Company Information for COVENTRY UNIVERSITY ENTERPRISES LIMITED
COVENTRY UNIVERSITY, PRIORY STREET, COVENTRY, CV1 5FB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COVENTRY UNIVERSITY ENTERPRISES LIMITED | |
Legal Registered Office | |
COVENTRY UNIVERSITY PRIORY STREET COVENTRY CV1 5FB Other companies in CV1 | |
Company Number | 02409655 | |
---|---|---|
Company ID Number | 02409655 | |
Date formed | 1989-07-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 16:21:11 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COVENTRY UNIVERSITY ENTERPRISES LTD | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA LOUISE TOWNS |
||
NIGEL JOHN ALCOCK |
||
MICHAEL ERNEST BEASLEY |
||
GEOFFREY ARTHUR BERRY |
||
ALAN FRAZER |
||
FRANK MILLS |
||
PAUL DAVID NOON |
||
NEMONE LOUISA WYNN-EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID CHALLONER |
Company Secretary | ||
STEPHEN JOHN CLARKE |
Director | ||
DAVID GEORGE MICHAEL SOUTTER |
Director | ||
JOHN LATHAM |
Director | ||
STEPHEN PARKER |
Director | ||
STEPHEN PARKER |
Director | ||
RAYMOND REGINALD MILES |
Director | ||
MADELEINE JULIA ATKINS |
Director | ||
FAYE EVELYN BERNICE GRUNDY |
Company Secretary | ||
JOANNE KAY DOBSON |
Director | ||
IAN MITCHELL MARSHALL |
Director | ||
RICHARD CLIFFORD JENKINS |
Company Secretary | ||
JULIAN INGLEBY |
Director | ||
DAVID WILLIAM GILLINGHAM |
Director | ||
ANTHONY CLIVE BENFIELD |
Director | ||
JOHN MICHAEL GLEDHILL |
Company Secretary | ||
MICHAEL GOLDSTEIN |
Director | ||
ELIZABETH MILLETT |
Director | ||
LYNDA ARLIDGE |
Company Secretary | ||
MARTIN CLIFFORD UNDERWOOD |
Director | ||
ROBERT JOHN PRYCE |
Director | ||
GEORGE ROBERT MARSH |
Director | ||
EULIAN JOHN FOSTER ROBERTS |
Director | ||
ROBERT PATRICK LISTER |
Director | ||
CHARLES THOMAS LEONARD |
Director | ||
GEOFFREY HUGHES |
Director | ||
BRIAN RAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEOPLESFUTURE LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
COVENTRY UNIVERSITY ONLINE LIMITED | Director | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
BETTER FUTURES MULTI-ACADEMY TRUST | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
CU RECRUITMENT AND ADMISSIONS LIMITED | Director | 2016-03-31 | CURRENT | 2013-02-12 | Active | |
CU CORPORATE SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 2014-11-10 | Active | |
COVENTRY UNIVERSITY LONDON CAMPUS LIMITED | Director | 2016-03-31 | CURRENT | 2009-08-21 | Active | |
COVENTRY UNIVERSITY COLLEGE LIMITED | Director | 2016-03-31 | CURRENT | 2011-09-21 | Active | |
SERIOUS GAMES INTERNATIONAL LIMITED | Director | 2016-03-31 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
SERIOUS GAMES INTERNATIONAL LIMITED | Director | 2012-04-01 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
JAGUAR DAIMLER HERITAGE TRUST | Director | 2005-12-01 | CURRENT | 1983-03-25 | Active | |
MIKE BEASLEY LIMITED | Director | 2003-07-22 | CURRENT | 2003-07-22 | Active - Proposal to Strike off | |
MIRA LIMITED | Director | 2003-05-20 | CURRENT | 1946-01-01 | In Administration/Administrative Receiver | |
IWS PUDSEY LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-16 | Active | |
WAM CHILDREN & FAMILY CENTRE SUPPORT C.I.C. | Director | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2016-06-07 | |
EXILICA LIMITED | Director | 2005-09-07 | CURRENT | 2005-05-31 | Active | |
FUTURE ARMOUR LIMITED | Director | 2015-12-16 | CURRENT | 2012-10-17 | Dissolved 2017-06-13 | |
ACUA LIMITED | Director | 2012-10-09 | CURRENT | 2007-12-27 | Dissolved 2015-05-05 | |
ACUA SOLUTIONS LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Dissolved 2015-05-05 | |
THE FUTURELETS LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
CYBEROWL LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-29 | Active | |
CU CORPORATE SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 2014-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Professor Ian Mitchell Marshall on 2022-08-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MILLS | |
AP01 | DIRECTOR APPOINTED MARK NICHOLAS CAMMIES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England | |
AP01 | DIRECTOR APPOINTED MR ANAND SHUKLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CAMERON SALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
AP01 | DIRECTOR APPOINTED MS ANNE OBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS YORK OWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PROFESSOR IAN MITCHELL MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID NOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ALCOCK | |
AP03 | Appointment of Mrs Helen Jane Fulford as company secretary on 2019-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
TM02 | Termination of appointment of Gemma Louise Towns on 2019-06-24 | |
