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

COFLEX LIMITED

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
03415547
Private Limited Company
Liquidation

Company Overview

About Coflex Ltd
COFLEX LIMITED was founded on 1997-08-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Coflex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COFLEX LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD
The Shard 32 London Bridge Street
London
SE1 9SG
Other companies in GU21
 
 
Filing Information
Company Number 03415547
Company ID Number 03415547
Date formed 1997-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-12 13:11:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFLEX 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 COFLEX LIMITED
The following companies were found which have the same name as COFLEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COFLEX ENTERPRISE UPPER BOON KENG ROAD Singapore 380016 Dissolved Company formed on the 2008-09-09
coFlex Homes Inc. 34A Bellman Avenue Toronto Ontario M8W 4A3 Active - Dissolution Pending (Non-compliance) Company formed on the 2021-08-30
COFLEX INC. 206 E. 9TH STREET SUITE 1300 AUSTIN Texas 78701 Dissolved Company formed on the 2014-01-07
COFLEX INCORPORATED California Unknown
COFLEX LLC 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2004-11-12
COFLEX PACKAGING INC. 1970 RUE JOHN-YULE BUREAU 6143 CHAMBLY Quebec J3L 6W3 Inactive - Amalgamated Company formed on the 2001-12-14
COFLEX SOLUTIONS INC Georgia Unknown
COFLEX SOLUTIONS INC Georgia Unknown
COFLEX TECHNOLOGIES PTE. LTD. MARKET STREET Singapore 048946 Dissolved Company formed on the 2017-07-04
COFLEXIP AND SERVICES INC Louisiana Unknown
COFLEXIP AND SERVICES INC Louisiana Unknown
COFLEXIP MARITIME INC Delaware Unknown
COFLEXIP OFFSHORE NORGE INC Delaware Unknown
COFLEXIP SINGAPORE PTE LTD GUL CIRCLE Singapore 629605 Active Company formed on the 2008-09-11

