COINFACE LIMITED

Register to unlock more data on OkredoRegister

COINFACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07644669

Incorporation date

24/05/2011

Size

Full

Contacts

Registered address

Registered address

Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon21/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon16/04/2026
Director's details changed for Samuel Rubinfeld on 2023-05-01
dot icon31/03/2026
Director's details changed for Shmuel Rubinfeld on 2020-11-24
dot icon31/03/2026
Director's details changed for Samuel Rubinfeld on 2020-11-24
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon15/10/2024
Registration of charge 076446690004, created on 2024-10-07
dot icon15/10/2024
Registration of charge 076446690005, created on 2024-10-07
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon13/02/2024
Registration of charge 076446690003, created on 2024-02-09
dot icon12/02/2024
Registration of charge 076446690002, created on 2024-02-09
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/11/2022
Full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon29/10/2021
Full accounts made up to 2021-03-31
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon03/12/2020
Appointment of Yaakov Yisroel Twerski as a director on 2020-11-24
dot icon03/12/2020
Appointment of Gittel Freshwater as a director on 2020-11-24
dot icon03/12/2020
Appointment of Shmuel Rubinfeld as a director on 2020-11-24
dot icon03/12/2020
Appointment of Pessi Freshwater as a director on 2020-11-24
dot icon14/10/2020
Appointment of James Stephen Southgate as a secretary on 2020-09-30
dot icon13/10/2020
Termination of appointment of Mark Roy Mason Jenner as a secretary on 2020-09-30
dot icon13/10/2020
Appointment of Martin David Eldridge Bale as a secretary on 2020-09-30
dot icon05/08/2020
Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2020-07-27
dot icon02/07/2020
Memorandum and Articles of Association
dot icon02/07/2020
Resolutions
dot icon23/06/2020
Registration of charge 076446690001, created on 2020-06-23
dot icon28/04/2020
Appointment of Mr Solomon Israel Freshwater as a director on 2020-04-21
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/03/2020
Notification of Coineagle Limited as a person with significant control on 2020-03-04
dot icon20/03/2020
Cessation of Daejan Holdings Plc as a person with significant control on 2020-03-04
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon02/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon18/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon17/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon27/02/2013
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon22/02/2013
Full accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon10/06/2011
Appointment of Mark Roy Mason Jenner as a secretary
dot icon24/05/2011
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
20/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freshwater, Benzion Schalom Eliezer
Director
24/05/2011 - Present
209
Freshwater, Solomon Israel
Director
21/04/2020 - Present
79
Freshwater, Gittel
Director
24/11/2020 - Present
-
Twerski, Yaakov Yisroel
Director
24/11/2020 - Present
-
Freshwater, Pessi
Director
24/11/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COINFACE LIMITED

COINFACE LIMITED is an(a) Active company incorporated on 24/05/2011 with the registered office located at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR. There are currently 6 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 COINFACE LIMITED?

toggle

COINFACE LIMITED is currently Active. It was registered on 24/05/2011 .

Where is COINFACE LIMITED located?

toggle

COINFACE LIMITED is registered at Freshwater House, 158-162 Shaftesbury Avenue, London WC2H 8HR.

What does COINFACE LIMITED do?

toggle

COINFACE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for COINFACE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-20 with no updates.