COADJUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOADJUTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11559616
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COADJUTE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is COADJUTE LIMITED located?

    Registered Office Address
    Unit 114a Business Design Centre
    52 Upper Street
    N1 0QH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COADJUTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPN GROUP LIMITEDApr 04, 2019Apr 04, 2019
    BLOCKCHAIN DIGITAL SERVICES LIMITEDSep 10, 2018Sep 10, 2018

    What are the latest accounts for COADJUTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COADJUTE LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for COADJUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Kirsty Andrea Jane Christakis as a director on Apr 29, 2025

    2 pagesAP01

    Termination of appointment of Nagla Thabet as a director on Apr 29, 2025

    1 pagesTM01

    Amended total exemption full accounts made up to Mar 31, 2024

    7 pagesAAMD

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 07, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 16, 2024

    • Capital: GBP 429.47541
    11 pagesSH01

    Appointment of Duke of Norfolk Edward William Fitzalan Howard as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Mr David William Anderson as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Dr Nagla Thabet as a director on Apr 28, 2024

    2 pagesAP01

    Appointment of Mr David Francis Bradford as a director on Apr 29, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consent to variation of special rights 25/03/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A ordinary shareholder consent 25/03/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ordinary shareholder consent 25/03/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    B ordinary shareholder consent 25/03/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:consent to variation of special rights 25/03/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:shareholders consent 25/03/2024
    RES13

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Memorandum and Articles of Association

    83 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 09, 2023

    • Capital: GBP 293.97885
    9 pagesSH01

    Who are the officers of COADJUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, David William
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    EnglandBritishChief Revenue Officer322899260001
    BARROW, Andrew Phillip
    Gorsey Lane
    WA14 4BN Altrincham
    8
    England
    Director
    Gorsey Lane
    WA14 4BN Altrincham
    8
    England
    EnglandBritishDirector263090900001
    BRADFORD, David Francis
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomBritishChief Financial Officer313354410001
    BULSARA, Sanjay Pravin
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomBritishDirector250210730001
    CHRISTAKIS, Kirsty Andrea Jane
    Old Broad Street
    EC2N 1HZ London
    33
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    EnglandBritishDirector338302340001
    FITZALAN HOWARD, Edward William, Duke Of Norfolk
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomBritishDirector322961390001
    REYNOLDS, John
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomIrishDirector250210720001
    SALMONS, Daniel Quentin
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomBritishDirector167653950001
    ADAMS, Mark Anthony
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomBritishDirector62027050001
    GREENE, Colin Anthony
    Swordfish Close
    Burscough
    L40 8JW Ormskirk
    2a Swordfish Business Park
    England
    Director
    Swordfish Close
    Burscough
    L40 8JW Ormskirk
    2a Swordfish Business Park
    England
    EnglandBritishBoard Advisor290157940001
    MATSAKOS, Titos
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomGreekChief Architect251743110001
    SKEVOFYLAKAS, Marios
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomGreekChief Scientist251742820001
    THABET, Nagla, Dr
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Director
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    United KingdomBritishDirector193686990001

    Who are the persons with significant control of COADJUTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Reynolds
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Sep 10, 2018
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sanjay Pravin Bulsara
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Sep 10, 2018
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Anthony Adams
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Sep 10, 2018
    Business Design Centre
    52 Upper Street
    N1 0QH London
    Unit 114a
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for COADJUTE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0