COE GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

COE GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COE GROUP LIMITED was incorporated 111 years ago on 20/04/1913 and has the registered number: 00128467. The accounts status is DORMANT.

COE GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2020

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom
Previous trading names include:
TIMELOAD PLC (until 28/05/2003)

Confirmation Statements

Last Statement Next Statement Due
11/07/2021 25/07/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ANDREW WOOLLHEAD Secretary 2010-09-20 CURRENT
MR COLIN EVANS Dec 1968 British Director 2010-09-20 CURRENT
MR JOHN ANDREW WOOLLHEAD Jan 1961 British Director 2017-11-01 CURRENT
MR MICHAEL BARRY SANDPEARL May 1944 British Director 2003-07-16 UNTIL 2004-09-21 RESIGNED
BRIAN WADSWORTH May 1950 British Director 2003-05-28 UNTIL 2003-11-11 RESIGNED
MR JOHN HARRY RUSSELL Feb 1926 British Director 1991-10-14 UNTIL 1995-08-15 RESIGNED
MR MARK STUART ROBINSON Feb 1960 British Director RESIGNED
MR. ANDREW PATRICK WALLACE Nov 1962 British Director 2004-08-31 UNTIL 2008-07-07 RESIGNED
MARK NORTON Jul 1956 British Director 2008-07-07 UNTIL 2009-05-15 RESIGNED
TERENCE EDWARD MARTIN Oct 1957 British Director 2001-11-19 UNTIL 2002-08-01 RESIGNED
JON WILLIAM MOLYNEUX Mar 1958 British Director 2000-01-17 UNTIL 2003-05-28 RESIGNED
MARK MARRIAGE Jul 1960 British Director 2003-05-28 UNTIL 2010-09-20 RESIGNED
THOMAS JAMES LAWRENCE Dec 1933 British Director 1997-08-21 UNTIL 2002-04-30 RESIGNED
IAN DAVID JEFFERSON Nov 1970 British Director 2007-02-20 UNTIL 2010-09-20 RESIGNED
MR NIGEL ALEXANDER SPENCER ROBERTSON Aug 1962 British Director 1996-02-26 UNTIL 1996-12-18 RESIGNED
ROBERT JOHAN HENRI BONNIER Nov 1969 Dutch Secretary 1996-02-26 UNTIL 1996-12-18 RESIGNED
RONALD JOSEPH CAFFREY Secretary 1998-05-26 UNTIL 1998-09-02 RESIGNED
RONALD DORJEE Aug 1960 Dutch Secretary 1998-09-28 UNTIL 2001-06-26 RESIGNED
VICTORIA MARY FRANCIS Aug 1967 Secretary 1996-12-18 UNTIL 1998-05-26 RESIGNED
MR DEREK GORDON GRIFFITHS Sep 1953 British Secretary RESIGNED
MR COLIN GLASS Jun 1943 British Secretary 2003-05-28 UNTIL 2003-07-16 RESIGNED
IAN DAVID JEFFERSON Nov 1970 British Secretary 2007-03-05 UNTIL 2010-09-20 RESIGNED
MR MICHAEL BARRY SANDPEARL May 1944 British Secretary 2003-07-16 UNTIL 2004-09-21 RESIGNED
SUZANNA MARJAN TEMPLE MORRIS Secretary 2001-06-26 UNTIL 2003-05-28 RESIGNED
MR COLIN GLASS Jun 1943 British Secretary 2004-09-21 UNTIL 2007-03-05 RESIGNED
ROBERT BERGH VAN DEN Apr 1950 Dutch Director 1996-12-18 UNTIL 1998-11-14 RESIGNED
DR ALISON MARGARET FIELDING Aug 1964 British Director 2006-09-18 UNTIL 2010-08-20 RESIGNED
KEITH ROGER FELLOWS Sep 1948 British Director 1994-08-26 UNTIL 1996-02-26 RESIGNED
DICK EYKEL Apr 1939 Dutch Director 1996-12-18 UNTIL 2006-11-30 RESIGNED
RONALD DORJEE Aug 1960 Dutch Director 1996-12-18 UNTIL 2001-06-26 RESIGNED
MR ZAK DOFFMAN Dec 1971 British Director 2010-09-20 UNTIL 2017-10-31 RESIGNED
MARK DE SMEDT Jul 1961 Belgian Director 2000-04-17 UNTIL 2001-10-03 RESIGNED