Company Officers of COFLEX LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW EDWARD STANLEY BRABIN
Director 2016-08-01
BARBARA PLUCNAR JENSEN
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JORN VESTERGAARD
Director 2015-06-01 2016-10-03
RICHARD IAN SYKES
Director 2012-03-12 2016-08-01
MATTHEW EDWARD STANLEY BRABIN
Director 2009-03-16 2015-11-13
HENRIK ANDERSEN
Director 2005-10-01 2011-11-30
ANDREW SIMON PRICE
Director 2006-12-21 2011-06-01
CORINNE GETHIN
Director 2006-12-21 2010-10-27
ROBERT DAVID OPENSHAW
Director 2004-03-23 2010-10-27
HENRIK ANDERSEN
Company Secretary 2005-10-01 2009-05-19
SEAMUS FRANCIS GREALISH
Director 1997-10-07 2006-01-17
ALAN FRANK ROY NEWTON
Director 2000-08-15 2006-01-17
JOSEPH PHILIP SAMUELS
Director 1997-11-28 2006-01-17
ANNI SMITH
Director 2001-12-01 2006-01-17
JEFF OLSEN GRAVENHORST
Company Secretary 2004-03-23 2005-09-30
JEFF OLSEN GRAVENHORST
Director 2004-03-23 2005-09-30
GEOFFREY HOWARD STURGESS
Company Secretary 1997-08-06 2004-03-23
MARGARET DRURY
Director 1998-10-14 2004-03-23
RICHARD PENDEREL HODDER
Director 1998-10-14 2004-03-23
EDWARD WILLIAM JACKSON
Director 1997-10-07 2004-03-23
MICHAEL CHARLES LOOSEMORE
Director 1998-10-14 1999-09-30
NIGEL STUART CRAIG
Nominated Director 1997-08-06 1997-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD STANLEY BRABIN STRATA SECURITY AND COMBINED SERVICES LIMITED Director 2016-08-01 CURRENT 1999-08-02 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SCOTLAND LIMITED Director 2016-08-01 CURRENT 1968-08-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM SOUTH LIMITED Director 2016-08-01 CURRENT 1998-02-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM MIDLANDS LIMITED Director 2016-08-01 CURRENT 1998-03-17 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY NORTHERN LIMITED Director 2016-08-01 CURRENT 1966-05-17 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS WORKWEAR AND WASHROOM SERVICES LIMITED Director 2016-08-01 CURRENT 1971-07-20 Liquidation
MATTHEW EDWARD STANLEY BRABIN TARGET CLEAN (WEST MIDLANDS) LIMITED Director 2016-08-01 CURRENT 2000-08-09 Liquidation
MICHAEL OLUWATOBI, UZOCHUKWU EZE ZENITH GROUP LTD Director 2016-02-02 CURRENT 2016-02-02 Dissolved 2018-06-26
MICHAEL OLUWATOBI, UZOCHUKWU EZE M.E.ASSOCIATES LTD Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-09-26
MICHAEL OLUWATOBI, UZOCHUKWU EZE NEHEMIAH LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-16
BARBARA PLUCNAR JENSEN C.S.F.M (HOLDINGS) LIMITED Director 2016-10-04 CURRENT 1996-11-25 Liquidation
BARBARA PLUCNAR JENSEN WORXCARE LIMITED Director 2016-10-03 CURRENT 2004-05-18 Liquidation
BARBARA PLUCNAR JENSEN DELTA ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1990-03-05 Liquidation
BARBARA PLUCNAR JENSEN ARENA21 LIMITED Director 2016-10-03 CURRENT 2000-02-14 Liquidation
BARBARA PLUCNAR JENSEN ISS (BRENTWOOD) LIMITED Director 2016-10-03 CURRENT 2000-05-11 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2000-12-27 Active
BARBARA PLUCNAR JENSEN ADVIANCE TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2002-02-25 Liquidation
BARBARA PLUCNAR JENSEN ISS UK HOLDING LIMITED Director 2016-10-03 CURRENT 2005-08-24 Active
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE (HOLDINGS)LIMITED Director 2016-10-03 CURRENT 1997-07-31 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL (HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1999-03-15 Liquidation
BARBARA PLUCNAR JENSEN STRATA SECURITY AND COMBINED SERVICES LIMITED Director 2016-10-03 CURRENT 1999-08-02 Liquidation
BARBARA PLUCNAR JENSEN THE CATERING PEOPLE LTD Director 2016-10-03 CURRENT 1999-11-26 Liquidation
BARBARA PLUCNAR JENSEN TARGET MEDICARE LIMITED Director 2016-10-03 CURRENT 2000-01-05 Liquidation
BARBARA PLUCNAR JENSEN TARBERT TECHNOLOGIES LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 2003-01-03 Liquidation
BARBARA PLUCNAR JENSEN WORXCLEAN LIMITED Director 2016-10-03 CURRENT 2003-02-25 Liquidation
BARBARA PLUCNAR JENSEN S3 COMPLIANCE LIMITED Director 2016-10-03 CURRENT 2012-09-06 Liquidation
BARBARA PLUCNAR JENSEN ISS SCOTLAND LIMITED Director 2016-10-03 CURRENT 1968-08-08 Liquidation
BARBARA PLUCNAR JENSEN IMPRESSIONS CLEANING SCOTLAND LIMITED Director 2016-10-03 CURRENT 1995-12-18 Liquidation
BARBARA PLUCNAR JENSEN MEDICLEAN ENTERPRISES LIMITED Director 2016-10-03 CURRENT 1988-08-08 Liquidation
BARBARA PLUCNAR JENSEN ARK AND GENERAL LIMITED Director 2016-10-03 CURRENT 1989-06-14 Active
BARBARA PLUCNAR JENSEN ISS CATERING LIMITED Director 2016-10-03 CURRENT 1989-12-04 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVICELINK LIMITED Director 2016-10-03 CURRENT 1994-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES LIMITED Director 2016-10-03 CURRENT 1996-02-21 Active
BARBARA PLUCNAR JENSEN ISS AVIATION INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1996-04-09 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTH LIMITED Director 2016-10-03 CURRENT 1998-02-18 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM MIDLANDS LIMITED Director 2016-10-03 CURRENT 1998-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED Director 2016-10-03 CURRENT 1999-04-07 Liquidation
BARBARA PLUCNAR JENSEN M J BUILDING SERVICES GROUP LIMITED Director 2016-10-03 CURRENT 1999-05-10 Liquidation
