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

CO-OPERATIVE WEB LIMITED

CJM ASSOCIATES, 83 WOLVERHAMPTON ROAD, CANNOCK, WS11 1AR,
Company Registration Number
05881355
Private Limited Company
Active

Company Overview

About Co-operative Web Ltd
CO-OPERATIVE WEB LIMITED was founded on 2006-07-19 and has its registered office in Cannock. The organisation's status is listed as "Active". Co-operative Web Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CO-OPERATIVE WEB LIMITED
 
Legal Registered Office
CJM ASSOCIATES
83 WOLVERHAMPTON ROAD
CANNOCK
WS11 1AR
Other companies in B31
 
Filing Information
Company Number 05881355
Company ID Number 05881355
Date formed 2006-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890082715  
Last Datalog update: 2024-04-06 20:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO-OPERATIVE WEB 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.

Company Officers of CO-OPERATIVE WEB LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALAN GREENHILL
Company Secretary 2015-01-14
MICHAEL JOHN BYLETT
Director 2016-03-18
DAVID EATON
Director 2016-03-18
KATE OLIVIA ENGLAND-MOORE
Director 2018-06-06
NICHOLAS ALAN GREENHILL
Director 2010-07-15
MATTHEW JOHN PRICE
Director 2018-01-10
JAMES TIMBRELL
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN RUSSELL
Director 2006-07-19 2018-04-25
CAROLINE HOLT
Director 2016-03-18 2017-07-31
LEIGH BOWERS
Director 2007-07-12 2016-03-18
SAM ASHLEY ALLISON
Company Secretary 2006-07-19 2015-01-14
SAM ASHLEY ALLISON
Director 2006-07-19 2015-01-14
ANTHONY PULLIN
Director 2008-10-02 2014-07-20
DAVID THOMPSON
Director 2009-08-28 2010-09-24
EMMANUEL CARRON DE LA CARRIERE
Director 2008-03-01 2010-07-15
GARETH BRAZIER
Director 2008-04-08 2008-09-01
ALAN GRANT MILLER
Director 2006-08-11 2008-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BYLETT VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD Director 2015-04-09 CURRENT 2011-04-21 Active

