Company NameCofco Holdings 1 Limited
Company StatusActive
Company Number07653628
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 June 2011(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed01 June 2011(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed17 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Capita Trust Nominees No. 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,102,000
Net Worth£69,000
Cash£183,000
Current Liabilities£12,635,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

26 January 2021Auditor's resignation (1 page)
20 January 2021Appointment of Mr Sean Peter Martin as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
7 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
2 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
11 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
11 July 2019Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
11 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
9 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
5 July 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
4 December 2017Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
19 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
30 July 2015Appointment of Carl Baldry as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Carl Baldry as a director on 30 July 2015 (2 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
17 June 2014Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
17 June 2014Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
16 June 2014Termination of appointment of Sean Martin as a director (1 page)
27 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
28 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 July 2012Director's details changed for Mr Sean Peter Martin on 4 September 2011 (2 pages)
2 July 2012Director's details changed for Mr Sean Peter Martin on 4 September 2011 (2 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Mr Sean Peter Martin on 4 September 2011 (2 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Capita Trust Corpoarate Limited on 1 June 2011 (1 page)
29 June 2012Director's details changed for Capita Trust Corpoarate Limited on 1 June 2011 (1 page)
29 June 2012Director's details changed for Capita Trust Corpoarate Limited on 1 June 2011 (1 page)
8 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
16 May 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
16 May 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 19 September 2011 (1 page)
21 June 2011Appointment of Sean Martin as a director (3 pages)
21 June 2011Appointment of Sean Martin as a director (3 pages)
15 June 2011Termination of appointment of Susan Lawrence as a director (2 pages)
15 June 2011Termination of appointment of Susan Lawrence as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)