COFORGE U.K. LIMITED

Register to unlock more data on OkredoRegister

COFORGE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648481

Incorporation date

25/09/1991

Size

Full

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1991)
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Gautam Samanta as a director on 2025-10-10
dot icon20/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon14/10/2024
Registered office address changed from , 280 Bishopsgate, London, EC2M 4RB, United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon14/10/2024
Appointment of Durgesh Kumar Singh as a director on 2024-10-03
dot icon07/06/2024
Appointment of Mr John Robert Speight as a director on 2024-03-10
dot icon22/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon17/05/2024
Termination of appointment of Kishore Krishnan as a director on 2024-03-10
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon05/10/2023
Registration of charge 026484810004, created on 2023-09-16
dot icon02/10/2023
Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2023-10-02
dot icon03/07/2023
Cessation of Jean Eric Salata Rothleder as a person with significant control on 2022-10-14
dot icon03/07/2023
Notification of a person with significant control statement
dot icon03/07/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon22/03/2023
Registration of charge 026484810003, created on 2023-03-21
dot icon23/12/2022
Change of details for Mr Jean Eric Salata Rothleder as a person with significant control on 2022-03-10
dot icon27/10/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon23/12/2021
Change of details for Mr Jean Eric Salata Rothleder as a person with significant control on 2019-08-09
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon22/03/2021
Appointment of Mr Kishore Krishnan as a director on 2021-02-04
dot icon09/09/2020
Memorandum and Articles of Association
dot icon01/09/2020
Resolutions
dot icon21/08/2020
Notification of Jean Eric Salata Rothleder as a person with significant control on 2019-08-09
dot icon21/08/2020
Withdrawal of a person with significant control statement on 2020-08-21
dot icon13/08/2020
Full accounts made up to 2020-03-31
dot icon02/06/2020
Appointment of Mr Gautam Samanta as a director on 2020-05-27
dot icon15/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon15/05/2020
Termination of appointment of Arunbir Singh Soin as a director on 2020-05-03
dot icon31/05/2019
Termination of appointment of Arvind Thakur as a director on 2019-05-17
dot icon13/05/2019
Full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon14/05/2018
Full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon19/07/2017
Appointment of Sudhir Singh as a director
dot icon11/07/2017
Termination of appointment of Satyakanta Samal as a director on 2017-06-30
dot icon04/07/2017
Appointment of Sudhir Singh as a director on 2017-06-23
dot icon08/06/2017
Full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon19/09/2016
Appointment of Satyakanta Samal as a director on 2016-09-07
dot icon18/09/2016
Termination of appointment of Sudhir Chaturvedi as a director on 2016-09-09
dot icon05/08/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Appointment of Mr Arunbir Singh Soin as a director on 2016-06-01
dot icon25/06/2016
Termination of appointment of Rajendra Pawar as a director on 2016-06-01
dot icon24/06/2016
Appointment of Mr Sudhir Chaturvedi as a director on 2016-06-01
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon22/07/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2011
Director's details changed for Arvind Thakur on 2011-07-18
dot icon05/08/2011
Director's details changed for Rajendra Pawar on 2011-07-18
dot icon22/06/2011
Full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2010-03-31
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon19/05/2010
Director's details changed for Rajendra Pawar on 2010-05-10
dot icon19/05/2010
Director's details changed for Arvind Thakur on 2010-05-10
dot icon19/05/2010
Secretary's details changed for Abogado Nominees Limited on 2010-05-10
dot icon12/02/2010
Statement of company's objects
dot icon12/02/2010
Director's details changed for Rajendra Pawar on 2009-12-01
dot icon12/02/2010
Director's details changed for Arvind Thakur on 2009-12-01
dot icon24/10/2009
Resolutions
dot icon15/09/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon07/05/2009
Resolutions
dot icon30/12/2008
Director appointed arvind thakur
dot icon30/12/2008
Director appointed rajendra pawar
dot icon30/12/2008
Appointment terminated director vijay thadani
dot icon30/12/2008
Appointment terminated director arunbir soin
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon09/01/2008
Particulars of mortgage/charge
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 10/05/07; full list of members
dot icon18/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 10/05/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Return made up to 25/09/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon23/02/2005
Auditor's resignation
dot icon18/10/2004
Return made up to 25/09/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon21/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/05/2004
Memorandum and Articles of Association
dot icon18/05/2004
Certificate of change of name
dot icon18/05/2004
£ ic 6850003/3276427 26/03/04 £ sr 3573576@1=3573576
dot icon28/02/2004
Director's particulars changed
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Declaration of shares redemption:auditor's report
dot icon27/02/2004
Declaration of shares redemption:auditor's report
