COORDINATIS LIMITED
LUTON O2 CONSULTING LIMITED

Hellopages » Hertfordshire » Dacorum » LU1 4LH

Company number 03763775
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address PEPSAL END MANOR PEPSAL END LANE, PEPPERSTOCK, LUTON, HERTFORDSHIRE, LU1 4LH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of COORDINATIS LIMITED are www.coordinatis.co.uk, and www.coordinatis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Coordinatis Limited is a Private Limited Company. The company registration number is 03763775. Coordinatis Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of Coordinatis Limited is Pepsal End Manor Pepsal End Lane Pepperstock Luton Hertfordshire Lu1 4lh. The company`s financial liabilities are £10.89k. It is £-24.77k against last year. The cash in hand is £92.62k. It is £61.39k against last year. And the total assets are £234.06k, which is £61.73k against last year. MARSH, Kitty Mei Chee, Dr is a Secretary of the company. MARSH, Kitty Mei Chee, Dr is a Director of the company. MARSH, Nicholas Gavin is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


coordinatis Key Finiance

LIABILITIES £10.89k
-70%
CASH £92.62k
+196%
TOTAL ASSETS £234.06k
+35%
All Financial Figures

Current Directors

Secretary
MARSH, Kitty Mei Chee, Dr
Appointed Date: 04 May 1999

Director
MARSH, Kitty Mei Chee, Dr
Appointed Date: 04 May 1999
67 years old

Director
MARSH, Nicholas Gavin
Appointed Date: 04 May 1999
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 May 1999
Appointed Date: 04 May 1999

Persons With Significant Control

Mr Nicholas Gavin Marsh
Notified on: 4 May 2017
67 years old
Nature of control: Has significant influence or control

Dr Kitty Mei Chee Marsh
Notified on: 4 May 2017
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COORDINATIS LIMITED Events

06 May 2017
Confirmation statement made on 4 May 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000

...
... and 53 more events
14 May 1999
New director appointed
14 May 1999
Secretary resigned
14 May 1999
Director resigned
14 May 1999
Registered office changed on 14/05/99 from: 12 york place leeds west yorkshire LS1 2DS
04 May 1999
Incorporation