Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY UNIVERSITY ENTERPRISES LIMITED
Company Information for

COVENTRY UNIVERSITY ENTERPRISES LIMITED

COVENTRY UNIVERSITY, PRIORY STREET, COVENTRY, CV1 5FB,
Company Registration Number
02409655
Private Limited Company
Active

Company Overview

About Coventry University Enterprises Ltd
COVENTRY UNIVERSITY ENTERPRISES LIMITED was founded on 1989-07-31 and has its registered office in Coventry. The organisation's status is listed as "Active". Coventry University Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COVENTRY UNIVERSITY ENTERPRISES LIMITED
 
Legal Registered Office
COVENTRY UNIVERSITY
PRIORY STREET
COVENTRY
CV1 5FB
Other companies in CV1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENTRY UNIVERSITY ENTERPRISES LIMITED
Is this data useful to you?
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.
Companies with same name COVENTRY UNIVERSITY ENTERPRISES LIMITED
The following companies were found which have the same name as COVENTRY UNIVERSITY ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVENTRY UNIVERSITY ENTERPRISES LTD Singapore Active Company formed on the 2008-10-09

Company Officers of COVENTRY UNIVERSITY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE TOWNS
Company Secretary 2018-06-12
NIGEL JOHN ALCOCK
Director 2016-03-31
MICHAEL ERNEST BEASLEY
Director 2004-10-12
GEOFFREY ARTHUR BERRY
Director 2004-10-12
ALAN FRAZER
Director 2008-10-14
FRANK MILLS
Director 2006-12-12
PAUL DAVID NOON
Director 2016-03-31
NEMONE LOUISA WYNN-EVANS
Director 2016-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID CHALLONER
Company Secretary 2013-11-07 2017-12-29
STEPHEN JOHN CLARKE
Director 2015-11-26 2017-02-27
DAVID GEORGE MICHAEL SOUTTER
Director 2009-10-01 2016-03-31
JOHN LATHAM
Director 1999-09-25 2015-11-27
STEPHEN PARKER
Director 2011-10-30 2015-09-01
STEPHEN PARKER
Director 2011-09-01 2015-09-01
RAYMOND REGINALD MILES
Director 2009-10-01 2015-03-04
MADELEINE JULIA ATKINS
Director 2004-10-12 2013-11-28
FAYE EVELYN BERNICE GRUNDY
Company Secretary 2010-09-12 2013-11-07
JOANNE KAY DOBSON
Director 2008-10-14 2012-06-12
IAN MITCHELL MARSHALL
Director 2008-06-12 2012-06-12
RICHARD CLIFFORD JENKINS
Company Secretary 2005-03-08 2010-09-12
JULIAN INGLEBY
Director 2007-08-24 2009-09-30
DAVID WILLIAM GILLINGHAM
Director 2000-03-14 2008-01-10
ANTHONY CLIVE BENFIELD
Director 2002-09-25 2007-03-13
JOHN MICHAEL GLEDHILL
Company Secretary 2001-10-01 2005-03-08
MICHAEL GOLDSTEIN
Director 1991-08-20 2004-08-31
ELIZABETH MILLETT
Director 2000-03-14 2004-08-31
LYNDA ARLIDGE
Company Secretary 1991-08-20 2001-09-30
MARTIN CLIFFORD UNDERWOOD
Director 1999-02-05 2000-05-05
ROBERT JOHN PRYCE
Director 1995-01-01 1999-12-31
GEORGE ROBERT MARSH
Director 1995-12-19 1999-07-31
EULIAN JOHN FOSTER ROBERTS
Director 1997-04-28 1998-07-10
ROBERT PATRICK LISTER
Director 1991-08-20 1997-09-04
CHARLES THOMAS LEONARD
Director 1991-08-20 1996-12-06
GEOFFREY HUGHES
Director 1991-08-20 1995-12-19
BRIAN RAY
Director 1991-08-20 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN ALCOCK PEOPLESFUTURE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL JOHN ALCOCK COVENTRY UNIVERSITY ONLINE LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
NIGEL JOHN ALCOCK BETTER FUTURES MULTI-ACADEMY TRUST Director 2017-06-14 CURRENT 2017-06-14 Active
NIGEL JOHN ALCOCK CU RECRUITMENT AND ADMISSIONS LIMITED Director 2016-03-31 CURRENT 2013-02-12 Active
NIGEL JOHN ALCOCK CU CORPORATE SERVICES LIMITED Director 2016-03-31 CURRENT 2014-11-10 Active
NIGEL JOHN ALCOCK COVENTRY UNIVERSITY LONDON CAMPUS LIMITED Director 2016-03-31 CURRENT 2009-08-21 Active
NIGEL JOHN ALCOCK COVENTRY UNIVERSITY COLLEGE LIMITED Director 2016-03-31 CURRENT 2011-09-21 Active
NIGEL JOHN ALCOCK SERIOUS GAMES INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 2012-03-06 Active - Proposal to Strike off
MICHAEL ERNEST BEASLEY SERIOUS GAMES INTERNATIONAL LIMITED Director 2012-04-01 CURRENT 2012-03-06 Active - Proposal to Strike off
MICHAEL ERNEST BEASLEY JAGUAR DAIMLER HERITAGE TRUST Director 2005-12-01 CURRENT 1983-03-25 Active
MICHAEL ERNEST BEASLEY MIKE BEASLEY LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active - Proposal to Strike off
MICHAEL ERNEST BEASLEY MIRA LIMITED Director 2003-05-20 CURRENT 1946-01-01 In Administration/Administrative Receiver
GEOFFREY ARTHUR BERRY IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
GEOFFREY ARTHUR BERRY WAM CHILDREN & FAMILY CENTRE SUPPORT C.I.C. Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2016-06-07
GEOFFREY ARTHUR BERRY EXILICA LIMITED Director 2005-09-07 CURRENT 2005-05-31 Active
ALAN FRAZER FUTURE ARMOUR LIMITED Director 2015-12-16 CURRENT 2012-10-17 Dissolved 2017-06-13
ALAN FRAZER ACUA LIMITED Director 2012-10-09 CURRENT 2007-12-27 Dissolved 2015-05-05
ALAN FRAZER ACUA SOLUTIONS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2015-05-05
FRANK MILLS THE FUTURELETS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
PAUL DAVID NOON CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
PAUL DAVID NOON CU CORPORATE SERVICES LIMITED Director 2016-03-31 CURRENT 2014-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-10CH01Director's details changed for Professor Ian Mitchell Marshall on 2022-08-09
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MILLS
2022-08-03AP01DIRECTOR APPOINTED MARK NICHOLAS CAMMIES