dot icon16/10/2003
Return made up to 25/09/03; full list of members
dot icon24/09/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon27/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon01/10/2002
Return made up to 25/09/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon17/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/04/2002
Ad 25/03/02--------- £ si 2092926@1=2092926 £ ic 4757077/6850003
dot icon25/03/2002
Memorandum and Articles of Association
dot icon25/03/2002
Nc inc already adjusted 28/02/02
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon22/10/2001
Return made up to 25/09/01; full list of members
dot icon11/10/2001
Memorandum and Articles of Association
dot icon11/10/2001
Ad 20/09/01--------- £ si 1354188@1=1354188 £ ic 3402889/4757077
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
£ nc 3800000/5000000 20/09/01
dot icon16/06/2001
Full group accounts made up to 2000-09-30
dot icon13/06/2001
Director resigned
dot icon11/06/2001
Full accounts made up to 2000-09-30
dot icon18/10/2000
Return made up to 25/09/00; full list of members
dot icon20/04/2000
Accounts for a medium company made up to 1999-09-30
dot icon01/10/1999
Return made up to 25/09/99; full list of members
dot icon14/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon10/12/1998
Director's particulars changed
dot icon10/12/1998
Director resigned
dot icon19/10/1998
Return made up to 25/09/98; full list of members
dot icon19/08/1998
Ad 11/08/98--------- £ si 576517@1=576517 £ ic 2826372/3402889
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon19/06/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon17/03/1998
Accounts for a small company made up to 1997-06-30
dot icon09/03/1998
Certificate of change of name
dot icon19/12/1997
Return made up to 25/09/97; full list of members
dot icon03/07/1997
Director resigned
dot icon03/07/1997
Ad 23/06/97--------- £ si 484489@1=484489 £ ic 2341883/2826372
dot icon11/02/1997
Resolutions
dot icon11/02/1997
Resolutions
dot icon11/02/1997
Resolutions
dot icon10/02/1997
Accounts for a small company made up to 1996-06-30
dot icon21/01/1997
Ad 03/01/97--------- £ si 438788@1=438788 £ ic 1903095/2341883
dot icon27/09/1996
Return made up to 25/09/96; full list of members
dot icon18/09/1996
Ad 19/08/96--------- £ si 791@1=791 £ ic 1902304/1903095
dot icon10/09/1996
Ad 19/08/96--------- £ si 395862@1=395862 £ ic 1506442/1902304
dot icon11/07/1996
Ad 21/06/96--------- £ si 517058@1=517058 £ ic 989384/1506442
dot icon25/06/1996
Memorandum and Articles of Association
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
£ nc 1000000/3800000 01/06/96
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Ad 06/06/96--------- £ si 138868@1=138868 £ ic 850516/989384
dot icon08/06/1996
Ad 13/05/96--------- £ si 385206@1=385206 £ ic 465310/850516
dot icon08/06/1996
Ad 13/05/96--------- £ si 52738@1=52738 £ ic 412572/465310
dot icon24/05/1996
Accounts for a small company made up to 1995-06-30
dot icon21/05/1996
Particulars of mortgage/charge
dot icon26/09/1995
Return made up to 25/09/95; full list of members
dot icon27/02/1995
Return made up to 25/09/94; full list of members
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-06-30
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon22/04/1994
Memorandum and Articles of Association
dot icon22/04/1994
Ad 06/12/93--------- £ si 392572@1=392572 £ ic 20000/412572
dot icon22/04/1994
Nc inc already adjusted 06/12/93
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon08/11/1993
Return made up to 25/09/93; full list of members
dot icon23/04/1993
Accounts for a small company made up to 1992-06-30
dot icon30/03/1993
Delivery ext'd 3 mth 30/06/92
dot icon24/12/1992
Ad 16/10/91--------- £ si 19998@1
dot icon24/12/1992
Director resigned
dot icon24/12/1992
Director resigned
dot icon24/12/1992
Return made up to 25/09/92; full list of members
dot icon18/08/1992
Registered office changed on 18/08/92 from:\aldwych house, aldwych, london, WC2B 4JP
dot icon28/11/1991
Memorandum and Articles of Association
dot icon26/11/1991
Registered office changed on 26/11/91 from:\83 leonard st, london, EC2A 4QS
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Location of register of members (non legible)
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
£ nc 1000/100000 19/11/91
dot icon26/11/1991
Accounting reference date notified as 30/06
dot icon15/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Certificate of change of name
dot icon25/09/1991
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
05/05/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
09/10/1991 - Present
663
Ganguli, Anupam
Director
10/11/1994 - 20/06/1997
22
Samal, Satyakanta
Director
07/09/2016 - 30/06/2017
2
Mathur, Rajiv Shankar
Director
10/11/1994 - 30/06/1998
2
Chaturvedi, Sudhir
Director
01/06/2016 - 09/09/2016
5

Persons with Significant Control

3
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 COFORGE U.K. LIMITED

COFORGE U.K. LIMITED is an(a) Active company incorporated on 25/09/1991 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 4 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 U.K. LIMITED?

toggle

COFORGE U.K. LIMITED is currently Active. It was registered on 25/09/1991 .

Where is COFORGE U.K. LIMITED located?

toggle

COFORGE U.K. LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does COFORGE U.K. LIMITED do?

toggle

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

What is the latest filing for COFORGE U.K. LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2025-03-31.