COINFLOOR LIMITED

Register to unlock more data on OkredoRegister

COINFLOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08493818

Incorporation date

18/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon13/06/2025
Liquidators' statement of receipts and payments to 2025-06-05
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-06-05
dot icon26/06/2023
Liquidators' statement of receipts and payments to 2023-06-05
dot icon20/04/2023
Termination of appointment of Adam Digby Knight as a director on 2023-03-13
dot icon27/06/2022
Confirmation statement made on 2022-04-18 with updates
dot icon17/06/2022
Registered office address changed from Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 2022-06-17
dot icon16/06/2022
Appointment of a voluntary liquidator
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Declaration of solvency
dot icon06/06/2022
Termination of appointment of Ben Garwood as a director on 2022-04-18
dot icon06/06/2022
Appointment of Mr Luke Moran as a director on 2022-04-18
dot icon28/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-13
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-08
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-10-13
dot icon25/01/2022
Termination of appointment of Tsend-Ayush Altankhuyag as a director on 2022-01-25
dot icon25/01/2022
Appointment of Mr Ben Garwood as a director on 2022-01-25
dot icon20/01/2022
Termination of appointment of Obinna Iheanacho Nwosu as a director on 2021-12-15
dot icon20/01/2022
Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 2022-01-20
dot icon20/01/2022
Appointment of Mr David Michael Richardson as a director on 2021-12-15
dot icon14/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon10/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon22/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-12-03
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-07
dot icon17/06/2020
Second filing of Confirmation Statement dated 18/04/2019
dot icon16/06/2020
Second filing of Confirmation Statement dated 18/04/2020
dot icon01/05/2020
18/04/20 Statement of Capital gbp 326.28126
dot icon06/04/2020
Director's details changed for Miss Tsend-Ayush Altankhuyag on 2020-03-25
dot icon03/04/2020
Director's details changed for Miss Tsend-Ayush Altankhuyag on 2020-03-25
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon03/10/2019
Termination of appointment of David Bujan-Tome as a director on 2019-09-30
dot icon03/10/2019
Appointment of Miss Tsend-Ayush Altankhuyag as a director on 2019-09-30
dot icon04/09/2019
Notification of Passion Capital (Gp) Ltd as a person with significant control on 2017-04-05
dot icon04/09/2019
Cessation of Passion Capital Lp as a person with significant control on 2017-04-05
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon02/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon06/03/2019
Second filing of a statement of capital following an allotment of shares on 2014-10-01
dot icon08/01/2019
Director's details changed for Mr Obinna Iheanacho Nwosu on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr David Bujan-Tome on 2019-01-01
dot icon07/01/2019
Appointment of Mr David Bujan-Tome as a director on 2019-01-01
dot icon07/01/2019
Termination of appointment of Mark David Lamb as a director on 2018-12-31
dot icon03/01/2019
Resolutions
dot icon02/01/2019
Change of share class name or designation
dot icon02/01/2019
Particulars of variation of rights attached to shares
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Second filing of Confirmation Statement dated 18/04/2018
dot icon20/04/2018
18/04/18 Statement of Capital gbp 270.41540
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon06/03/2018
Resolutions
dot icon06/03/2018
Resolutions
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/12/2017
Resolutions
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-16
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon14/06/2017
Sub-division of shares on 2017-04-05
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon08/05/2017
Sub-division of shares on 2017-04-05
dot icon28/04/2017
Resolutions
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon26/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/08/2016
Director's details changed for Obinna Iheanacho Nwosu on 2016-08-24
dot icon22/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-04-04
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-04-03
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon13/05/2015
Change of share class name or designation
dot icon13/05/2015
Resolutions
dot icon23/04/2015
Appointment of Obinna Iheanacho Nwosu as a director on 2015-03-13
dot icon27/03/2015
Termination of appointment of Amadeo Pellicce Taveras as a director on 2015-03-13
dot icon16/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon04/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-08-01
dot icon28/11/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon08/10/2014
Appointment of Mr Adam Knight as a director on 2014-09-30
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-08-22
dot icon07/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/04/2014
Registered office address changed from C/O Buckworth Solicitors 200 Aldersgate London EC1A 4HD England on 2014-04-28
dot icon16/09/2013
Resolutions
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-04
dot icon14/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-30
dot icon10/06/2013
Resolutions
dot icon29/05/2013
Appointment of Mr Amadeo Pellicce Taveras as a director
dot icon29/05/2013
Certificate of change of name
dot icon13/05/2013
Registered office address changed from C/O Buckworth Solicitors 200 Aldersgate London EC2A 4HD England on 2013-05-13
dot icon18/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£142,362.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
18/04/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.22M
-
0.00
142.36K
-
2021
14
2.22M
-
0.00
142.36K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

2.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.36K £Ascended- *

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
Richardson, David Michael
Director
15/12/2021 - Present
48
Garwood, Ben
Director
25/01/2022 - 18/04/2022
27
Knight, Adam Digby
Director
30/09/2014 - 13/03/2023
29
Moran, Luke
Director
18/04/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About COINFLOOR LIMITED

COINFLOOR LIMITED is an(a) Liquidation company incorporated on 18/04/2013 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COINFLOOR LIMITED?

toggle

COINFLOOR LIMITED is currently Liquidation. It was registered on 18/04/2013 .

Where is COINFLOOR LIMITED located?

toggle

COINFLOOR LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does COINFLOOR LIMITED do?

toggle

COINFLOOR LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COINFLOOR LIMITED have?

toggle

COINFLOOR LIMITED had 14 employees in 2021.

What is the latest filing for COINFLOOR LIMITED?

toggle

The latest filing was on 13/06/2025: Liquidators' statement of receipts and payments to 2025-06-05.