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England
2021-09-23AP01DIRECTOR APPOINTED MR ANAND SHUKLA
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CAMERON SALE
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-15AP01DIRECTOR APPOINTED MS ANNE OBEY
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS YORK OWEN
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED PROFESSOR IAN MITCHELL MARSHALL
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-29AP01DIRECTOR APPOINTED MR PAUL DAVID NOON
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ALCOCK
2019-09-20AP03Appointment of Mrs Helen Jane Fulford as company secretary on 2019-09-12
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-06-24TM02Termination of appointment of Gemma Louise Towns on 2019-06-24
2019-03-08SH0113/02/19 STATEMENT OF CAPITAL GBP 32000000
2019-02-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Loan 13/02/2019
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-30AP01DIRECTOR APPOINTED MRS MARGARET ANNE HOPPITT
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Priory Street Coventry CV1 5FB
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRAZER
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID NOON
2018-10-22AP01DIRECTOR APPOINTED MR ANDREW DAVID MEEHAN
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST BEASLEY
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARTHUR BERRY
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-06-18AP03Appointment of Ms Gemma Louise Towns as company secretary on 2018-06-12
2018-01-16AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-03TM02Termination of appointment of Matthew David Challoner on 2017-12-29
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 14750000
2017-05-26SH0126/05/17 STATEMENT OF CAPITAL GBP 14750000
2017-05-08RP04CS01Second filing of Confirmation Statement dated 20/08/2016
2017-05-08ANNOTATIONClarification
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2017-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 11750000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-09-02CS0120/08/16 STATEMENT OF CAPITAL GBP 11750000
2016-07-08CC04Statement of company's objects
2016-07-08RES01ADOPT ARTICLES 08/07/16
2016-05-26AP01DIRECTOR APPOINTED MRS NEMONE LOUISA WYNN-EVANS
2016-04-06AP01DIRECTOR APPOINTED MR PAUL DAVID NOON
2016-04-04AP01DIRECTOR APPOINTED MR NIGEL JOHN ALCOCK
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTTER
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN CLARKE
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LATHAM
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 11750000
2015-09-10AR0120/08/15 FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 11750000
2014-09-17AR0120/08/14 FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MR RAYMOND REGINALD MILES
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LATHAM / 17/03/2014
2014-03-20AP01DIRECTOR APPOINTED MR STEPHEN PARKER
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-12AP01DIRECTOR APPOINTED MR DAVID GEORGE MICHAEL SOUTTER
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY FAYE GRUNDY
2013-12-03AP03SECRETARY APPOINTED MR MATTHEW DAVID CHALLONER
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ATKINS
2013-09-25AR0120/08/13 FULL LIST
2013-07-08AP01DIRECTOR APPOINTED MR STEPHEN PARKER
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-04AR0120/08/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DOBSON
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-26AR0120/08/11 FULL LIST
2011-09-06AP03SECRETARY APPOINTED MISS FAYE EVELYN BERNICE GRUNDY
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JENKINS
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-01AR0120/08/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MILLS / 19/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN MITCHELL MARSHALL / 19/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE KAY DOBSON / 19/08/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN INGLEBY
2009-09-07363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-27288aDIRECTOR APPOINTED MR ALAN FRAZER
2009-01-26288aDIRECTOR APPOINTED MISS JOANNE KAY DOBSON
2008-08-21363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-06-20288aDIRECTOR APPOINTED PROFESSOR IAN MITCHELL MARSHALL
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28288bDIRECTOR RESIGNED
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-2688(2)RAD 30/10/07--------- £ SI 2000000@1=2000000 £ IC 9750000/11750000
2007-09-06363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03288bDIRECTOR RESIGNED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-03123NC INC ALREADY ADJUSTED 24/02/06
2006-03-03RES04£ NC 4750000/12000000 24/
2006-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-27363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COVENTRY UNIVERSITY ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY UNIVERSITY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2008-04-05 Outstanding ADVANTAGE WEST MIDLANDS
CHARGE DEED 2008-02-02 Outstanding ADVANTAGE WEST MIDLANDS (AWM)
CHARGE DEED 2007-04-07 Outstanding ADVANTAGE WEST MIDLANDS
CHARGE 2006-12-29 Outstanding ADVANTAGE WEST MIDLANDS
GUARANTEE AND DEBENTURE 1993-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY ASSIGNMENT 1993-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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

