Company NameCo-Ordinate (UK) Limited
DirectorAndrew David Simpson
Company StatusActive
Company Number05973377
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew David Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressRose Cottage Chester Road
Daresbury
Warrington
Cheshire
WA4 4AJ
Secretary NameSuzanne Simpson
NationalityBritish
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage Chester Road
Daresbury
Warrington
Cheshire
WA4 4AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteco-ordinate-uk.co.uk

Location

Registered AddressRose Cottage
Chester Road, Daresbury
Warrington
Cheshire
WA4 4AJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Andrew David Simpson
50.00%
Ordinary
1 at £1Suzanne Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£103,038
Cash£150,242
Current Liabilities£50,942

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
22 March 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
8 April 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
15 March 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
27 February 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (6 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
20 October 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
20 October 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 October 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 October 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 February 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
8 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 February 2013Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH on 6 February 2013 (1 page)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 October 2011Director's details changed for Andrew David Simpson on 1 May 2011 (2 pages)
26 October 2011Secretary's details changed for Suzanne Simpson on 1 May 2011 (2 pages)
26 October 2011Secretary's details changed for Suzanne Simpson on 1 May 2011 (2 pages)
26 October 2011Director's details changed for Andrew David Simpson on 1 May 2011 (2 pages)
26 October 2011Director's details changed for Andrew David Simpson on 1 May 2011 (2 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
26 October 2011Secretary's details changed for Suzanne Simpson on 1 May 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2010Director's details changed for Andrew David Simpson on 20 October 2010 (2 pages)
2 November 2010Secretary's details changed for Suzanne Simpson on 20 October 2010 (2 pages)
2 November 2010Secretary's details changed for Suzanne Simpson on 20 October 2010 (2 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Andrew David Simpson on 20 October 2010 (2 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 November 2008Return made up to 20/10/08; full list of members (3 pages)
27 November 2008Return made up to 20/10/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 20/10/07; full list of members (2 pages)
5 November 2007Return made up to 20/10/07; full list of members (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
24 October 2006Registered office changed on 24/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Registered office changed on 24/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
20 October 2006Incorporation (31 pages)
20 October 2006Incorporation (31 pages)