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
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 1 Devon Way Birmingham B31 2TS England
2023-09-29DIRECTOR APPOINTED MELISSA MCNAB
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN PRICE
2023-09-14CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-13CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2022-10-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-05Notice of removal of restriction on the company's articles
2022-10-05Memorandum articles filed
2022-10-05MEM/ARTSARTICLES OF ASSOCIATION
2022-10-05CC02Notice of removal of restriction on the company's articles
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-09-28Unaudited abridged accounts made up to 2022-07-31
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Devon Way Longbridge Birmingham B31 2TS
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Devon Way Longbridge Birmingham B31 2TS
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2018-11-16PSC08Notification of a person with significant control statement
2018-11-12PSC07CESSATION OF MICHAEL JOHN BYLETT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05AP01DIRECTOR APPOINTED MR JAMES MARK CORKHILL
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BYLETT
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-29PSC07CESSATION OF EDWARD JOHN RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-15AP01DIRECTOR APPOINTED MRS KATE OLIVIA ENGLAND-MOORE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RUSSELL
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058813550002
2018-01-10AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRICE
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 22
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-08-02PSC07CESSATION OF CAROLINE HOLT AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOLT
2016-11-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 23
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-02CH01Director's details changed for Mrs Caroline Hodges on 2016-03-18
2016-05-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN BYLETT
2016-05-23AP01DIRECTOR APPOINTED MR JAMES TIMBRELL
2016-05-23AP01DIRECTOR APPOINTED MR JAMES TIMBRELL
2016-05-10AP01DIRECTOR APPOINTED MR DAVID EATON
2016-05-10AP01DIRECTOR APPOINTED MRS CAROLINE HODGES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BOWERS
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058813550001
2016-01-26AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 21
2015-08-06AR0119/07/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-14AP03SECRETARY APPOINTED MR NICHOLAS ALAN GREENHILL
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SAM ALLISON
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY SAM ALLISON
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 22
2014-08-21AR0119/07/14 FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PULLIN
2014-03-13AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-25AR0119/07/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RUSSELL / 06/11/2011
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN GREENHILL / 28/05/2013
2013-03-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-07AR0119/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RUSSELL / 01/11/2011
2012-07-26RES01ADOPT ARTICLES 21/06/2012
2012-07-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN RUSSELL / 07/11/2011
2011-08-10AR0119/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PULLIN / 09/08/2011
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 2 DEVON WAY LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 1TS UNITED KINGDOM
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM INNOVATION CENTRE, 1 DEVON WAY LONGBRIDGE WEST MIDLANDS B31 1TS
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2010-08-25AR0119/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 19/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN RUSSELL / 19/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PULLIN / 19/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BOWERS / 19/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ASHLEY ALLISON / 16/10/2009
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / SAM ASHLEY ALLISON / 16/10/2009
2010-08-17AP01DIRECTOR APPOINTED MR NICHOLAS ALAN GREENHILL
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL CARRON DE LA CARRIERE
2010-01-20SH0111/11/09 STATEMENT OF CAPITAL GBP 1
2010-01-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-09-01288aDIRECTOR APPOINTED MR DAVID THOMPSON
2009-08-2488(2)AD 09/12/08 GBP SI 1@1=1 GBP IC 9/10
2009-08-2488(2)AD 11/08/08 GBP SI 1@1=1 GBP IC 8/9
2009-08-2488(2)CAPITALS NOT ROLLED UP
2009-08-18169GBP IC 9/8 12/08/09 GBP SR 1@1=1
2009-08-18288aDIRECTOR APPOINTED MR ANTHONY PULLIN
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR GARETH BRAZIER
2008-10-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-2688(2)AD 19/09/08 GBP SI 1@1=1 GBP IC 8/9
2008-08-0588(2)AD 22/07/08 GBP SI 1@1=1 GBP IC 7/8
2008-07-22363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-1488(2)AD 05/06/08 GBP SI 1@1=1 GBP IC 6/7
2008-04-15288aDIRECTOR APPOINTED EMMANUEL CARRON DE LA CARRIERE
2008-04-1588(2)AD 18/03/08 GBP SI 1@1=1 GBP IC 5/6
2008-04-1588(2)AD 01/03/08 GBP SI 1@1=1 GBP IC 4/5
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN MILLER
2008-04-14288aDIRECTOR APPOINTED GARETH BRAZIER
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09353LOCATION OF REGISTER OF MEMBERS
2007-08-09190LOCATION OF DEBENTURE REGISTER
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: GROUND FLOOR OFFICES 62 WOLVERHAMPTON STREET WALSALL WEST MIDLANDS WS2 8DD
2007-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-19NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CO-OPERATIVE WEB 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 CO-OPERATIVE WEB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-03 Outstanding INDUSTRIAL COMMON-OWNERSHIP FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 234,171
Creditors Due Within One Year 2012-07-31 £ 219,393
Creditors Due Within One Year 2012-07-31 £ 219,393
Creditors Due Within One Year 2011-07-31 £ 259,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 CO-OPERATIVE WEB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 163,434
Cash Bank In Hand 2012-07-31 £ 234,551
Cash Bank In Hand 2012-07-31 £ 234,551
Cash Bank In Hand 2011-07-31 £ 260,314
Current Assets 2013-07-31 £ 412,313
Current Assets 2012-07-31 £ 394,518
Current Assets 2012-07-31 £ 394,518
Current Assets 2011-07-31 £ 468,268
Debtors 2013-07-31 £ 248,879
Debtors 2012-07-31 £ 159,967
Debtors 2012-07-31 £ 159,967
Debtors 2011-07-31 £ 207,954
Fixed Assets 2013-07-31 £ 54,691
Fixed Assets 2012-07-31 £ 60,769
Fixed Assets 2012-07-31 £ 60,769
Fixed Assets 2011-07-31 £ 65,148
Shareholder Funds 2013-07-31 £ 232,833
Shareholder Funds 2012-07-31 £ 235,894
Shareholder Funds 2012-07-31 £ 235,894
Shareholder Funds 2011-07-31 £ 273,509
Tangible Fixed Assets 2013-07-31 £ 19,198
Tangible Fixed Assets 2012-07-31 £ 22,369
Tangible Fixed Assets 2012-07-31 £ 22,369
Tangible Fixed Assets 2011-07-31 £ 21,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CO-OPERATIVE WEB LIMITED registering or being granted any patents
Domain Names

CO-OPERATIVE WEB LIMITED owns 9 domain names.

dopropertysales.co.uk   playerpro.co.uk   tlcis.co.uk   pslconnect.co.uk   pslhosting.co.uk   presencesystems.co.uk   contactconsultancy.co.uk   connectcontact.co.uk   businsight.co.uk  

Trademarks
We have not found any records of CO-OPERATIVE WEB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CO-OPERATIVE WEB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £15,360
Birmingham City Council 2014-11 GBP £600
Birmingham City Council 2014-1 GBP £12,000
Sandwell Metroplitan Borough Council 2014-1 GBP £2,000
Shropshire Council 2013-9 GBP £475 Supplies And Services-Communications & Computing
Sandwell Metroplitan Borough Council 2013-9 GBP £3,000
Sandwell Metroplitan Borough Council 2013-8 GBP £500
Shropshire Council 2013-7 GBP £4,726 Supplies And Services-Communications & Computing
Sandwell Metroplitan Borough Council 2013-5 GBP £1,665
Sandwell Metroplitan Borough Council 2013-3 GBP £1,000
Shropshire Council 2013-1 GBP £6,662 Supplies And Services-Communications & Computing
Shropshire Council 2012-11 GBP £140 Employees-Support Staff
Shropshire Council 2012-10 GBP £2,500 Supplies And Services-Communications & Computing
Sandwell Metroplitan Borough Council 2012-8 GBP £1,665
Shropshire Council 2012-2 GBP £8,650 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11 GBP £450 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-9 GBP £430 Employees-Support Staff
Shropshire Council 2011-8 GBP £6,750 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-6 GBP £450 Supplies And Services-Printing & Stationery
Warwickshire County Council 2011-1 GBP £720 WEBSITE
Shropshire Council 2010-11 GBP £5,000 Supplies And Services -Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CO-OPERATIVE WEB 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 CO-OPERATIVE WEB 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 CO-OPERATIVE WEB 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.