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

COEO LIMITED

NOW BUILDING, THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1RB,
Company Registration Number
05901228
Private Limited Company
Active

Company Overview

About Coeo Ltd
COEO LIMITED was founded on 2006-08-09 and has its registered office in Reading. The organisation's status is listed as "Active". Coeo 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
COEO LIMITED
 
Legal Registered Office
NOW BUILDING
THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1RB
Other companies in EC1Y
 
Filing Information
Company Number 05901228
Company ID Number 05901228
Date formed 2006-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB892694074  
Last Datalog update: 2024-07-05 11:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COEO 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 COEO LIMITED
The following companies were found which have the same name as COEO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COEO CAPITAL, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-06-20
COEO CONSULTING LIMITED 3 THE TERRACE BOROUGHBRIDGE YORK YO51 9DQ Active - Proposal to Strike off Company formed on the 2019-11-28
COEO HEALING INC. 1445- 15TH STREET SE CALGARY ALBERTA T2G 3L6 Active Company formed on the 2010-12-01
COEO HOSPITALITY GROUP 2020 LIMITED 2nd Floor Gadd House Arcadia Avenue London N3 2JU Active - Proposal to Strike off Company formed on the 2021-06-10
COEO INTERNATIONAL INC. British Columbia Active Company formed on the 2019-05-02
COEO LABS PRIVATE LIMITED 5th Floor North Wing Aanand Towers M.No 4 Rajaram Mohan Roy Road WardNo.77 Sampangiramnagar Bangalore Karnataka 560025 ACTIVE Company formed on the 2014-10-01
COEO PTY LTD Active Company formed on the 2019-06-19
COEO SECURITISATION LIMITED 1-2 VICTORIA BUILDINGS HADDINGTON ROAD DUBLIN 4 IRELAND DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2018-06-05
COEO SOLAR California Unknown
COEO SOLUTIONS, LLC 1901 BUTTERFIELD RD STE 150 DOWNERS GROVE IL 60515 Active Company formed on the 2018-02-01
COEO SOLUTIONS LLC Arkansas Unknown
COEO TECHNOLOGIES INCORPORATED New Jersey Unknown
COEO VENTURES LIMITED 3 THE TERRACE BOROUGHBRIDGE YORK YO51 9DQ Active - Proposal to Strike off Company formed on the 2019-11-28
COEO, LLC 135 WEST 9TH AVENUE MOUNT DORA FL 32757 Active Company formed on the 2020-08-26
Coeoperate LLC Connecticut Unknown
Coeos Capital Limited Active Company formed on the 2013-11-12
COEOS PRODUCTIONS L.L.C. 1100 NIGHTINGALE AVE. MIAMI SPRINGS FL 33166 Active Company formed on the 2018-02-08

Company Officers of COEO LIMITED

Current Directors
Officer Role Date Appointed
GEMMA LOUISE BOLTON
Company Secretary 2016-03-24
JUSTIN LANGFORD
Company Secretary 2006-08-09
CHRISTIAN BOLTON
Director 2006-08-09
JUSTIN LANGFORD
Director 2008-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-08-09 2006-08-09
HANOVER DIRECTORS LIMITED
Nominated Director 2006-08-09 2006-08-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Microsoft SQL Server Database AdministratorWokinghamO Degree educated. O Working towards Microsoft Certification. We're a growing technology company full of bright, enthusiastic people who enable businesses to...2017-01-09
Microsoft SQL Server DBA, 25-35K plus 8K on callWokinghamWe are a thriving and growing technology company full of bright, enthusiastic people who enable businesses to thrive in a data critical world. We design,2016-09-18
Microsoft SQL Server DBA (Junior level)WokinghamIf youre a junior level Microsoft SQL Server DBA looking for an opportunity to progress and use your analytical thinking and problem solving skills to help2016-07-15
Microsoft Data Platform Consultant (up to 71K)WokinghamWe provide great benefits including a discretionary bonus, pension, income protection, life assurance, health care, childcare vouchers and a great calendar of...2016-03-18
Junior MS SQL Server DBAWokingham*Job Title: * Junior SQL Server Database Administrator *Location: * 710 Wharfedale Road, Winnersh Triangle Business Park, Wokingham, RG41 5TP *Salary: * From2016-03-16
Junior Microsoft SQL Server Database Administrator (DBA)Wokingham*Job Title: * Junior SQL Server Database Administrator *Location: * 710 Wharfedale Road, Winnersh Triangle Business Park, Wokingham, RG41 5TP *Salary: * From2015-12-08

