COORDINEIGHT LIMITED

Register to unlock more data on OkredoRegister

COORDINEIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032976

Incorporation date

03/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

9 Stoke Lane, Stoke Lodge, Bristol, South Gloucestershire BS34 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon19/02/2026
Certificate of change of name
dot icon18/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon18/11/2024
Micro company accounts made up to 2024-02-28
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon14/02/2022
Micro company accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon27/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/05/2019
Termination of appointment of Samantha Michaela Jury as a secretary on 2019-05-18
dot icon16/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon14/12/2017
Satisfaction of charge 1 in full
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon15/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mark Richard Jury on 2010-02-15
dot icon02/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 03/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/02/2007
Return made up to 03/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 03/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/02/2005
Return made up to 03/02/05; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon03/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.48K
-
0.00
-
-
2022
0
4.22K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jury, Mark Richard
Director
03/02/2004 - Present
-
Jury, Samantha Michaela
Secretary
03/02/2004 - 18/05/2019
-

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

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 COORDINEIGHT LIMITED

COORDINEIGHT LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at 9 Stoke Lane, Stoke Lodge, Bristol, South Gloucestershire BS34 6BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COORDINEIGHT LIMITED?

toggle

COORDINEIGHT LIMITED is currently Active. It was registered on 03/02/2004 .

Where is COORDINEIGHT LIMITED located?

toggle

COORDINEIGHT LIMITED is registered at 9 Stoke Lane, Stoke Lodge, Bristol, South Gloucestershire BS34 6BN.

What does COORDINEIGHT LIMITED do?

toggle

COORDINEIGHT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for COORDINEIGHT LIMITED?

toggle

The latest filing was on 19/02/2026: Certificate of change of name.