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

COE GROUP LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
00128467
Private Limited Company
Liquidation

Company Overview

About Coe Group Ltd
COE GROUP LIMITED was founded on 1913-04-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Coe Group 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
COE GROUP LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in SE1
 
Previous Names
TIMELOAD PLC28/05/2003
Filing Information
Company Number 00128467
Company ID Number 00128467
Date formed 1913-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 2021-12-31
Latest return 2021-07-11
Return next due 2022-07-25
Type of accounts DORMANT
Last Datalog update: 2023-02-16 16:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COE GROUP 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 COE GROUP LIMITED
The following companies were found which have the same name as COE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COE GROUP HOLDINGS PTY LTD Active Company formed on the 2017-05-12
COE GROUP INCORPORATED New Jersey Unknown
COE GROUP LTD. UNIT 3A THAMES ENTERPRISE CENTRE PRINCESS MARGARET ROAD EAST TILBURY ESSEX RM18 8RH Active Company formed on the 2023-11-09
COE GROUP, INC. Texas Dissolved Company formed on the 2002-09-06

Company Officers of COE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW WOOLLHEAD
Company Secretary 2010-09-20
COLIN EVANS
Director 2010-09-20
JOHN ANDREW WOOLLHEAD
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZAK DOFFMAN
Director 2010-09-20 2017-10-31
NICHOLAS JAMES HOLGATE
Director 2011-12-12 2013-07-08
IAN DAVID JEFFERSON
Company Secretary 2007-03-05 2010-09-20
IAN DAVID JEFFERSON
Director 2007-02-20 2010-09-20
MARK FRANCIS MARRIAGE
Director 2003-05-28 2010-09-20
ANTON CECIL ELSBORG
Director 2008-03-18 2010-08-20
ALISON MARGARET FIELDING
Director 2006-09-18 2010-08-20
STEPHEN ANTONY ALLOTT
Director 2006-10-31 2008-01-11
COLIN GLASS
Company Secretary 2004-09-21 2007-03-05
COLIN GLASS
Director 2003-05-28 2007-03-05
DICK EYKEL
Director 1996-12-18 2006-11-30
JOHN BRADFORD COOK
Director 2003-05-28 2006-10-18
MICHAEL BARRY SANDPEARL
Company Secretary 2003-07-16 2004-09-21
COLIN GLASS
Company Secretary 2003-05-28 2003-07-16
SUZANNA MARJAN TEMPLE MORRIS
Company Secretary 2001-06-26 2003-05-28
RICHARD DENIS PAUL CHARKIN
Director 2000-01-17 2002-07-10
THOMAS JAMES LAWRENCE
Director 1997-08-21 2002-04-30
MARK DE SMEDT
Director 2000-04-17 2001-10-03
RONALD DORJEE
Company Secretary 1998-09-28 2001-06-26
ROBERT JOHAN HENRI BONNIER
Director 1996-02-26 2001-06-26
RONALD DORJEE
Director 1996-12-18 2001-06-26
BOULBEN FRANK
Director 2000-04-17 2001-06-11
CHRISTOPHER RONALD CHEDGZOY
Director 1996-12-18 1999-05-17
ROBERT BERGH VAN DEN
Director 1996-12-18 1998-11-14
RONALD JOSEPH CAFFREY
Company Secretary 1998-05-26 1998-09-02
VICTORIA MARY FRANCIS
Company Secretary 1996-12-18 1998-05-26
ROBERT JOHAN HENRI BONNIER
Company Secretary 1996-02-26 1996-12-18
DEREK GORDON GRIFFITHS
Company Secretary 1991-07-11 1996-02-26
CHRIS AKERS
Director 1995-08-15 1996-02-26
ALLAN BOARDMAN
Director 1994-09-26 1996-02-26
KEITH ROGER FELLOWS
Director 1994-08-26 1996-02-26
DEREK GORDON GRIFFITHS
Director 1991-07-11 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW WOOLLHEAD WATERFALL SOLUTIONS LIMITED Director 2017-11-01 CURRENT 1999-09-22 Active - Proposal to Strike off
JOHN ANDREW WOOLLHEAD TIMELOAD (UK) LIMITED Director 2017-11-01 CURRENT 1999-11-12 Liquidation
JOHN ANDREW WOOLLHEAD COE LIMITED Director 2017-11-01 CURRENT 1989-03-14 Liquidation
JOHN ANDREW WOOLLHEAD ESSENTIAL VIEWING SYSTEMS LIMITED Director 2017-11-01 CURRENT 1999-02-04 Liquidation
JOHN ANDREW WOOLLHEAD CODESTUFF LIMITED Director 2017-11-01 CURRENT 2004-01-08 Active - Proposal to Strike off
JOHN ANDREW WOOLLHEAD ZIMITI LIMITED Director 2017-11-01 CURRENT 2000-02-17 Active - Proposal to Strike off

