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

COFID CORPORATE SERVICES LIMITED

3 BARRYDENE, OAKLEIGH PARK ROAD NORTH, LONDON, N20 9HG,
Company Registration Number
02725655
Private Limited Company
Active

Company Overview

About Cofid Corporate Services Ltd
COFID CORPORATE SERVICES LIMITED was founded on 1992-06-24 and has its registered office in London. The organisation's status is listed as "Active". Cofid Corporate Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COFID CORPORATE SERVICES LIMITED
 
Legal Registered Office
3 BARRYDENE
OAKLEIGH PARK ROAD NORTH
LONDON
N20 9HG
Other companies in SW1A
 
Filing Information
Company Number 02725655
Company ID Number 02725655
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB606114775  
Last Datalog update: 2024-03-07 01:30:14
Primary Source:Companies House
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 COFID CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN KEITH HAMILTON SMITH
Company Secretary 2007-04-01
MARTIN STEIN
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR RAMOS
Company Secretary 1993-01-22 2007-04-01
HECTOR RAMOS
Director 2002-06-21 2007-04-01
JOHN ROBERT TOOGOOD
Director 1993-01-25 2001-07-01
DENISE REDDEY
Director 1993-01-22 1993-01-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-06-24 1993-01-22
WATERLOW NOMINEES LIMITED
Nominated Director 1992-06-24 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN KEITH HAMILTON SMITH HAYDON ESTATES LIMITED Company Secretary 2008-02-01 CURRENT 2003-04-13 Active
BRIAN KEITH HAMILTON SMITH STAFFORD STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2000-07-04 Active
BRIAN KEITH HAMILTON SMITH CLEVEBEAM LIMITED Company Secretary 2007-07-30 CURRENT 2007-06-18 Active - Proposal to Strike off
BRIAN KEITH HAMILTON SMITH FLOATGLADE LIMITED Company Secretary 2007-05-01 CURRENT 1983-07-28 Active - Proposal to Strike off
BRIAN KEITH HAMILTON SMITH STRONGBOND LIMITED Company Secretary 2007-04-01 CURRENT 2006-03-30 Active - Proposal to Strike off
BRIAN KEITH HAMILTON SMITH CLIVENDALE LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-07-05
BRIAN KEITH HAMILTON SMITH TOWERPLOT LIMITED Company Secretary 2007-03-15 CURRENT 1998-07-21 Active - Proposal to Strike off
BRIAN KEITH HAMILTON SMITH INTERNATIONAL SERVICES AND TRADE LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Dissolved 2016-04-12
BRIAN KEITH HAMILTON SMITH THE LONDON ACCOUNTANCY BUREAU LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Active
BRIAN KEITH HAMILTON SMITH GATELODGE INVESTMENTS LIMITED Company Secretary 1992-12-07 CURRENT 1990-12-07 Dissolved 2016-04-05
MARTIN STEIN GB BACKSWING LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND INVESTMENTS LIMITED Director 2016-10-11 CURRENT 1996-08-22 Active - Proposal to Strike off
MARTIN STEIN OSIRIS NETWORK LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
MARTIN STEIN HYDRO DRILLING OFFSHORE LIMITED Director 2015-01-14 CURRENT 1999-06-16 Dissolved 2016-07-05
MARTIN STEIN GOTHARD STOCKALPER LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MARTIN STEIN SKILA SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MARTIN STEIN MATISSE BUTTERFLY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
MARTIN STEIN MALOZ LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-02-17
MARTIN STEIN PREMIUM YACHT COMPANY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-04-26
MARTIN STEIN WYAM LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
MARTIN STEIN TEXTILE ART INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-09-30
MARTIN STEIN SAIL DREAM LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
MARTIN STEIN DOVER VIKING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2017-06-27
MARTIN STEIN SANDBEAM LIMITED Director 2011-03-09 CURRENT 2009-03-11 Dissolved 2017-02-21
MARTIN STEIN RIVERINA INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1997-07-07 Active
MARTIN STEIN UNIFIN LIMITED Director 2011-02-01 CURRENT 1992-03-12 Active
MARTIN STEIN STEGRE LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2014-06-17
MARTIN STEIN GREMI CONSULTING LIMITED Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2013-10-15
MARTIN STEIN MPI FURNITURE LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-30
MARTIN STEIN CADERLI LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
MARTIN STEIN VENTURE FINANCIAL LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-07-15
MARTIN STEIN SYNERGY BUSINESS PARTICIPATION LIMITED Director 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
MARTIN STEIN I.C.S. (LONDON) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
MARTIN STEIN SHORETOURS LIMITED Director 2009-01-29 CURRENT 2008-11-04 Active
MARTIN STEIN GIRAUDI INTERNATIONAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
MARTIN STEIN TREEGOLD LIMITED Director 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN CLEVEBEAM LIMITED Director 2007-07-30 CURRENT 2007-06-18 Active - Proposal to Strike off
MARTIN STEIN CLIVENDALE LIMITED Director 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-07-05
MARTIN STEIN TOWERPLOT LIMITED Director 2007-03-15 CURRENT 1998-07-21 Active - Proposal to Strike off
MARTIN STEIN STORY OF O LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2014-04-01
MARTIN STEIN HAYDON ESTATES LIMITED Director 2007-01-15 CURRENT 2003-04-13 Active
MARTIN STEIN FINRITE HOLDING LIMITED Director 2007-01-15 CURRENT 1995-10-17 Active - Proposal to Strike off
MARTIN STEIN FLOATGLADE LIMITED Director 2006-11-16 CURRENT 1983-07-28 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
MARTIN STEIN DUDLEY OVERSEAS LIMITED Director 2006-03-06 CURRENT 2006-02-07 Active - Proposal to Strike off
MARTIN STEIN TRENDSTON SOLUTIONS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-10-15
MARTIN STEIN SPEEDRACE MANAGEMENT SERVICES LIMITED Director 2006-01-22 CURRENT 2006-01-22 Active - Proposal to Strike off
MARTIN STEIN REAL DEVELOPMENT VALUE LIMITED Director 2005-09-12 CURRENT 2005-08-03 Active
MARTIN STEIN NEPTYS LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2013-12-17
MARTIN STEIN NEW CHROMECLIFF LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MARTIN STEIN JONES CONCEPT AND CONSULTING LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
MARTIN STEIN TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Director 2004-09-21 CURRENT 2004-09-21 Dissolved 2017-09-12
