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

EDWIN COE SECRETARIES LIMITED

2 STONE BUILDINGS, LINCOLNS INN, LONDON, WC2A 3TH,
Company Registration Number
04586068
Private Limited Company
Active

Company Overview

About Edwin Coe Secretaries Ltd
EDWIN COE SECRETARIES LIMITED was founded on 2002-11-08 and has its registered office in London. The organisation's status is listed as "Active". Edwin Coe Secretaries 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
EDWIN COE SECRETARIES LIMITED
 
Legal Registered Office
2 STONE BUILDINGS
LINCOLNS INN
LONDON
WC2A 3TH
Other companies in WC2A
 
Filing Information
Company Number 04586068
Company ID Number 04586068
Date formed 2002-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWIN COE SECRETARIES 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 EDWIN COE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
VICTOR HAWRYCH
Company Secretary 2013-06-17
VICTOR JAROSLAW HAWRYCH
Director 2013-06-24
DAVID PATRICK KINCH
Director 2003-01-02
RUSSELL CHARLES SHEAR
Director 2004-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALI ZAIDI
Company Secretary 2013-05-31 2013-06-24
RACHEL HARRAP
Director 2013-05-30 2013-06-24
VICTOR HAWRYCH
Company Secretary 2007-04-13 2013-06-03
DUNCAN GERRARD STEPHEN SCOTT
Company Secretary 2004-02-27 2007-04-13
RUSSELL CHARLES SHEAR
Company Secretary 2003-01-02 2004-02-27
RM REGISTRARS LIMITED
Company Secretary 2002-11-08 2003-01-02
RM NOMINEES LIMITED
Director 2002-11-08 2003-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR JAROSLAW HAWRYCH EDWIN COE (SUCCESSION) LIMITED Director 2016-03-10 CURRENT 2015-11-23 Active
DAVID PATRICK KINCH EDWIN COE SERVICES LIMITED Director 2016-06-12 CURRENT 2010-02-24 Active
DAVID PATRICK KINCH CAMINO WAY LIMITED Director 2014-06-21 CURRENT 2014-03-05 Active
DAVID PATRICK KINCH ACCELERATED BENEFITS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
RUSSELL CHARLES SHEAR DF NOMINEES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2014-05-20

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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK KINCH
2024-04-02DIRECTOR APPOINTED MR DANIEL MARK BELLAU
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES YOUNG
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR JOHN YOUNG
2018-10-31AP01DIRECTOR APPOINTED MR ALEXANDRE PHILIPPE TERRASSE
2018-10-31TM02Termination of appointment of Victor Hawrych on 2018-10-25
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR JAROSLAW HAWRYCH
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0108/11/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0108/11/14 ANNUAL RETURN FULL LIST
2013-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-27AP03Appointment of Victor Hawrych as company secretary
2013-06-27AP01DIRECTOR APPOINTED VICTOR HAWRYCH
2013-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALI ZAIDI
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HARRAP
2013-06-18AP01DIRECTOR APPOINTED RACHEL HARRAP
2013-06-18AP03Appointment of Ali Zaidi as company secretary
2013-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTOR HAWRYCH
2012-12-07AR0108/11/12 ANNUAL RETURN FULL LIST
2012-12-06CH01Director's details changed for David Patrick Kinch on 2012-11-01
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-21AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2011-11-14AR0108/11/11 FULL LIST
2011-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-23AR0108/11/10 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-30AR0108/11/09 FULL LIST
2009-11-30CH01CHANGE PERSON AS DIRECTOR
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / VICTOR HAWRYCH / 08/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL CHARLES SHEAR / 08/11/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-02363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-01-23363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2006-11-29363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-17363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bSECRETARY RESIGNED
2004-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-04225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2004-02-03CERTNMCOMPANY NAME CHANGED TRIMBLEDALE LIMITED CERTIFICATE ISSUED ON 03/02/04
2003-12-08363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-20288bSECRETARY RESIGNED
2002-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EDWIN COE SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of EDWIN COE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWIN COE SECRETARIES LIMITED
Trademarks
We have not found any records of EDWIN COE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWIN COE SECRETARIES 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 (70229 - Management consultancy activities other than financial management) as EDWIN COE SECRETARIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EDWIN COE SECRETARIES 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 EDWIN COE SECRETARIES 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 EDWIN COE SECRETARIES 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.