BARBARA PLUCNAR JENSEN ISS ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 2000-10-06 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL LIMITED Director 2016-10-03 CURRENT 2001-01-18 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES REGIONS LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES UK LIMITED Director 2016-10-03 CURRENT 2001-04-27 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CORPORATE SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2013-05-09 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES ACCOUNTS LIMITED Director 2016-10-03 CURRENT 2013-05-13 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES NI LIMITED Director 2016-10-03 CURRENT 2001-06-05 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS LIMITED Director 2016-10-03 CURRENT 1956-07-10 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS (CONTRACTS) LIMITED Director 2016-10-03 CURRENT 1963-07-05 Liquidation
BARBARA PLUCNAR JENSEN LANDFORD CLEANING SERVICES LIMITED Director 2016-10-03 CURRENT 1988-02-10 Liquidation
BARBARA PLUCNAR JENSEN JANITORIAL SUPPLIERS LIMITED Director 2016-10-03 CURRENT 1999-05-12 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED Director 2016-10-03 CURRENT 2002-03-22 Active
BARBARA PLUCNAR JENSEN PEGASUS SECURITY NORTHERN LIMITED Director 2016-10-03 CURRENT 1966-05-17 Liquidation
BARBARA PLUCNAR JENSEN RCO SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1968-06-17 Liquidation
BARBARA PLUCNAR JENSEN J.V.STRONG AND COMPANY,LIMITED Director 2016-10-03 CURRENT 1942-10-07 Liquidation
BARBARA PLUCNAR JENSEN HI-TECH PLUS LIMITED Director 2016-10-03 CURRENT 1985-11-11 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM NORTH LIMITED Director 2016-10-03 CURRENT 1987-02-18 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM FRANCHISING LIMITED Director 2016-10-03 CURRENT 1987-05-11 Active
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTHWEST AND WALES LIMITED Director 2016-10-03 CURRENT 1988-09-07 Liquidation
BARBARA PLUCNAR JENSEN WE ARE CLEANING (G.B.) LIMITED Director 2016-10-03 CURRENT 1978-10-16 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY SOUTHERN LIMITED Director 2016-10-03 CURRENT 1957-01-29 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY LIMITED Director 2016-10-03 CURRENT 1965-10-19 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS GROUP TRAINING LIMITED Director 2016-10-03 CURRENT 1969-12-08 Liquidation
BARBARA PLUCNAR JENSEN RCO GROUP LIMITED Director 2016-10-03 CURRENT 1976-12-16 Liquidation
BARBARA PLUCNAR JENSEN MEDISERV LIMITED Director 2016-10-03 CURRENT 1947-11-24 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CENTRAL LIMITED Director 2016-10-03 CURRENT 1966-06-22 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE AND INVESTMENT LIMITED Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN J.J. RAE LIMITED Director 2016-10-03 CURRENT 1976-10-28 Liquidation
BARBARA PLUCNAR JENSEN ISS MEDICLEAN LIMITED Director 2016-10-03 CURRENT 1982-08-23 Active
BARBARA PLUCNAR JENSEN ISS SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1982-09-16 Liquidation
BARBARA PLUCNAR JENSEN SOUTHDOWN CLEANING & MAINTENANCE LIMITED Director 2016-10-03 CURRENT 1984-05-03 Liquidation
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE LIMITED Director 2016-10-03 CURRENT 1984-07-11 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL LIMITED Director 2016-10-03 CURRENT 1984-12-07 Liquidation
BARBARA PLUCNAR JENSEN CHENIES LANDSCAPES LIMITED Director 2016-10-03 CURRENT 1974-11-13 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 1939-12-15 Active
BARBARA PLUCNAR JENSEN ISS UK LIMITED Director 2016-10-03 CURRENT 1949-01-27 Active
BARBARA PLUCNAR JENSEN ISS FOOD HYGIENE LTD Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN ISS FACILITY SERVICES LIMITED Director 2016-10-03 CURRENT 1966-10-31 Active
BARBARA PLUCNAR JENSEN ISS WORKWEAR AND WASHROOM SERVICES LIMITED Director 2016-10-03 CURRENT 1971-07-20 Liquidation
BARBARA PLUCNAR JENSEN ABRA INVESTMENTS LIMITED Director 2016-10-03 CURRENT 1976-02-16 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD SERVICES LIMITED Director 2016-10-03 CURRENT 1986-06-10 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1986-12-30 Liquidation
BARBARA PLUCNAR JENSEN ISS AVIATION UK LIMITED Director 2016-10-03 CURRENT 1988-05-10 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY GROUP LIMITED Director 2016-10-03 CURRENT 1988-06-29 Liquidation
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1989-05-24 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM HOLDINGS LIMITED Director 2016-10-03 CURRENT 1990-06-22 Active
BARBARA PLUCNAR JENSEN CONCORD INTEGRATED SERVICES LIMITED Director 2016-10-03 CURRENT 1990-08-03 Liquidation
BARBARA PLUCNAR JENSEN ISS INTERNATIONAL SERVICE SYSTEM LIMITED Director 2016-10-03 CURRENT 1992-07-29 Liquidation
BARBARA PLUCNAR JENSEN TARGET EXCEL LIMITED Director 2016-10-03 CURRENT 1993-08-23 Liquidation
BARBARA PLUCNAR JENSEN CATERHOUSE LIMITED Director 2016-10-03 CURRENT 1993-09-28 Liquidation
BARBARA PLUCNAR JENSEN SWIRL HOLDINGS LIMITED Director 2016-10-03 CURRENT 1995-06-15 Liquidation
BARBARA PLUCNAR JENSEN FIRST IN CATERING LIMITED Director 2016-10-03 CURRENT 1997-05-06 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY HOLDINGS LIMITED Director 2016-10-03 CURRENT 1997-08-08 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED Director 2016-10-03 CURRENT 1999-02-15 Liquidation
BARBARA PLUCNAR JENSEN FIRST RESPONSE ENVIRONMENTAL SERVICES LTD Director 2016-10-03 CURRENT 1999-07-30 Liquidation
BARBARA PLUCNAR JENSEN TARGET CLEAN (WEST MIDLANDS) LIMITED Director 2016-10-03 CURRENT 2000-08-09 Liquidation