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
2023-05-16Final Gazette dissolved via compulsory strike-off
2023-02-16Voluntary liquidation. Notice of members return of final meeting
2021-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-29Voluntary liquidation declaration of solvency
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Thruvision 121, Olympic Avenue Milton Abingdon OX14 4SA England
2021-12-29Appointment of a voluntary liquidator
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Thruvision 121, Olympic Avenue Milton Abingdon OX14 4SA England
2021-12-29LIQ01Voluntary liquidation declaration of solvency
2021-12-29600Appointment of a voluntary liquidator
2021-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-15
2021-12-23Register inspection address changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX United Kingdom to 121 Olympic Avenue Milton Park Abingdon OX14 4SA
2021-12-23Registers moved to registered inspection location of 121 Olympic Avenue Milton Park Abingdon OX14 4SA
2021-12-23AD03Registers moved to registered inspection location of 121 Olympic Avenue Milton Park Abingdon OX14 4SA
2021-12-23AD02Register inspection address changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX United Kingdom to 121 Olympic Avenue Milton Park Abingdon OX14 4SA
2021-08-24CH01Director's details changed for Mr Colin Evans on 2021-08-19
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2020-11-13SH19Statement of capital on 2020-11-13 GBP 1
2020-11-13SH20Statement by Directors
2020-11-13CAP-SSSolvency Statement dated 27/10/20
2020-11-13RES13Resolutions passed:
  • Cancel share prem a/c 27/10/2020
  • Resolution of reduction in issued share capital
2020-11-12CH01Director's details changed for Mr Colin Evans on 2020-11-03
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-20AD02Register inspection address changed from C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-01-23PSC06Change of details for Digital Barriers Plc as a person with significant control on 2017-11-01
2017-11-01AP01DIRECTOR APPOINTED MR JOHN ANDREW WOOLLHEAD
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-11AD02Register inspection address changed to C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1455076
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1455076
2015-07-24AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-24AD02Register inspection address changed from C/O Digital Barriers Plc Enterprise House Hatfields London SE1 9PG United Kingdom to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O Digital Barriers 1-2 Hatfields London SE1 9PG
2015-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1455076
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0111/07/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0111/07/12 ANNUAL RETURN FULL LIST
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE
2011-07-26AR0111/07/11 FULL LIST
2011-07-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-07-26AD02SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS13 8AE
2011-07-18AA01PREVSHO FROM 20/08/2011 TO 31/03/2011
2011-04-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-04-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-19RES02REREG PLC TO PRI; RES02 PASS DATE:04/04/2011
2011-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/08/10
2010-10-12AP01DIRECTOR APPOINTED MR ZAK DOFFMAN
2010-09-30AA01PREVEXT FROM 30/06/2010 TO 20/08/2010
2010-09-30AP01DIRECTOR APPOINTED MR COLIN EVANS
2010-09-30AP03SECRETARY APPOINTED MR JOHN ANDREW WOOLLHEAD
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM PHOTON HOUSE PERCY STREET LEEDS LS12 1EG
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK MARRIAGE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFERSON
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ELSBORG
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY IAN JEFFERSON
2010-09-21MISCSECTION 519
2010-08-20AR0111/07/10 BULK LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 11/07/2010
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 13/10/2009
2009-11-04AD02SAIL ADDRESS CREATED
2009-09-11363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MARRIAGE / 01/07/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MARK NORTON
2009-02-11RES01ALTER ARTICLES 23/01/2009
2009-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-12-16RES04GBP NC 2950000/3215000 11/12/2008
2008-12-16123NC INC ALREADY ADJUSTED 11/12/08
2008-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1688(2)AD 12/12/08 GBP SI 5744405@0.01=57444.05 GBP IC 309998.98/367443.03
2008-12-1688(2)AD 28/11/08 GBP SI 8605598@0.01=86055.98 GBP IC 223943/309998.98
2008-08-11363(288)DIRECTOR RESIGNED
2008-08-11363sRETURN MADE UP TO 11/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-14288aDIRECTOR APPOINTED MARK NORTON
2008-04-11288aDIRECTOR APPOINTED ANTON CECIL ELSBORG
2008-02-12288aNEW SECRETARY APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-12-31123NC INC ALREADY ADJUSTED 17/12/07
2007-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-31RES04£ NC 2750000/2950000 17/1
2007-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-07363sRETURN MADE UP TO 11/07/07; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-20
Fines / Sanctions
No fines or sanctions have been issued against COE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-07 Satisfied IP2IPO LIMITED
DEBENTURE 2003-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2001-12-21 Satisfied TAMESIDE METROPOLITAN BOROUGH COUNCIL
MORTGAGE DEBENTURE 2001-08-16 Satisfied DMG FINANCE LIMITED
RENT DEPOSIT DEED 2001-06-14 Satisfied ROYAL BANK OF CANADA TRUST COMPANY (JERSEY) LIMITED
CHARGE OVER LOAN NORE GUARANTEE SECURITY ACCOUNT 2000-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2000-03-15 Satisfied THE SCOTTISH LIFE ASSURANCE COMPANY
SINGLE DEBENTURE 1993-09-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-10-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-10-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-10-04 Satisfied MIDLAND BANK PLC
CHARGE 1989-05-25 Satisfied MIDLAND BANK PLC
LETTER OF SET OFF 1985-01-26 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1982-05-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1982-05-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-08-20

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 COE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COE GROUP LIMITED
Trademarks
We have not found any records of COE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COE GROUP 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 (70100 - Activities of head offices) as COE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COE GROUP 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 COE GROUP 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 COE GROUP 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.