BOULBEN BOULBEN May 1966 French Director 2000-04-17 UNTIL 2001-06-11 RESIGNED
JOHN BRADFORD COOK Aug 1941 British Director 2003-05-28 UNTIL 2006-10-18 RESIGNED
MR RICHARD DENIS PAUL CHARKIN Jun 1949 British Director 2000-01-17 UNTIL 2002-07-10 RESIGNED
ROBERT JOHAN HENRI BONNIER Nov 1969 Dutch Director 1996-02-26 UNTIL 2001-06-26 RESIGNED
MR ALLAN BOARDMAN Sep 1951 British Director 1994-09-26 UNTIL 1996-02-26 RESIGNED
RICHARD ROGER ST JOHNS Jan 1929 American Director 1996-02-26 UNTIL 1996-12-18 RESIGNED
MR STEPHEN ANTONY ALLOTT Aug 1958 British Director 2006-10-31 UNTIL 2008-01-11 RESIGNED
CHRIS AKERS Dec 1964 British Director 1995-08-15 UNTIL 1996-02-26 RESIGNED
MR CHRISTOPHER RONALD CHEDGZOY Mar 1960 British Director 1996-12-18 UNTIL 1999-05-17 RESIGNED
MR COLIN GLASS Jun 1943 British Director 2003-05-28 UNTIL 2007-03-05 RESIGNED
MR ANTON CECIL ELSBORG Dec 1950 British Director 2008-03-18 UNTIL 2010-08-20 RESIGNED
MR NICHOLAS JAMES HOLGATE Dec 1974 British Director 2011-12-12 UNTIL 2013-07-08 RESIGNED
MR BRYAN ROBERT WOOD Sep 1945 Canadian Director 1996-02-26 UNTIL 1996-12-18 RESIGNED
MR CHARLES WEBB Mar 1961 British Director 2000-01-17 UNTIL 2001-04-01 RESIGNED
MR DEREK GORDON GRIFFITHS Sep 1953 British Director RESIGNED
RONALD ZIMET Jun 1945 British Director 1996-02-26 UNTIL 1997-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Thruvision Group Plc 2016-06-30 Abingdon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOP TECHNOLOGY VENTURES LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GETECH GROUP PLC LEEDS UNITED KINGDOM Active GROUP 09100 - Support activities for petroleum and natural gas extraction
TIMELOAD LOCAL LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
IP2IPO LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
THE FOUNDATION FOR SOCIAL ENTREPRENEURS Active GROUP 96090 - Other service activities n.e.c.
IP GROUP PLC LONDON ENGLAND Active GROUP 64303 - Activities of venture and development capital companies
IP ASSIST SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
TECHTRAN INVESTMENTS LIMITED LEEDS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TECHTRAN SERVICES LIMITED LEEDS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TECHTRAN LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
AMAETHON LIMITED YORK Dissolved... SMALL 72190 - Other research and experimental development on natural sciences and engineering
PERACHEM LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 72190 - Other research and experimental development on natural sciences and engineering
FUSION IP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
IP2IPO SERVICES LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PERACHEM HOLDINGS PLC BARNET Dissolved... GROUP 70100 - Activities of head offices
IP INDUSTRY PARTNERS LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CRYSALIN LIMITED SOUTHAMPTON ... MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
AMAETHON TRUSTEES LIMITED BRADFORD Dissolved... DORMANT 70221 - Financial management
CODESTUFF LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.