MARTIN STEIN WORLD PHARMA TECH. LIMITED Director 2004-02-02 CURRENT 1999-05-07 Dissolved 2013-09-10
MARTIN STEIN FURNISS PRODUCTS LIMITED Director 2004-01-15 CURRENT 1998-01-14 Dissolved 2018-04-24
MARTIN STEIN SEVEN REALTY LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
MARTIN STEIN JEWELARC INTERNATIONAL LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
MARTIN STEIN RAPPRESENTANZE ITALIARREDO LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
MARTIN STEIN WORLDWIDE CLAIMS & SERVICES LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
MARTIN STEIN STAFFORD STREET MANAGEMENT COMPANY LIMITED Director 2002-07-01 CURRENT 2000-07-04 Active
MARTIN STEIN GOBELL LIMITED Director 2002-06-24 CURRENT 2002-03-28 Active - Proposal to Strike off
MARTIN STEIN MIDDLETON (UK) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
MARTIN STEIN MARKETING OVERVIEW LIMITED Director 2002-05-31 CURRENT 1996-11-15 Dissolved 2018-03-27
MARTIN STEIN NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Director 2002-05-31 CURRENT 2000-09-06 Active - Proposal to Strike off
MARTIN STEIN UNIQUITY PUBLISHING LIMITED Director 2002-05-31 CURRENT 2001-03-07 Active
MARTIN STEIN EDENMATIC LIMITED Director 2002-05-21 CURRENT 1991-04-08 Dissolved 2017-05-08
MARTIN STEIN CO.FIN.CO. INDUSTRIES LIMITED Director 2002-05-20 CURRENT 2000-05-23 Active - Proposal to Strike off
MARTIN STEIN ECOATING PHOTOCATALYST LIMITED Director 2002-01-02 CURRENT 1996-01-26 Dissolved 2013-12-17
MARTIN STEIN HEAVY MUSIC LIMITED Director 2002-01-02 CURRENT 1998-02-09 Dissolved 2016-06-07
MARTIN STEIN NEW PHOTOCATALYST SOLUTION LIMITED Director 2002-01-02 CURRENT 2000-06-01 Active - Proposal to Strike off
MARTIN STEIN MELLA ENTERPRISES LIMITED Director 2002-01-02 CURRENT 1997-04-11 Active - Proposal to Strike off
MARTIN STEIN IVYDREAM LIMITED Director 2002-01-01 CURRENT 1999-11-15 Active
MARTIN STEIN EMERALD COURT MANAGEMENT COMPANY LIMITED Director 1998-03-01 CURRENT 1991-02-20 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
2024-01-10Notice of completion of voluntary arrangement
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-09-04CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 4 Emerald Court Woodside Park Road Finchley London N12 8XD
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 4 Emerald Court Woodside Park Road Finchley London N12 8XD
2022-08-24CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-18
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-18
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Suite 112 23 King Street London London SW1Y 6QY
2019-10-04CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-05-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STEIN
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0124/06/15 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM Suite 12 4/5 Park Place London London SW1A 1LP
2014-08-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM 16 Dover Street London W1S 4LR
2013-06-26AR0124/06/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0124/06/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0124/06/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0124/06/10 ANNUAL RETURN FULL LIST
2009-11-30AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-25363aReturn made up to 24/06/09; full list of members
2009-06-24353Location of register of members
2009-06-09AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG
2008-07-23363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2006-07-05363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-20363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/04
2004-06-22363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-28363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-24363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 10 LONDON MEWS LONDON W2 1HY
2002-05-09288bDIRECTOR RESIGNED
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-07-02363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-07-12363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-06363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1998-12-3188(2)RAD 14/12/98--------- £ SI 50@1=50 £ IC 50/100
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-07363sRETURN MADE UP TO 24/06/98; CHANGE OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-02288aNEW DIRECTOR APPOINTED
1997-07-18363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1996-10-11AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-28363sRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1996-06-19AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-07-07363sRETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-06363sRETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS
1994-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-07363aRETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS
1993-11-15287REGISTERED OFFICE CHANGED ON 15/11/93 FROM: 10 PADDINGTON MEWS PADDINGTON LONDON W2 4HY
1993-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-09-20CERTNMCOMPANY NAME CHANGED HONEYWORLD FINANCIAL SERVICES LI MITED CERTIFICATE ISSUED ON 21/09/93
1993-02-19287REGISTERED OFFICE CHANGED ON 19/02/93 FROM: C/O STEIN RICHARDS & CO 10 LONDON MEWS PADDINGTON LONDON W2 1HY
1993-02-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-02-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COFID CORPORATE SERVICES 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 COFID CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COFID CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 COFID CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COFID CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COFID CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of COFID CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFID CORPORATE SERVICES 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 (82990 - Other business support service activities n.e.c.) as COFID CORPORATE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COFID CORPORATE SERVICES 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 COFID CORPORATE SERVICES 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 COFID CORPORATE SERVICES 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.