COORDINATE SAAS LIMITED

Register to unlock more data on OkredoRegister

COORDINATE SAAS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10345736

Incorporation date

25/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2016)
dot icon03/02/2026
Administrator's progress report
dot icon18/08/2025
Information not on the register a notification of the appointment of a director was removed on 18/08/2025 as it is no longer considered to form part of the register.
dot icon18/08/2025
Information not on the register a notification of the termination of a director was removed on 18/08/2025 as it is no longer considered to form part of the register.
dot icon30/07/2025
Appointment of an administrator
dot icon30/07/2025
Appointment of an administrator
dot icon30/07/2025
Notice of deemed approval of proposals
dot icon17/07/2025
Statement of administrator's proposal
dot icon15/07/2025
Registered office address changed from , C4Di @ the Dock 31 - 38 Queen Street, Hull, HU1 1UU, England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-07-15
dot icon10/07/2025
Appointment of an administrator
dot icon04/07/2025
Resolutions
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Termination of appointment of Andrew Hicks as a director on 2025-03-24
dot icon14/03/2025
Appointment of Mr Andrew Hicks as a director on 2025-03-03
dot icon04/02/2025
Termination of appointment of Anne Elizabeth Blanden as a director on 2025-01-29
dot icon31/01/2025
Appointment of Mrs Anne Elizabeth Blanden as a director on 2025-01-17
dot icon09/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/11/2023
Registration of charge 103457360003, created on 2023-10-26
dot icon30/10/2023
Satisfaction of charge 103457360002 in full
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon17/01/2023
Registration of charge 103457360002, created on 2023-01-13
dot icon20/06/2022
Registered office address changed from , Unit 305B the Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2022-06-20
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon12/04/2022
Registered office address changed from , C4Di @Thedock 47 Queen Street, Hull, HU1 1UU, United Kingdom to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2022-04-12
dot icon06/04/2022
Registration of charge 103457360001, created on 2022-04-06
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon30/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/06/2020
Change of details for Mrs Rochelle Moore as a person with significant control on 2020-06-08
dot icon16/06/2020
Change of details for Mr James Moore as a person with significant control on 2020-06-08
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon05/06/2020
Sub-division of shares on 2020-05-21
dot icon30/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon30/03/2020
Notification of James Moore as a person with significant control on 2020-03-05
dot icon30/03/2020
Cessation of Jrm Ventures Limited as a person with significant control on 2020-03-05
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon06/03/2019
Appointment of Mr James Moore as a director on 2019-02-20
dot icon11/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon25/06/2018
Notification of Rochelle Moore as a person with significant control on 2017-09-01
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon25/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

10
2022
change arrow icon-89.97 % *

* during past year

Cash in Bank

£14,549.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
365.02K
-
0.00
144.99K
-
2022
10
564.59K
-
0.00
14.55K
-
2022
10
564.59K
-
0.00
14.55K
-

Employees

2022

Employees

10 Ascended400 % *

Net Assets(GBP)

564.59K £Ascended54.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.55K £Descended-89.97 % *

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
Moore, James
Director
20/02/2019 - Present
11
Mr Andrew Hicks
Director
03/03/2025 - 24/03/2025
9
Moore, Rochelle
Director
25/08/2016 - Present
4
Blanden, Anne Elizabeth
Director
17/01/2025 - 29/01/2025
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About COORDINATE SAAS LIMITED

COORDINATE SAAS LIMITED is an(a) In Administration company incorporated on 25/08/2016 with the registered office located at Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COORDINATE SAAS LIMITED?

toggle

COORDINATE SAAS LIMITED is currently In Administration. It was registered on 25/08/2016 .

Where is COORDINATE SAAS LIMITED located?

toggle

COORDINATE SAAS LIMITED is registered at Floor 2 10 Wellington Place, Leeds, West Yorkshire LS1 4AP.

What does COORDINATE SAAS LIMITED do?

toggle

COORDINATE SAAS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does COORDINATE SAAS LIMITED have?

toggle

COORDINATE SAAS LIMITED had 10 employees in 2022.

What is the latest filing for COORDINATE SAAS LIMITED?

toggle

The latest filing was on 03/02/2026: Administrator's progress report.