EDWIN COE SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

EDWIN COE SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586068

Incorporation date

08/11/2002

Size

Dormant

Contacts

Registered address

Registered address

2 Stone Buildings, Lincolns Inn, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon17/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/04/2024
Termination of appointment of David Patrick Kinch as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Daniel Mark Bellau as a director on 2024-04-01
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon01/10/2019
Termination of appointment of John James Young as a director on 2019-07-08
dot icon14/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon06/11/2018
Appointment of Mr John Young as a director on 2018-10-25
dot icon31/10/2018
Appointment of Mr Alexandre Philippe Terrasse as a director on 2018-10-25
dot icon31/10/2018
Termination of appointment of Victor Hawrych as a secretary on 2018-10-25
dot icon31/10/2018
Termination of appointment of Victor Jaroslaw Hawrych as a director on 2018-10-25
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon27/06/2013
Appointment of Victor Hawrych as a secretary
dot icon27/06/2013
Appointment of Victor Hawrych as a director
dot icon27/06/2013
Termination of appointment of Ali Zaidi as a secretary
dot icon27/06/2013
Termination of appointment of Rachel Harrap as a director
dot icon18/06/2013
Appointment of Ali Zaidi as a secretary
dot icon18/06/2013
Appointment of Rachel Harrap as a director
dot icon18/06/2013
Termination of appointment of Victor Hawrych as a secretary
dot icon07/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon06/12/2012
Director's details changed for David Patrick Kinch on 2012-11-01
dot icon15/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/06/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon25/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon21/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon30/11/2009
Director's details changed
dot icon30/11/2009
Secretary's details changed for Victor Hawrych on 2009-11-08
dot icon30/11/2009
Director's details changed for Mr Russel Charles Shear on 2009-11-08
dot icon16/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon02/02/2009
Return made up to 08/11/08; full list of members
dot icon23/01/2009
Return made up to 08/11/07; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon20/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon08/09/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/11/2005
Return made up to 08/11/05; full list of members
dot icon19/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Secretary resigned
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Memorandum and Articles of Association
dot icon04/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon04/02/2004
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon03/02/2004
Certificate of change of name
dot icon08/12/2003
Return made up to 08/11/03; full list of members
dot icon31/01/2003
Registered office changed on 31/01/03 from: 2 stone buildings lincolns inn london WC2A 3TH
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Registered office changed on 28/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon28/01/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon20/01/2003
Secretary resigned
dot icon08/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellau, Daniel Mark
Director
01/04/2024 - Present
10
Shear, Russell Charles
Director
27/02/2004 - Present
10
Kinch, David Patrick
Director
02/01/2003 - 31/03/2024
6
Terrasse, Alexandre Philippe
Director
25/10/2018 - Present
1

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 EDWIN COE SECRETARIES LIMITED

EDWIN COE SECRETARIES LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at 2 Stone Buildings, Lincolns Inn, London WC2A 3TH. There are currently 3 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 EDWIN COE SECRETARIES LIMITED?

toggle

EDWIN COE SECRETARIES LIMITED is currently Active. It was registered on 08/11/2002 .

Where is EDWIN COE SECRETARIES LIMITED located?

toggle

EDWIN COE SECRETARIES LIMITED is registered at 2 Stone Buildings, Lincolns Inn, London WC2A 3TH.

What does EDWIN COE SECRETARIES LIMITED do?

toggle

EDWIN COE SECRETARIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EDWIN COE SECRETARIES LIMITED?

toggle

The latest filing was on 17/11/2025: Accounts for a dormant company made up to 2025-03-31.