Active
Company Information for COEO LIMITED
NOW BUILDING, THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1RB,
|
Company Registration Number
05901228
Private Limited Company
Active |
Company Name | |
---|---|
COEO LIMITED | |
Legal Registered Office | |
NOW BUILDING THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1RB Other companies in EC1Y | |
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 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA LOUISE BOLTON |
||
JUSTIN LANGFORD |
||
CHRISTIAN BOLTON |
||
JUSTIN LANGFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Microsoft SQL Server Database Administrator | Wokingham | O Degree educated. O Working towards Microsoft Certification. We're a growing technology company full of bright, enthusiastic people who enable businesses to... | |
Microsoft SQL Server DBA, 25-35K plus 8K on call | Wokingham | We are a thriving and growing technology company full of bright, enthusiastic people who enable businesses to thrive in a data critical world. We design, | |
Microsoft SQL Server DBA (Junior level) | Wokingham | If youre a junior level Microsoft SQL Server DBA looking for an opportunity to progress and use your analytical thinking and problem solving skills to help | |
Microsoft Data Platform Consultant (up to 71K) | Wokingham | We provide great benefits including a discretionary bonus, pension, income protection, life assurance, health care, childcare vouchers and a great calendar of... | |
Junior MS SQL Server DBA | Wokingham | *Job Title: * Junior SQL Server Database Administrator *Location: * 710 Wharfedale Road, Winnersh Triangle Business Park, Wokingham, RG41 5TP *Salary: * From | |
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: * From |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Justin Matthew Langford on 2024-07-01 | ||
CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059012280002 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN LANGFORD on 2022-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES | |
PSC05 | Change of details for Coibo Limited as a person with significant control on 2022-06-06 | |
CH01 | Director's details changed for Mr Justin Matthew Langford on 2022-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP England | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Coibo Limited as a person with significant control on 2021-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/21 FROM C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | |
PSC05 | Change of details for Coibo Limited as a person with significant control on 2019-07-02 | |
PSC07 | CESSATION OF JUSTIN LANGFORD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Coibo Limited as a person with significant control on 2019-07-02 | |
PSC07 | CESSATION OF CHRISTIAN BOLTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Gemma Louise Bolton on 2019-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BOLTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059012280002 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Justin Langford as a person with significant control on 2018-05-03 | |
CH01 | Director's details changed for Mr Justin Langford on 2018-05-03 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/18 FROM 15 Bunhill Row London EC1Y 8LP | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
SH02 | Sub-division of shares on 2016-07-22 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2016-07-22 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 22/03/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 20/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BOLTON / 20/10/2016 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059012280001 | |
AP03 | Appointment of Mrs Gemma Louise Bolton as company secretary on 2016-03-24 | |
RES13 | SUB-DIVIDE 24/03/2016 | |
RES01 | ADOPT ARTICLES 24/03/2016 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2016-03-24 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BOLTON / 01/08/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 01/08/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 22/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 22/08/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 09/08/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 08/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 08/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 08/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BOLTON / 09/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 09/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN LANGFORD / 09/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 6 STARDUST CRESCENT OAKHURST SWINDON WILTSHIRE SN25 2JU | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR JUSTIN MATTHEW LANGFORD | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN LANGFORD / 23/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: CHARTREUSE CALCULATIONS LTD FIRST FLOOR 23 POND CROFT YATELEY HAMPSHIRE GU46 7UR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER |
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
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
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
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 |
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. |