Pebworth
Stratford Upon Avon
Warwickshire
CV37 8UX
Director Name | Christopher Eccles |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Infinity View Stockton-On-Tees TS18 2FN |
Secretary Name | Michael Edward Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 18 Blackbird Avenue Innsworth Gloucestershire GL3 1BH Wales |
Director Name | Mr Peter Wilson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rm411 Boho 5 Bridge Street East Middlesbrough TS2 1NW |
Director Name | Mr David Potter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Director Name | BSDR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4LF |
Secretary Name | BSDR Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4LF |
Website | www.coeussoftware.com |
---|---|
Telephone | 01452 857155 |
Telephone region | Gloucester |
Registered Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Helimedia Holdings LTD 75.00% Ordinary |
---|---|
50 at £1 | Blue Hill Systems Llc 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£866,973 |
Cash | £338 |
Current Liabilities | £887,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Chalford Digital Group LTD Classification: A registered charge Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
23 November 2020 | Change of details for Chalford Digital Group Ltd as a person with significant control on 23 November 2020 (2 pages) |
26 October 2020 | Resolutions
|
5 June 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
15 April 2020 | Registered office address changed from Pixel Mill Business Centre Appleby Road Kendal Cumbria LA9 6ES England to Rm 411 Boho 5 Bridge Street East Middlesbrough TS2 1NW on 15 April 2020 (1 page) |
14 April 2020 | Resolutions
|
14 April 2020 | Change of share class name or designation (2 pages) |
14 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2020 | Solvency Statement dated 13/03/20 (1 page) |
14 April 2020 | Statement of capital on 14 April 2020
|
14 April 2020 | Statement by Directors (2 pages) |
14 April 2020 | Resolutions
|
17 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2019 | Registration of charge 058305050001, created on 19 December 2019 (28 pages) |
11 December 2019 | Director's details changed for Christopher Eccles on 1 September 2019 (2 pages) |
8 July 2019 | Resolutions
|
19 June 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
24 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
1 November 2018 | Appointment of Mr David Potter as a director on 1 August 2018 (2 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Resolutions
|
1 October 2018 | Sub-division of shares on 6 September 2018 (6 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
12 May 2018 | Appointment of Mr Peter Wilson as a director on 14 February 2018 (2 pages) |
9 April 2018 | Change of share class name or designation (2 pages) |
9 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
26 February 2018 | Resolutions
|
14 February 2018 | Register inspection address has been changed to Suite 411, Boho 5 Bridge Street East Middlesbrough TS2 1NW (1 page) |
13 February 2018 | Registered office address changed from B1 Aerotech Business Park Bamfurlong Lane Cheltenham Gloucestershire GL51 6TU England to Pixel Mill Business Centre Appleby Road Kendal Cumbria LA9 6ES on 13 February 2018 (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Second filing of the annual return made up to 26 May 2016 (18 pages) |
15 August 2017 | Second filing of the annual return made up to 26 May 2016 (18 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Christopher Eccles on 28 October 2015 (2 pages) |
16 June 2016 | Director's details changed for Christopher Eccles on 28 October 2015 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Registered office address changed from B1, Aerotech Business Park Banfurlong Lane Staverton Cheltenham Gloucestershire GL51 6TU to B1 Aerotech Business Park Bamfurlong Lane Cheltenham Gloucestershire GL51 6TU on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from , B1, Aerotech Business Park, Banfurlong Lane, Staverton Cheltenham, Gloucestershire, GL51 6TU to B1 Aerotech Business Park Bamfurlong Lane Cheltenham Gloucestershire GL51 6TU on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from , B1, Aerotech Business Park, Banfurlong Lane, Staverton Cheltenham, Gloucestershire, GL51 6TU to B1 Aerotech Business Park Bamfurlong Lane Cheltenham Gloucestershire GL51 6TU on 1 December 2015 (1 page) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 May 2014 | Termination of appointment of Michael Curran as a secretary (1 page) |
2 May 2014 | Termination of appointment of Michael Curran as a secretary (1 page) |
30 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Director's details changed for Christopher Eccles on 8 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Christopher Eccles on 8 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Christopher Eccles on 8 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Company name changed 7 7 systems LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed 7 7 systems LIMITED\certificate issued on 04/05/11
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
28 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
8 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Return made up to 26/05/07; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 26/05/07; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 26/05/08; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 26/05/08; full list of members; amend (5 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: unit B1 aerotech business park, banfurlong lane, staverton cheltenham, gloucestershire GL51 6ST (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: unit B1 aerotech business park banfurlong lane staverton cheltenham gloucestershire GL51 6ST (1 page) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 07/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 07/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
20 July 2006 | Ad 07/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
20 July 2006 | Ad 07/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 des roches square, witan way witney oxfordshire OX28 4LF (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 1 des roches square, witan way, witney, oxfordshire, OX28 4LF (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (12 pages) |
26 May 2006 | Incorporation (12 pages) |