Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CO-EFFICIENT (GB) LIMITED
Company Information for

CO-EFFICIENT (GB) LIMITED

CHEAM, SURREY, SM3,
Company Registration Number
04615334
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About Co-efficient (gb) Ltd
CO-EFFICIENT (GB) LIMITED was founded on 2002-12-12 and had its registered office in Cheam. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
CO-EFFICIENT (GB) LIMITED
 
Legal Registered Office
CHEAM
SURREY
 
Previous Names
DE FACTO 1035 LIMITED20/02/2003
Filing Information
Company Number 04615334
Date formed 2002-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-12-01
Type of accounts FULL
Last Datalog update: 2016-02-03 06:05:23
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 CO-EFFICIENT (GB) LIMITED

Current Directors
Officer Role Date Appointed
FAIRWAY SECRETAIRIES LIMITED
Company Secretary 2014-05-01
MARK JAMES JEFFREY
Director 2010-04-01
RICHARD GEORGE FRANK WHITE
Director 2003-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN POIRIER
Company Secretary 2003-02-19 2014-04-30
SALLY ANN POIRIER
Director 2003-02-19 2014-04-30
GRAHAM MCMILLAN BARRIE
Director 2003-02-19 2010-04-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2002-12-12 2003-02-19
TRAVERS SMITH LIMITED
Nominated Director 2002-12-12 2003-02-19
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2002-12-12 2003-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES JEFFREY BERKELEY PROJECTS INTERNATIONAL LIMITED Director 2014-05-01 CURRENT 1996-04-23 Active
MARK JAMES JEFFREY CO-EFFICIENT (CHEAM) LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
MARK JAMES JEFFREY BERKELEY PROJECTS UK LIMITED Director 2003-10-01 CURRENT 1996-04-11 Active
RICHARD GEORGE FRANK WHITE CO-EFFICIENT (CHEAM) LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
RICHARD GEORGE FRANK WHITE BERKELEY PROJECTS INTERNATIONAL LIMITED Director 2003-08-14 CURRENT 1996-04-23 Active
RICHARD GEORGE FRANK WHITE BERKELEY FOOD EQUIPMENT LIMITED Director 2003-08-14 CURRENT 1972-09-14 Active
RICHARD GEORGE FRANK WHITE BERKELEY PROJECTS UK LIMITED Director 1996-10-25 CURRENT 1996-04-11 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
2015-12-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-10DS01APPLICATION FOR STRIKING-OFF
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 4998
2015-07-10AR0112/12/14 FULL LIST
2015-06-20DISS40DISS40 (DISS40(SOAD))
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-21GAZ1FIRST GAZETTE
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FRANK WHITE / 01/11/2014
2014-06-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-12AP04CORPORATE SECRETARY APPOINTED FAIRWAY SECRETAIRIES LIMITED
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY POIRIER
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY SALLY POIRIER
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 4998
2013-12-12AR0112/12/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-13AR0112/12/12 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-16AR0112/12/11 FULL LIST
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-15AR0112/12/10 FULL LIST
2010-09-03AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08AP01DIRECTOR APPOINTED MR MARK JAMES JEFFREY
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRIE
2010-03-01AR0112/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCMILLAN BARRIE / 12/12/2009
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE FRANK WHITE / 12/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN POIRIER / 12/12/2009
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-06-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-04363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-30363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-15363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-06-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-21363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-09363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03RES04£ NC 1000/5000 25/03/0
2003-04-03123NC INC ALREADY ADJUSTED 25/03/03
2003-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-0388(2)RAD 25/03/03--------- £ SI 4996@1=4996 £ IC 2/4998
2003-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 10 SNOW HILL LONDON EC1A 2AL
2003-03-07225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-20CERTNMCOMPANY NAME CHANGED DE FACTO 1035 LIMITED CERTIFICATE ISSUED ON 20/02/03
2002-12-12NEWINCINCORPORATION 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
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CO-EFFICIENT (GB) 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 CO-EFFICIENT (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE 2010-04-10 Outstanding SALLY ANN POIRIER AND GRAHAM MCMILLAN BARRIE
LEGAL CHARGE 2003-08-14 Satisfied CHRISTOPHER DONALD NUTT, ROSEMARY ANNE NUTT, THE TRUSTEES OF THE CD NUTT SETTLEMENT, DEREKMARSHALL HORN, CHRISTINE EILEEN HORN AND THE TRUSTEES OF THE DM HORN SETTLEMENT
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CO-EFFICIENT (GB) LIMITED

Intangible Assets
Patents
We have not found any records of CO-EFFICIENT (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO-EFFICIENT (GB) LIMITED
Trademarks
We have not found any records of CO-EFFICIENT (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO-EFFICIENT (GB) 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 CO-EFFICIENT (GB) 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 CO-EFFICIENT (GB) 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 CO-EFFICIENT (GB) 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 CO-EFFICIENT (GB) 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.
    Other companies at postcode SM3