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

COFRA LONDON LIMITED

MICHELIN HOUSE, FOURTH FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD,
Company Registration Number
04939526
Private Limited Company
Active

Company Overview

About Cofra London Ltd
COFRA LONDON LIMITED was founded on 2003-10-21 and has its registered office in London. The organisation's status is listed as "Active". Cofra London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COFRA LONDON LIMITED
 
Legal Registered Office
MICHELIN HOUSE, FOURTH FLOOR
81 FULHAM ROAD
LONDON
SW3 6RD
Other companies in SW3
 
Filing Information
Company Number 04939526
Company ID Number 04939526
Date formed 2003-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB211989887  
Last Datalog update: 2024-03-07 01:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFRA LONDON 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 COFRA LONDON LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2003-10-21
MICHAEL ASCHE
Director 2018-06-28
JOHN DAVID DRURY
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPH HAMMER
Director 2015-10-28 2018-06-28
SALLY CLARE NILSSON
Director 2008-04-04 2015-10-28
RACHAEL VICTORIA CONVERY
Director 2010-06-25 2012-08-13
HASSANALI ANDREW SHAMS UD DIN VELLANI
Director 2003-10-21 2011-02-17
RACHAEL VICTORIA CONVERY
Director 2005-02-10 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY MATLOCK LONDON Company Secretary 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY MACBURY LIMITED Company Secretary 2005-03-15 CURRENT 1999-09-17 Dissolved 2016-08-16
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Company Secretary 2002-10-21 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY REDEVCO PROPERTIES LIMITED Company Secretary 2002-10-16 CURRENT 2000-08-15 Active
JOHN DAVID DRURY REDEVCO UK LIMITED Company Secretary 2002-10-16 CURRENT 1986-05-30 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-28 Active
JOHN DAVID DRURY 00524665 Company Secretary 2000-03-02 CURRENT 1953-10-15 Active
JOHN DAVID DRURY PORTICUS UK Director 2018-02-07 CURRENT 1997-10-10 Active
JOHN DAVID DRURY COFRA (CDG) LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL CAPITAL (LP) LIMITED Director 2013-11-18 CURRENT 2009-03-06 Active
JOHN DAVID DRURY ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED Director 2010-01-14 CURRENT 1974-03-07 Active - Proposal to Strike off
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Director 2009-02-02 CURRENT 2001-12-28 Active
JOHN DAVID DRURY MATLOCK LONDON Director 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Director 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Director 2007-03-01 CURRENT 1974-04-11 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
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM Michelin House Third Floor 81 Fulham Road London SW3 6rd
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-01AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-09-09DIRECTOR APPOINTED MR JOHN PHILIP EDWARDS
2022-09-09AP01DIRECTOR APPOINTED MR JOHN PHILIP EDWARDS
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-28AP01DIRECTOR APPOINTED MR MICHAEL ASCHE
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH HAMMER
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2325001
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-27CH01Director's details changed for Mr John David Drury on 2015-11-13
2016-06-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2325001
2015-10-29AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED MR CHRISTOPH HAMMER
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE NILSSON
2015-05-29AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2325001
2014-10-27AR0121/10/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2325001
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-07AA01Current accounting period extended from 31/12/13 TO 28/02/14
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0121/10/12 ANNUAL RETURN FULL LIST
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL CONVERY
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0121/10/11 ANNUAL RETURN FULL LIST
2011-10-11CH01Director's details changed for Mr. John David Drury on 2011-09-30
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HASSANALI VELLANI
2010-11-17AR0121/10/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. RACHAEL VICTORIA CONVERY / 16/08/2010
2010-06-25AP01DIRECTOR APPOINTED MS. RACHAEL VICTORIA CONVERY
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0121/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY CLARE NILSSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSANALI ANDREW SHAMS-UD-DIN VELLANI / 09/11/2009
2009-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-14123NC INC ALREADY ADJUSTED 04/09/09
2009-09-14RES04GBP NC 2000000/3000000 04/09/2009
2009-09-1488(2)AD 09/09/09 GBP SI 700000@1=700000 GBP IC 1625001/2325001
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM FIRST FLOOR, STANDBROOK HOUSE, 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-12-24363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-07-3088(2)AD 21/07/08 GBP SI 550000@1=550000 GBP IC 1075001/1625001
2008-07-25123NC INC ALREADY ADJUSTED 18/07/08
2008-07-25RES04GBP NC 1500000/2000000
2008-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-1588(2)AD 11/07/08 GBP SI 500000@1=500000 GBP IC 575001/1075001
2008-07-09123NC INC ALREADY ADJUSTED 04/07/08
2008-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-09RES04GBP NC 1000000/1500000 04/07/2008
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR RACHAEL CONVERY
2008-04-07288aDIRECTOR APPOINTED MISS SALLY CLARE NILSSON
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CONVERY / 10/03/2008
2007-11-21363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: FOURTH FLOOR EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07RES04NC INC ALREADY ADJUSTED 26/05/06
2006-06-07123£ NC 500000/1000000 26/05/06
2006-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-0788(2)RAD 26/05/06--------- £ SI 275000@1=275000 £ IC 300001/575001
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288aNEW DIRECTOR APPOINTED
2005-12-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-08-02225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-31ELRESS386 DISP APP AUDS 24/10/03
2003-10-31ELRESS366A DISP HOLDING AGM 24/10/03
2003-10-21NEWINCINCORPORATION 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 COFRA LONDON 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 COFRA LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COFRA LONDON 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 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COFRA LONDON LIMITED

Intangible Assets
Patents
We have not found any records of COFRA LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COFRA LONDON LIMITED
Trademarks
We have not found any records of COFRA LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFRA LONDON 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 COFRA LONDON 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 COFRA LONDON 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.
Import/Export of Goods
Goods imported/exported by COFRA LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFRA LONDON 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 COFRA LONDON 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.