Jobs results powered by Indeed
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
2024-07-02Director's details changed for Mr Justin Matthew Langford on 2024-07-01
2024-07-02CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-06-19CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059012280002
2022-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN LANGFORD on 2022-06-14
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-14PSC05Change of details for Coibo Limited as a person with significant control on 2022-06-06
2022-06-14CH01Director's details changed for Mr Justin Matthew Langford on 2022-06-06
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP England
2022-05-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11PSC05Change of details for Coibo Limited as a person with significant control on 2021-03-01
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-07-31PSC05Change of details for Coibo Limited as a person with significant control on 2019-07-02
2019-07-31PSC07CESSATION OF JUSTIN LANGFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17PSC02Notification of Coibo Limited as a person with significant control on 2019-07-02
2019-07-17PSC07CESSATION OF CHRISTIAN BOLTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17TM02Termination of appointment of Gemma Louise Bolton on 2019-07-02
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BOLTON
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059012280002
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-10PSC04Change of details for Mr Justin Langford as a person with significant control on 2018-05-03
2018-08-10CH01Director's details changed for Mr Justin Langford on 2018-05-03
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 15 Bunhill Row London EC1Y 8LP
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-06-05SH02Sub-division of shares on 2016-07-22
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27SH02Sub-division of shares on 2016-07-22
2017-03-30SH10Particulars of variation of rights attached to shares
2017-03-22RES01ADOPT ARTICLES 22/03/17
2017-03-22RES12VARYING SHARE RIGHTS AND NAMES
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 20/10/2016
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BOLTON / 20/10/2016
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059012280001
2016-04-25AP03Appointment of Mrs Gemma Louise Bolton as company secretary on 2016-03-24
2016-04-15RES13SUB-DIVIDE 24/03/2016
2016-04-15RES01ADOPT ARTICLES 24/03/2016
2016-04-15SH10Particulars of variation of rights attached to shares
2016-04-15SH08Change of share class name or designation
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15SH02Sub-division of shares on 2016-03-24
2016-04-15RES12Resolution of varying share rights or name
2016-03-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 01/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BOLTON / 01/08/2015
2015-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 01/08/2015
2015-05-19AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0109/08/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 22/08/2014
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 22/08/2014
2014-03-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-13AR0109/08/13 FULL LIST
2013-04-26AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-28AR0109/08/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 09/08/2012
2012-04-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-17AR0109/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 08/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 08/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 08/08/2011
2011-01-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-27AR0109/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BOLTON / 09/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 09/08/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 09/08/2010
2010-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 6 STARDUST CRESCENT OAKHURST SWINDON WILTSHIRE SN25 2JU
2010-03-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-30288aDIRECTOR APPOINTED MR JUSTIN MATTHEW LANGFORD
2008-10-30363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-10-30288cSECRETARY'S CHANGE OF PARTICULARS / JUSTIN LANGFORD / 23/08/2008
2008-05-15AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-09-06288cSECRETARY'S PARTICULARS CHANGED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW SECRETARY APPOINTED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: CHARTREUSE CALCULATIONS LTD FIRST FLOOR 23 POND CROFT YATELEY HAMPSHIRE GU46 7UR
2006-08-16288bSECRETARY RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2006-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COEO 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 COEO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
Creditors
Creditors Due Within One Year 2012-09-01 £ 346,897
Creditors Due Within One Year 2011-09-01 £ 190,038
Provisions For Liabilities Charges 2012-09-01 £ 2,134
Provisions For Liabilities Charges 2011-09-01 £ 1,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 COEO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 360,032
Cash Bank In Hand 2011-09-01 £ 174,642
Current Assets 2012-09-01 £ 624,183
Current Assets 2011-09-01 £ 296,971
Debtors 2012-09-01 £ 264,151
Debtors 2011-09-01 £ 122,329
Fixed Assets 2012-09-01 £ 17,421
Fixed Assets 2011-09-01 £ 5,401
Shareholder Funds 2012-09-01 £ 292,573
Shareholder Funds 2011-09-01 £ 111,168
Tangible Fixed Assets 2012-09-01 £ 17,421
Tangible Fixed Assets 2011-09-01 £ 5,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COEO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COEO LIMITED
Trademarks
We have not found any records of COEO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COEO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COEO LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COEO 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 COEO 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 COEO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1