mr Richard John Blumberger on 2015-05-01
dot icon01/05/2015
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-01
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon05/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon15/12/2014
Appointment of Mr Richard John Blumberger as a director on 2014-12-15
dot icon11/04/2014
Termination of appointment of Michael Booth as a director
dot icon10/04/2014
Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 2014-04-10
dot icon10/04/2014
Appointment of Miss Simone Tudor as a secretary
dot icon10/04/2014
Termination of appointment of Michael Booth as a secretary
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon30/12/2011
Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 2011-12-30
dot icon28/11/2011
Termination of appointment of Richard Derry as a director
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon31/12/2010
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 2010-12-31
dot icon21/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon30/03/2010
Termination of appointment of Peter Talbot as a director
dot icon31/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Secretary appointed mr michael andrew booth
dot icon17/08/2009
Registered office changed on 17/08/2009 from 46 loman street london SE1 0BA
dot icon17/08/2009
Director appointed mr michael andrew booth
dot icon17/08/2009
Appointment terminated secretary jonathan dart
dot icon13/04/2009
Auditor's resignation
dot icon23/03/2009
Return made up to 23/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Director appointed mr peter john campbell talbot
dot icon13/08/2008
Appointment terminated director bernard leblanc
dot icon10/06/2008
Full accounts made up to 2006-12-31
dot icon21/05/2008
Capitals not rolled up
dot icon05/02/2008
Return made up to 23/12/07; full list of members
dot icon17/08/2007
£ nc 11400000/11924632 12/07/07
dot icon21/07/2007
Full accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 23/12/06; full list of members
dot icon02/10/2006
£ nc 6000000/11400000 14/09/06
dot icon16/08/2006
Full accounts made up to 2004-12-31
dot icon09/03/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 23/12/05; full list of members
dot icon19/12/2005
Ad 07/12/05--------- £ si 5000000@1=5000000 £ ic 925186/5925186
dot icon19/12/2005
£ nc 1000000/6000000 07/12/05
dot icon15/12/2005
Director resigned
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/04/2005
Full accounts made up to 2003-12-31
dot icon17/02/2005
Return made up to 23/12/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/09/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2002-12-31
dot icon30/04/2004
Ad 21/01/04--------- £ si 915186@1=915186 £ ic 10000/925186
dot icon02/02/2004
Return made up to 23/12/03; full list of members
dot icon06/07/2003
Registered office changed on 06/07/03 from: 30-34 wellington street london WC2E 7QZ
dot icon16/01/2003
Return made up to 23/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
New director appointed
dot icon18/08/2002
Director resigned
dot icon22/05/2002
Full accounts made up to 2000-12-31
dot icon02/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
New director appointed
dot icon24/01/2002
Return made up to 23/12/01; full list of members
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon20/01/2001
Return made up to 23/12/00; full list of members
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Director resigned
dot icon20/01/2001
Director resigned
dot icon20/01/2001
Director resigned
dot icon29/06/2000
Registered office changed on 29/06/00 from: 11 bruton street london W1X 7AG
dot icon21/06/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Registered office changed on 28/01/00 from: 11 bruton street london W1X 7AG
dot icon14/01/2000
Return made up to 23/12/99; full list of members
dot icon03/09/1999
Ad 02/08/99--------- £ si 9999@1=9999 £ ic 1/10000
dot icon03/09/1999
Secretary resigned
dot icon03/09/1999
New secretary appointed
dot icon03/09/1999
Registered office changed on 03/09/99 from: 66 cherwell drive marston oxford OX3 0LZ
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Registered office changed on 12/01/99 from: 11 bruton street london W1X 7AG
dot icon12/01/1999
Director resigned
dot icon23/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derry, Richard Ironmonger
Director
26/03/2002 - 14/11/2011
21
Hale, Colin Stephen
Director
13/10/2010 - 21/12/2015
40
Pinnell, Simon David
Director
01/01/2018 - 31/03/2020
130
Ritchie, Ian
Director
23/12/1998 - 23/12/1998
52
Pollins, Andrew Martin
Director
01/04/2020 - 31/01/2023
194

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+
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 COFATHEC UK LIMITED

COFATHEC UK LIMITED is an(a) Dissolved company incorporated on 23/12/1998 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 COFATHEC UK LIMITED?

toggle

COFATHEC UK LIMITED is currently Dissolved. It was registered on 23/12/1998 and dissolved on 30/12/2025.

Where is COFATHEC UK LIMITED located?

toggle

COFATHEC UK LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does COFATHEC UK LIMITED do?

toggle

COFATHEC UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COFATHEC UK LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved following liquidation.