EDWIN COE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDWIN COE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07167954

Incorporation date

24/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Stone Buildings, Lincoln's Inn, London WC2A 3THCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/05/2025
Accounts for a small company made up to 2024-03-31
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/05/2024
Termination of appointment of Stephen Jonathan Brower as a director on 2024-03-31
dot icon21/05/2024
Appointment of Mr Roger Franklin as a director on 2024-04-01
dot icon28/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon17/05/2023
Termination of appointment of David Patrick Kinch as a director on 2023-03-31
dot icon17/05/2023
Termination of appointment of Simeon James Gilchrist as a director on 2023-03-31
dot icon17/05/2023
Appointment of Mr Daniel Mark Bellau as a director on 2023-04-01
dot icon17/05/2023
Appointment of Mr Shams-Ur Ur Rahman as a director on 2023-04-01
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon14/04/2021
Termination of appointment of Simon Justin Miles as a director on 2020-09-29
dot icon14/04/2021
Appointment of Mr Stephen Brower as a director on 2020-09-29
dot icon04/02/2021
Accounts for a small company made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon19/02/2020
Accounts for a small company made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon20/09/2019
Appointment of Mrs Alison Lesley Caroline Broadberry as a director on 2019-06-07
dot icon18/09/2019
Termination of appointment of Nicholas Philip Giles as a director on 2019-04-01
dot icon30/07/2019
Appointment of Mr. Simon Justin Miles as a director on 2019-06-07
dot icon30/07/2019
Appointment of Simeon Gilchrist as a director on 2019-06-07
dot icon30/07/2019
Termination of appointment of Frank Strachan as a director on 2019-06-07
dot icon30/07/2019
Termination of appointment of Roger Franklin as a director on 2019-06-07
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon25/01/2018
Termination of appointment of Michael Whitton as a director on 2017-03-31
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/07/2017
Termination of appointment of Linky Trott as a director on 2017-06-27
dot icon07/07/2017
Termination of appointment of Linky Trott as a director on 2017-06-27
dot icon07/07/2017
Appointment of Mr Frank Strachan as a director on 2017-06-27
dot icon07/07/2017
Appointment of Mr Roger Franklin as a director on 2017-06-27
dot icon01/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon27/07/2016
Appointment of David Patrick Kinch as a director on 2016-06-12
dot icon27/07/2016
Appointment of Michael Whitton as a director on 2016-06-12
dot icon27/07/2016
Termination of appointment of Russel Charles Shear as a director on 2016-06-12
dot icon27/07/2016
Termination of appointment of Neoclis Neocleous as a director on 2016-06-12
dot icon04/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/11/2015
Appointment of Linky Trott as a director on 2015-10-01
dot icon04/11/2015
Termination of appointment of Ali Zaidi as a director on 2015-10-01
dot icon30/10/2015
Full accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-03-31
dot icon14/10/2014
Termination of appointment of Rachel Harrap as a director on 2014-06-08
dot icon14/10/2014
Termination of appointment of Stephen Jonathan Brower as a director on 2014-06-08
dot icon30/08/2014
Appointment of Russel Charles Shear as a director on 2014-06-08
dot icon18/08/2014
Appointment of Neoclis Neocleous as a director on 2014-06-08
dot icon29/04/2014
Appointment of Mr Nicholas Philip Giles as a director
dot icon24/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Termination of appointment of Victor Hawrych as a director
dot icon26/06/2013
Termination of appointment of Christopher Berry as a director
dot icon26/06/2013
Appointment of Ali Zaidi as a director
dot icon01/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon05/07/2012
Appointment of Rachel Harrap as a director
dot icon05/07/2012
Appointment of Mr David Michael Greene as a director
dot icon07/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Termination of appointment of Nicholas Giles as a director
dot icon28/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/03/2011
Registered office address changed from , 2 Stone Buildings Lincoln's Inn, London, WC2A 3th on 2011-03-28
dot icon10/06/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon07/06/2010
Appointment of Christopher Berry as a director
dot icon07/06/2010
Appointment of Timothy Nash as a director
dot icon07/06/2010
Appointment of Victor Jaroslaw Hawrych as a director
dot icon07/06/2010
Appointment of Stephen Brower as a director
dot icon07/06/2010
Appointment of Mr Nicholas Philip Giles as a director
dot icon07/06/2010
Termination of appointment of David Kinch as a director
dot icon24/02/2010
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
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, David Michael
Director
26/06/2012 - Present
6
Nash, Timothy
Director
28/05/2010 - Present
-
Franklin, Roger
Director
01/04/2024 - Present
3
Bellau, Daniel Mark
Director
01/04/2023 - Present
10
Broadberry, Alison Lesley Caroline
Director
07/06/2019 - Present
10

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 SERVICES LIMITED

EDWIN COE SERVICES LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH. 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 EDWIN COE SERVICES LIMITED?

toggle

EDWIN COE SERVICES LIMITED is currently Active. It was registered on 24/02/2010 .

Where is EDWIN COE SERVICES LIMITED located?

toggle

EDWIN COE SERVICES LIMITED is registered at 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH.

What does EDWIN COE SERVICES LIMITED do?

toggle

EDWIN COE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EDWIN COE SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with no updates.