COFID CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COFID CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725655

Incorporation date

24/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 99 High Road, Bushey Heath, Bushey WD23 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1992)
dot icon15/02/2026
Micro company accounts made up to 2025-08-31
dot icon15/12/2025
Registered office address changed from Flat 1 High Road Bushey Heath Bushey WD23 1EL England to Flat 1 99 High Road Bushey Heath Bushey 99High Road Bushey Heath Bushey Oxhey WD23 1EL on 2025-12-15
dot icon15/12/2025
Registered office address changed from Flat 1 99 High Road Bushey Heath Bushey 99High Road Bushey Heath Bushey Oxhey WD23 1EL United Kingdom to Flat 1 99 High Road Bushey Heath Bushey WD23 1EL on 2025-12-15
dot icon11/12/2025
Registered office address changed from 3 Barrydene Oakleigh Park Road North London N20 9HG to Flat 1 High Road Bushey Heath Bushey WD23 1EL on 2025-12-11
dot icon25/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/11/2024
Termination of appointment of Daryl Lawson as a secretary on 2024-11-12
dot icon14/08/2024
Termination of appointment of Philippa Stein as a director on 2024-08-14
dot icon01/08/2024
Appointment of Ms Philippa Stein as a director on 2024-07-31
dot icon26/07/2024
Termination of appointment of Brian Keith Hamilton Smith as a secretary on 2024-07-26
dot icon26/07/2024
Appointment of Mr Daryl Lawson as a secretary on 2024-07-26
dot icon26/07/2024
Secretary's details changed for Mr Daryl Lawson on 2024-07-26
dot icon26/07/2024
Secretary's details changed for Mr Daryl Lawson on 2024-07-26
dot icon25/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon12/05/2024
Confirmation statement made on 2023-06-24 with no updates
dot icon12/05/2024
Micro company accounts made up to 2023-08-31
dot icon10/01/2024
Notice of completion of voluntary arrangement
dot icon04/09/2023
Micro company accounts made up to 2022-08-31
dot icon04/09/2023
Confirmation statement made on 2022-06-24 with no updates
dot icon21/03/2023
Registered office address changed from 4 Emerald Court Woodside Park Road Finchley London N12 8XD to 3 Barrydene Oakleigh Park Road North London N20 9HG on 2023-03-21
dot icon23/11/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-18
dot icon24/08/2022
Confirmation statement made on 2020-06-24 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-18
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/12/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-18
dot icon28/10/2019
Registered office address changed from Suite 112 23 King Street London London SW1Y 6QY to 4 Emerald Court Woodside Park Road Finchley London N12 8XD on 2019-10-28
dot icon04/10/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon04/06/2018
Micro company accounts made up to 2017-08-31
dot icon26/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2017
Notification of Martin Stein as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Suite 12 4/5 Park Place London London SW1A 1LP to Suite 112 23 King Street London London SW1Y 6QY on 2015-01-07
dot icon28/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/02/2014
Registered office address changed from 16 Dover Street London W1S 4LR on 2014-02-24
dot icon26/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon24/06/2009
Location of register of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/02/2009
Registered office changed on 25/02/2009 from 6 albemarle street london W1S 4HG
dot icon23/07/2008
Return made up to 24/06/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/07/2007
Return made up to 24/06/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon05/07/2006
Return made up to 24/06/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/07/2005
Return made up to 24/06/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/06/2004
Return made up to 24/06/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/07/2003
Return made up to 24/06/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/07/2002
Return made up to 24/06/02; full list of members
dot icon27/06/2002
New director appointed
dot icon23/05/2002
Registered office changed on 23/05/02 from: 10 london mews london W2 1HY
dot icon09/05/2002
Director resigned
dot icon26/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon02/07/2001
Return made up to 24/06/01; full list of members
dot icon12/07/2000
Return made up to 24/06/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-08-31
dot icon06/07/1999
Return made up to 24/06/99; full list of members
dot icon31/12/1998
Ad 14/12/98--------- £ si 50@1=50 £ ic 50/100
dot icon19/11/1998
Accounts for a small company made up to 1998-08-31
dot icon07/07/1998
Return made up to 24/06/98; change of members
dot icon18/03/1998
Accounts for a small company made up to 1997-08-31
dot icon02/03/1998
New director appointed
dot icon18/07/1997
Return made up to 24/06/97; full list of members
dot icon11/10/1996
Full accounts made up to 1996-08-31
dot icon28/06/1996
Return made up to 24/06/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-08-31
dot icon07/07/1995
Return made up to 24/06/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 24/06/94; full list of members
dot icon10/12/1993
Accounts for a small company made up to 1993-08-31
dot icon07/12/1993
Return made up to 24/06/93; full list of members
dot icon15/11/1993
Registered office changed on 15/11/93 from: 10 paddington mews paddington london W2 4HY
dot icon01/10/1993
Memorandum and Articles of Association
dot icon20/09/1993
Certificate of change of name
dot icon19/02/1993
Registered office changed on 19/02/93 from: c/o stein richards & co 10 london mews paddington london W2 1HY
dot icon09/02/1993
Director resigned;new director appointed
dot icon08/02/1993
Ad 22/01/93--------- £ si 48@1=48 £ ic 2/50
dot icon03/02/1993
Accounting reference date notified as 31/08
dot icon01/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1993
Registered office changed on 31/01/93 from: classic house 174-180 old street london EC1V 9BP
dot icon24/06/1992
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
31/08/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
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
0
1.28M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Martin
Director
27/02/1998 - Present
209
Hamilton Smith, Brian Keith
Secretary
01/04/2007 - 26/07/2024
17
Stein, Philippa
Director
31/07/2024 - 14/08/2024
2
Lawson, Daryl
Secretary
26/07/2024 - 12/11/2024
-

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 COFID CORPORATE SERVICES LIMITED

COFID CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 24/06/1992 with the registered office located at Flat 1 99 High Road, Bushey Heath, Bushey WD23 1EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFID CORPORATE SERVICES LIMITED?

toggle

COFID CORPORATE SERVICES LIMITED is currently Active. It was registered on 24/06/1992 .

Where is COFID CORPORATE SERVICES LIMITED located?

toggle

COFID CORPORATE SERVICES LIMITED is registered at Flat 1 99 High Road, Bushey Heath, Bushey WD23 1EL.

What does COFID CORPORATE SERVICES LIMITED do?

toggle

COFID CORPORATE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COFID CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 15/02/2026: Micro company accounts made up to 2025-08-31.