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

COUBLIS LIMITED

FIRST FLOOR NORTH, 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2EE,
Company Registration Number
04212715
Private Limited Company
Active

Company Overview

About Coublis Ltd
COUBLIS LIMITED was founded on 2001-05-09 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Coublis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUBLIS LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH
40 OXFORD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2EE
Other companies in HP13
 
Filing Information
Company Number 04212715
Company ID Number 04212715
Date formed 2001-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB783126327  
Last Datalog update: 2024-01-09 01:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUBLIS LIMITED
The accountancy firm based at this address is SEYMOUR TAYLOR 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.

Company Officers of COUBLIS LIMITED

Current Directors
Officer Role Date Appointed
CHRIS WOOD
Company Secretary 2003-05-10
COLVILLE ALLISON WOOD
Director 2001-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SOTIRIA SPANTIDEA
Company Secretary 2003-01-31 2003-05-10
BARBARA BARBARICH
Company Secretary 2001-05-19 2003-01-31
DAVID STEVEN MATTHEWS
Nominated Secretary 2001-05-09 2001-05-09
CORPORATE LEGAL LTD
Nominated Director 2001-05-09 2001-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLVILLE ALLISON WOOD MEDICAL LOGIC LTD Director 2013-05-22 CURRENT 2013-05-22 Active
COLVILLE ALLISON WOOD SO & CO ENTERPRISES LIMITED Director 2013-01-29 CURRENT 2013-01-29 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
2023-12-06Secretary's details changed
2023-12-06Director's details changed for Mr Colville Allison Wood on 2023-12-05
2023-12-06Change of details for Mr Coville Allison Wood as a person with significant control on 2023-12-05
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
2023-09-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1730/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-18Compulsory strike-off action has been discontinued
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-12-15Director's details changed for Mr Colville Allison Wood on 2021-12-13
2021-12-15SECRETARY'S DETAILS CHNAGED FOR CHRIS WOOD on 2021-12-13
2021-12-15CH03SECRETARY'S DETAILS CHNAGED FOR CHRIS WOOD on 2021-12-13
2021-12-15CH01Director's details changed for Mr Colville Allison Wood on 2021-12-13
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-08-31AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-11-29DISS40Compulsory strike-off action has been discontinued
2017-11-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 5236
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 5236
2016-06-04AR0109/05/16 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 5236
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 5236
2014-06-05AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-24AA01Previous accounting period extended from 31/05/13 TO 30/11/13
2013-08-21CH03SECRETARY'S DETAILS CHNAGED FOR CHRIS WOOD on 2013-08-21
2013-08-21CH01Director's details changed for Mr Colville Allison Wood on 2013-08-21
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/13 FROM 36 Wark Avenue Newcastle upon Tyne NE27 0SU
2013-06-30AR0109/05/13 ANNUAL RETURN FULL LIST
2013-06-30CH01Director's details changed for Mr Colville Allison Wood on 2011-12-01
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0109/05/12 ANNUAL RETURN FULL LIST
2012-06-02DISS40Compulsory strike-off action has been discontinued
2012-05-30AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-29AR0109/05/11 FULL LIST
2011-04-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-25AR0109/05/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-08-05288cSECRETARY'S CHANGE OF PARTICULARS / CHRIS WOOD / 01/08/2008
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / COLVILLE WOOD / 01/07/2008
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-09363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-20287REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 65 KITCHENER TERRACE NORTH SHIELDS TYNE & WEAR NE30 2HH
2006-07-10363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-28363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-05-2588(2)RAD 01/05/04--------- £ SI 4000@1=4000 £ IC 1/4001
2004-05-2588(2)RAD 01/05/04--------- £ SI 450@1=450 £ IC 4001/4451
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-25363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-11DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/03
2003-03-07363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2003-02-12288aNEW SECRETARY APPOINTED
2003-02-12288bSECRETARY RESIGNED
2002-10-15GAZ1FIRST GAZETTE
2001-06-06288aNEW SECRETARY APPOINTED
2001-06-06288aNEW DIRECTOR APPOINTED
2001-05-23288bSECRETARY RESIGNED
2001-05-23288bDIRECTOR RESIGNED
2001-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COUBLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-29
Proposal to Strike Off2002-10-15
Fines / Sanctions
No fines or sanctions have been issued against COUBLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUBLIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2011-06-01 £ 48,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 COUBLIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 5,236
Cash Bank In Hand 2011-06-01 £ 17,588
Current Assets 2011-06-01 £ 77,826
Debtors 2011-06-01 £ 60,238
Shareholder Funds 2011-06-01 £ 28,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUBLIS LIMITED registering or being granted any patents
Domain Names

COUBLIS LIMITED owns 1 domain names.

v8-design.co.uk  

Trademarks
We have not found any records of COUBLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUBLIS 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 (62012 - Business and domestic software development) as COUBLIS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COUBLIS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOUBLIS LIMITEDEvent Date2012-05-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUBLIS LIMITEDEvent Date2002-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUBLIS 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 COUBLIS 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.