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
2024-03-12Final Gazette dissolved via compulsory strike-off
2023-12-12Voluntary liquidation. Notice of members return of final meeting
2022-12-15Appointment of a voluntary liquidator
2022-12-15600Appointment of a voluntary liquidator
2022-12-14Voluntary liquidation declaration of solvency
2022-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England
2022-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-29
2022-12-14LIQ01Voluntary liquidation declaration of solvency
2022-11-04PSC07CESSATION OF ISS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Iss Brightspark Limited as a person with significant control on 2022-11-04
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-10-17RES01ADOPT ARTICLES 17/10/22
2022-10-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-12Solvency Statement dated 05/10/22
2022-10-12Statement by Directors
2022-10-12Statement of capital on GBP 1.00
2022-10-12SH19Statement of capital on 2022-10-12 GBP 1.00
2022-10-12SH20Statement by Directors
2022-10-12CAP-SSSolvency Statement dated 05/10/22
2022-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MS JOANNE ROBERTS
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDREW VAN DER WAAG
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOUISE HAMILTON
2021-05-26AP01DIRECTOR APPOINTED MS ELIZABETH MICHELLE BENISON
2021-03-04AP01DIRECTOR APPOINTED STEPHANIE LOUISE HAMILTON
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LEIGH
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PURVIN KUMAR MADHUSUDAN PATEL
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-06-25AP01DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD STANLEY BRABIN
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG
2019-03-12AP01DIRECTOR APPOINTED MR PHILIP JOHN LEIGH
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD
2016-10-16AP01DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 630558.3
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SYKES
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 630558.3
2015-08-25AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Mr Richard Ian Sykes on 2013-07-08
2015-06-29AP01DIRECTOR APPOINTED MR JORN VESTERGAARD
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 630558.3
2014-09-02AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-02AR0106/08/13 ANNUAL RETURN FULL LIST
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-03AR0106/08/12 FULL LIST
2012-06-08AP01DIRECTOR APPOINTED MR RICHARD IAN SYKES
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-19AR0106/08/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OPENSHAW
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE GETHIN
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-26AR0106/08/10 FULL LIST
2009-08-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN
2009-03-25288aDIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN
2008-08-22363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-07363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-19363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-04-01AUDAUDITOR'S RESIGNATION
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31288bDIRECTOR RESIGNED
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: COFLEX HOUSE GODALMING BUSINESS CENTRE GODALMING SURREY GU7 1XW
2004-03-31288bSECRETARY RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31AUDAUDITOR'S RESIGNATION
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-3188(2)RAD 23/03/04--------- £ SI 431002@.05=21550 £ IC 609343/630893
2004-03-1588(2)RAD 15/01/04--------- £ SI 45085@.05=2254 £ IC 607089/609343
2004-03-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17AUDAUDITOR'S RESIGNATION
2003-12-1388(2)RAD 29/01/03--------- £ SI 44853@.05
2003-11-24363aRETURN MADE UP TO 06/08/03; NO CHANGE OF MEMBERS; AMEND
2003-10-31AUDAUDITOR'S RESIGNATION
2003-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-07363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-07-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-12-27288aNEW DIRECTOR APPOINTED
2001-10-04190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COFLEX 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 COFLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-12-04 Satisfied ASSOCIATED BRITISH FOODS PENSION TRUSTEES LIMITED
CHARGE OVER CREDIT BALANCES 2000-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 COFLEX LIMITED

Intangible Assets
Patents
We have not found any records of COFLEX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COFLEX LIMITED owns 1 domain names.

coflex.co.uk  

Trademarks
We have not found any records of COFLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFLEX 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 (99999 - Dormant Company) as COFLEX LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COFLEX 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 COFLEX 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 COFLEX 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.