Intangible Assets
Patents
We have not found any records of COVENTRY UNIVERSITY ENTERPRISES LIMITED registering or being granted any patents
Domain Names

COVENTRY UNIVERSITY ENTERPRISES LIMITED owns 2 domain names.

2wm.co.uk   cueltd.co.uk  

Trademarks

Trademark applications by COVENTRY UNIVERSITY ENTERPRISES LIMITED

COVENTRY UNIVERSITY ENTERPRISES LIMITED is the Original Applicant for the trademark SOWN ™ (UK00003108354) through the UKIPO on the 2015-05-12
Trademark classes: Protective clothing. Gardening gloves. Clothing . Fashion design;Fashion design consulting services.
Income
Government Income

Government spend with COVENTRY UNIVERSITY ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-3 GBP £8,785 Payments to External Contractors
Warwickshire County Council 2015-2 GBP £7,650 Payments to External Contractors
Warwickshire County Council 2014-12 GBP £4,592 Activities Expenses
Warwickshire County Council 2014-11 GBP £8,123 Payments to External Contractors
Warwickshire County Council 2014-10 GBP £5,911 Payments to External Contractors
Warwickshire County Council 2014-9 GBP £1,409 Payments to External Contractors
Warwickshire County Council 2014-8 GBP £22,293 Payments to External Contractors
Warwickshire County Council 2014-7 GBP £5,266 Payments to External Contractors
Warwickshire County Council 2014-6 GBP £3,988 Payments to External Contractors
Warwickshire County Council 2014-4 GBP £8,524 Projects
Warwickshire County Council 2014-3 GBP £2,141 Payments to External Contractors
Warwickshire County Council 2014-2 GBP £2,035 Payments to External Contractors
Warwickshire County Council 2014-1 GBP £2,315 Payments to External Contractors
Warwickshire County Council 2013-12 GBP £1,053 Payments to External Contractors
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-11 GBP £150 TRAINING
Warwickshire County Council 2013-7 GBP £2,850 Training - External
Warwickshire County Council 2013-4 GBP £3,100 Training - External
Warwickshire County Council 2012-12 GBP £988 Training - External
Warwickshire County Council 2012-7 GBP £1,758 Activities Expenses
Warwickshire County Council 2012-2 GBP £4,950 Consultancy
Borough of Poole 2011-11 GBP £1,600
Worcestershire County Council 2011-8 GBP £11,000 Misc Other Expenses
Bracknell Forest Council 2011-7 GBP £1,028 Consultants Fees
Sandwell Metroplitan Borough Council 2011-4 GBP £13,150
Bracknell Forest Council 2011-3 GBP £14,800 Grants and Donations
Worcestershire County Council 2010-6 GBP £13,234 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.

Contracts
Issued Contracts
Supplier Description Contract award date
Total Gas & Power 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.

Total Gas & Power Ltd 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.

E.On Energy Uk 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.

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY UNIVERSITY ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY UNIVERSITY ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVENTRY UNIVERSITY ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.