COFORGE SF LIMITED

Register to unlock more data on OkredoRegister

COFORGE SF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546088

Incorporation date

27/03/2008

Size

Full

Contacts

Registered address

Registered address

2 William Street, Windsor, Berkshire SL4 1BACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon09/04/2026
Termination of appointment of Sudhir Singh as a director on 2025-10-10
dot icon16/02/2026
Full accounts made up to 2025-03-31
dot icon12/02/2026
Appointment of Mr John Speight as a director on 2026-02-06
dot icon19/01/2026
Appointment of Mrs Babita Wadhwa as a director on 2026-01-12
dot icon12/01/2026
Termination of appointment of Gautam Samanta as a director on 2025-10-10
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon07/08/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon14/08/2024
Compulsory strike-off action has been discontinued
dot icon13/08/2024
Cessation of Coforge Sf Private Limited as a person with significant control on 2016-04-06
dot icon13/08/2024
Notification of a person with significant control statement
dot icon13/08/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon27/06/2023
Termination of appointment of Suman Kumar Konkumalla as a director on 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon21/12/2022
Registration of charge 065460880001, created on 2022-12-03
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon16/06/2022
Change of details for Coforge Sf Private Limited as a person with significant control on 2022-06-16
dot icon16/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon16/06/2022
Change of details for Coforge Sf Private Limited as a person with significant control on 2022-05-01
dot icon16/06/2022
Director's details changed for Mr Sudhir Singh on 2022-05-01
dot icon15/06/2022
Change of details for Whishworks It Consulting Private Limited as a person with significant control on 2021-12-19
dot icon21/12/2021
Certificate of change of name
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon17/05/2021
Director's details changed for Mr Suman Kumar Konkumalla on 2021-05-01
dot icon17/05/2021
Director's details changed for Mr Suman Kumar Konkumalla on 2021-05-01
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon29/08/2019
Accounts for a small company made up to 2019-03-31
dot icon08/08/2019
Appointment of Mr Sudhir Singh as a director on 2019-06-14
dot icon01/08/2019
Appointment of Mr Gautam Samanta as a director on 2019-06-14
dot icon01/08/2019
Termination of appointment of Bindu Konkumalla as a secretary on 2019-06-14
dot icon01/08/2019
Termination of appointment of Sri Krishna Arardhi as a director on 2019-06-14
dot icon02/07/2019
Resolutions
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Director's details changed for Mr Sri Krishna Arardhi on 2017-10-25
dot icon25/10/2017
Registered office address changed from , Vista 2, William Street, Windsor, SL4 1BA, England to 2 William Street Windsor Berkshire SL4 1BA on 2017-10-25
dot icon12/10/2017
Registered office address changed from , 47 - 50 Peascod Street Windsor, Maidenhead, SL4 1DE, United Kingdom to 2 William Street Windsor Berkshire SL4 1BA on 2017-10-12
dot icon08/06/2017
Secretary's details changed
dot icon07/06/2017
Appointment of Mrs Bindu Konkumalla as a secretary on 2017-05-16
dot icon07/06/2017
Termination of appointment of Sirisha Arardhi as a secretary on 2017-05-16
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon11/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon23/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon14/01/2016
Registered office address changed from , 47-50 Peascod Street, Windsor, Berkshire, SL4 1DE, England to 2 William Street Windsor Berkshire SL4 1BA on 2016-01-14
dot icon08/01/2016
Registered office address changed from , 1000 Great West Road, Brentford, Middlesex, TW8 9DW to 2 William Street Windsor Berkshire SL4 1BA on 2016-01-08
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon07/04/2015
Secretary's details changed for Mrs Sirisha Arardhi on 2015-01-01
dot icon09/03/2015
Secretary's details changed for Mrs Sirisha Arardhi on 2015-02-26
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Registered office address changed from , Southbank House Black Prince Road, London, SE1 7SJ on 2014-07-16
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX, England on 2013-07-22
dot icon10/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Sri Krishna Arardhi on 2013-01-01
dot icon10/06/2013
Director's details changed for Mr Suman Kumar Konkumalla on 2012-01-01
dot icon10/06/2013
Secretary's details changed for Mrs Sirisha Arardhi on 2013-01-01
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Sri Krishna Arardhi on 2011-03-26
dot icon21/04/2011
Director's details changed for Mr Sri Krishna Arardhi on 2011-04-21
dot icon21/04/2011
Secretary's details changed for Mrs Sirisha Arardhi on 2011-04-21
dot icon21/04/2011
Director's details changed for Mr Suman Kumar Konkumalla on 2010-06-30
dot icon21/04/2011
Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX, England on 2011-04-21
dot icon20/04/2011
Registered office address changed from , 33 Datchet Meadows, Datchet Road, Slough, Berkshire, SL3 7FR, England on 2011-04-20
dot icon20/04/2011
Registered office address changed from , 268 Bath Road, Slough, SL1 4DX, United Kingdom on 2011-04-20
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Appointment of Mr Suman Kumar Konkumalla as a director
dot icon01/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Sri Arardhi on 2010-03-10
dot icon20/05/2010
Registered office address changed from , C/O Sole Associates, Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6nd on 2010-05-20
dot icon30/04/2010
Registered office address changed from , 22 Chertsey Road, Woking, Surrey, GU21 5AB on 2010-04-30
dot icon30/12/2009
Certificate of change of name
dot icon17/12/2009
Change of name notice
dot icon01/09/2009
Registered office changed on 01/09/2009 from, 16A regent road, altrincham, cheshire, WA14 1RP
dot icon29/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 27/03/09; full list of members
dot icon08/06/2009
Secretary's change of particulars / sirisha arardhi / 01/01/2009
dot icon08/06/2009
Director's change of particulars / sri arardhi / 01/01/2009
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Konkumalla, Suman Kumar
Director
01/02/2010 - 31/03/2023
14
Arardhi, Sri Krishna
Director
27/03/2008 - 14/06/2019
2
Samanta, Gautam
Director
14/06/2019 - 10/10/2025
5
Singh, Sudhir
Director
14/06/2019 - 10/10/2025
-
Wadhwa, Babita
Director
12/01/2026 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COFORGE SF LIMITED

COFORGE SF LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at 2 William Street, Windsor, Berkshire SL4 1BA. 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 COFORGE SF LIMITED?

toggle

COFORGE SF LIMITED is currently Active. It was registered on 27/03/2008 .

Where is COFORGE SF LIMITED located?

toggle

COFORGE SF LIMITED is registered at 2 William Street, Windsor, Berkshire SL4 1BA.

What does COFORGE SF LIMITED do?

toggle

COFORGE SF LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COFORGE SF LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Sudhir Singh as a director on 2025-10-10.