Company NameCoeus Software Limited
DirectorsSimon Brett Hall and Christopher Eccles
Company StatusActive
Company Number05830505
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Previous Name7 7 Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Brett Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(1 week, 4 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalford House Mill Field
Pebworth
Stratford Upon Avon
Warwickshire
CV37 8UX
Director NameChristopher Eccles
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Infinity View
Stockton-On-Tees
TS18 2FN
Secretary NameMichael Edward Curran
NationalityBritish
StatusResigned
Appointed06 June 2006(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address18 Blackbird Avenue
Innsworth
Gloucestershire
GL3 1BH
Wales
Director NameMr Peter Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRm411 Boho 5 Bridge Street East
Middlesbrough
TS2 1NW
Director NameMr David Potter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameBSDR Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF
Secretary NameBSDR Corporate Services Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF

Contact

Websitewww.coeussoftware.com
Telephone01452 857155
Telephone regionGloucester

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Helimedia Holdings LTD
75.00%
Ordinary
50 at £1Blue Hill Systems Llc
25.00%
Ordinary

Financials

Year2014
Net Worth-£866,973
Cash£338
Current Liabilities£887,680

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: Chalford Digital Group LTD

Classification: A registered charge
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
23 November 2020Change of details for Chalford Digital Group Ltd as a person with significant control on 23 November 2020 (2 pages)
26 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
15 April 2020Registered 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 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 April 2020Change of share class name or designation (2 pages)
14 April 2020Particulars of variation of rights attached to shares (2 pages)
14 April 2020Solvency Statement dated 13/03/20 (1 page)
14 April 2020Statement of capital on 14 April 2020
  • GBP 272.495
(5 pages)
14 April 2020Statement by Directors (2 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2019Registration of charge 058305050001, created on 19 December 2019 (28 pages)
11 December 2019Director's details changed for Christopher Eccles on 1 September 2019 (2 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 1,334,858.076
(4 pages)
24 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
1 November 2018Appointment of Mr David Potter as a director on 1 August 2018 (2 pages)
1 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 06/09/2018
(2 pages)
1 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
1 October 2018Sub-division of shares on 6 September 2018 (6 pages)
24 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 1,334,839
(4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
12 May 2018Appointment of Mr Peter Wilson as a director on 14 February 2018 (2 pages)
9 April 2018Change of share class name or designation (2 pages)
9 April 2018Particulars of variation of rights attached to shares (2 pages)
27 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 1,334,832
(4 pages)
26 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 companies act 2006 14/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 February 2018Register inspection address has been changed to Suite 411, Boho 5 Bridge Street East Middlesbrough TS2 1NW (1 page)
13 February 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Second filing of the annual return made up to 26 May 2016 (18 pages)
15 August 2017Second filing of the annual return made up to 26 May 2016 (18 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2017.
(6 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2017.
(6 pages)
16 June 2016Director's details changed for Christopher Eccles on 28 October 2015 (2 pages)
16 June 2016Director's details changed for Christopher Eccles on 28 October 2015 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(4 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
2 May 2014Termination of appointment of Michael Curran as a secretary (1 page)
2 May 2014Termination of appointment of Michael Curran as a secretary (1 page)
30 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Director's details changed for Christopher Eccles on 8 June 2012 (2 pages)
12 June 2012Director's details changed for Christopher Eccles on 8 June 2012 (2 pages)
12 June 2012Director's details changed for Christopher Eccles on 8 June 2012 (2 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
4 May 2011Company name changed 7 7 systems LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed 7 7 systems LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
28 July 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 26/05/07; full list of members; amend (5 pages)
3 July 2009Return made up to 26/05/09; full list of members; amend (5 pages)
3 July 2009Return made up to 26/05/09; full list of members; amend (5 pages)
3 July 2009Return made up to 26/05/07; full list of members; amend (5 pages)
3 July 2009Return made up to 26/05/08; full list of members; amend (5 pages)
3 July 2009Return made up to 26/05/08; full list of members; amend (5 pages)
9 June 2009Return made up to 26/05/09; full list of members (4 pages)
9 June 2009Return made up to 26/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 June 2008Return made up to 26/05/08; full list of members (4 pages)
3 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 June 2007Registered office changed on 01/06/07 from: unit B1 aerotech business park, banfurlong lane, staverton cheltenham, gloucestershire GL51 6ST (1 page)
1 June 2007Registered office changed on 01/06/07 from: unit B1 aerotech business park banfurlong lane staverton cheltenham gloucestershire GL51 6ST (1 page)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 07/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Ad 07/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
20 July 2006Ad 07/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
20 July 2006Ad 07/07/06--------- £ si 49@1=49 £ ic 51/100 (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1 des roches square, witan way witney oxfordshire OX28 4LF (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1 des roches square, witan way, witney, oxfordshire, OX28 4LF (1 page)
26 June 2006Secretary resigned (1 page)
26 May 2006Incorporation (12 pages)
26 May 2006Incorporation (12 pages)