Company Information for COEDITOR LTD
YOUGOV PLC, 50 FEATHERSTONE STREET, LONDON, EC1Y 8RT,
|
Company Registration Number
07431283
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COEDITOR LTD | |
Legal Registered Office | |
YOUGOV PLC 50 FEATHERSTONE STREET LONDON EC1Y 8RT Other companies in EC1Y | |
Company Number | 07431283 | |
---|---|---|
Company ID Number | 07431283 | |
Date formed | 2010-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-04-07 09:23:53 |
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 | ||
---|---|---|---|---|
COEDITOR SOFTWARE LLC | 600 UNIVERSITY ST STE 620 SEATTLE WA 981014132 | Active | Company formed on the 2021-02-09 | |
CoEditora Limited | Unknown | Company formed on the 2018-05-09 | ||
COEDITORIAL, INC. | 2501 NE 48TH COURT LIGHTHOUSE POINT FL 33064 | Active | Company formed on the 2018-05-07 |
Officer | Role | Date Appointed |
---|---|---|
TILLY CLAIRE HEALD |
||
ALEXANDER GEORGE MCINTOSH |
||
STEPHAN SHAKESPEARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PHILIP STEPHEN NEWMAN |
Director | ||
FREDDIE ERLAND SAYERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMH 2014 LTD | Director | 2018-05-22 | CURRENT | 2014-04-25 | Active | |
MARGAUX MATRIX LIMITED | Director | 2018-05-22 | CURRENT | 2009-10-23 | Active | |
SMG INSIGHT LIMITED | Director | 2018-05-22 | CURRENT | 2010-07-08 | Active | |
CRUNCH CLOUD ANALYTICS LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
YOUGOV PLC | Director | 2017-12-06 | CURRENT | 1998-07-30 | Active | |
YOUGOVSTONE LIMITED | Director | 2017-12-06 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
YOUGOV SERVICES LIMITED | Director | 2017-12-06 | CURRENT | 2008-11-03 | Active | |
YGV FINANCE LIMITED | Director | 2017-12-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
DOUGHTY MEDIA 2 LTD | Director | 2017-12-06 | CURRENT | 2010-10-08 | Active | |
CRUNCH CLOUD ANALYTICS LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-21 | Active | |
POLITICAL INFORMATION LIMITED | Director | 2014-05-07 | CURRENT | 2009-10-22 | Dissolved 2014-12-23 | |
TANGLEWOOD FILMS LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
YGV FINANCE LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
DOCSPERFECT LTD | Director | 2012-05-08 | CURRENT | 2011-07-04 | Dissolved 2016-12-13 | |
YOUGOV SERVICES LIMITED | Director | 2010-11-01 | CURRENT | 2008-11-03 | Active | |
YOUGOVCENTAUR TWO LIMITED | Director | 2010-10-21 | CURRENT | 2007-02-13 | Dissolved 2015-10-20 | |
DOUGHTY MEDIA 2 LTD | Director | 2010-10-08 | CURRENT | 2010-10-08 | Active | |
THE SPORTS NEXUS TRUST | Director | 2005-10-14 | CURRENT | 2003-10-09 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES | |
SH19 | Statement of capital on 2018-09-07 GBP 0.001 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/07/18 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CH01 | Director's details changed for Mr Alexander George Mcintosh on 2018-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP STEPHEN NEWMAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GEORGE MCINTOSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDDIE ERLAND SAYERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 444.052 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 444.052 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Tilly Claire Heald as company secretary on 2015-11-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 444.052 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP STEPHEN NEWMAN / 14/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN SHAKESPEARE / 14/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDIE ERLAND SAYERS / 14/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/14 FROM Rumwell Hall Rumwell Taunton Somerset TA4 1EL | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 16/10/13 STATEMENT OF CAPITAL GBP 444.052 | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 440.289 | |
SH01 | 08/01/13 STATEMENT OF CAPITAL GBP 436.53 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 07/01/13 | |
RES13 | THAT THE COMPANY BE AUTHORISED TO EXERCISE THE POWER CONFERRED BY SECTION 618 COMPANIES ACT 2006 TO SUBDIVIDE SHARES IN THE CAPITAL OF THE COMPANY 07/01/2013 | |
RES01 | ADOPT ARTICLES 07/01/2013 | |
AR01 | 05/11/12 FULL LIST | |
SH01 | 19/04/12 STATEMENT OF CAPITAL GBP 429 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM LANDACRE HOUSE CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JQ ENGLAND | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURRSHO FROM 30/11/2011 TO 31/07/2011 | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 11/11/10 STATEMENT OF CAPITAL GBP 300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due After One Year | 2011-08-01 | £ 100,000 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 56,422 |
Provisions For Liabilities Charges | 2011-08-01 | £ 18,858 |
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 COEDITOR LTD
Called Up Share Capital | 2011-08-01 | £ 429 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 3,630 |
Current Assets | 2011-08-01 | £ 30,243 |
Debtors | 2011-08-01 | £ 26,613 |
Fixed Assets | 2011-08-01 | £ 290,503 |
Shareholder Funds | 2011-08-01 | £ 145,466 |
Tangible Fixed Assets | 2011-08-01 | £ 289,303 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COEDITOR LTD are:
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. |