SH01 | 13/02/19 STATEMENT OF CAPITAL GBP 32000000 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ANNE HOPPITT | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM Priory Street Coventry CV1 5FB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FRAZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID NOON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST BEASLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARTHUR BERRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
AP03 | Appointment of Ms Gemma Louise Towns as company secretary on 2018-06-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
TM02 | Termination of appointment of Matthew David Challoner on 2017-12-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 14750000 | |
SH01 | 26/05/17 STATEMENT OF CAPITAL GBP 14750000 | |
RP04CS01 | Second filing of Confirmation Statement dated 20/08/2016 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 11750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
CS01 | 20/08/16 STATEMENT OF CAPITAL GBP 11750000 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 08/07/16 | |
AP01 | DIRECTOR APPOINTED MRS NEMONE LOUISA WYNN-EVANS | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID NOON | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTTER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LATHAM | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 11750000 | |
AR01 | 20/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 11750000 | |
AR01 | 20/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAYMOND REGINALD MILES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LATHAM / 17/03/2014 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE MICHAEL SOUTTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FAYE GRUNDY | |
AP03 | SECRETARY APPOINTED MR MATTHEW DAVID CHALLONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE ATKINS | |
AR01 | 20/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 20/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE DOBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 20/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS FAYE EVELYN BERNICE GRUNDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JENKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MILLS / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN MITCHELL MARSHALL / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE KAY DOBSON / 19/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN INGLEBY | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED MR ALAN FRAZER | |
288a | DIRECTOR APPOINTED MISS JOANNE KAY DOBSON | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PROFESSOR IAN MITCHELL MARSHALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
88(2)R | AD 30/10/07--------- £ SI 2000000@1=2000000 £ IC 9750000/11750000 | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 24/02/06 | |
RES04 | £ NC 4750000/12000000 24/ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DEED | Outstanding | ADVANTAGE WEST MIDLANDS | |
CHARGE DEED | Outstanding | ADVANTAGE WEST MIDLANDS (AWM) | |
CHARGE DEED | Outstanding | ADVANTAGE WEST MIDLANDS | |
CHARGE | Outstanding | ADVANTAGE WEST MIDLANDS | |
GUARANTEE AND DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVENTRY UNIVERSITY ENTERPRISES LIMITED
COVENTRY UNIVERSITY ENTERPRISES LIMITED owns 2 domain names.
2wm.co.uk cueltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Activities Expenses |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Projects |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
TRAINING |
Warwickshire County Council | |
|
Training - External |
Warwickshire County Council | |
|
Training - External |
Warwickshire County Council | |
|
Training - External |
Warwickshire County Council | |
|
Activities Expenses |
Warwickshire County Council | |
|
Consultancy |
Borough of Poole | |
|
|
Worcestershire County Council | |
|
Misc Other Expenses |
Bracknell Forest Council | |
|
Consultants Fees |
Sandwell Metroplitan Borough Council | |
|
|
Bracknell Forest Council | |
|
Grants and Donations |
Worcestershire County Council | |
|
Misc Other Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Supplier | Description | Contract award date | |
---|---|---|---|
Energy and related services | 2013/06/05 | GBP 66,867 | |
This contract is for the supply of gas to Coventry University Enterprises Ltd for November 2013 contract renewal. The option duration of the contract is for 23 and 35 months. | |||
energy and related services | 2012/06/25 | GBP 223,972 | |
This contract is for the supply of electricity to Coventry University Enterprises Ltd HH metered supply contract and is to comply with the UK energy supply licence. | |||
Energy and related services | 2013/06/05 | GBP 575,312 | |
This contract is for the supply of energy for the Half-Hourly metered electricity supply contract renewal for October 2013. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |