Company NameCoavenue Limited
DirectorWilliam Moore
Company StatusActive - Proposal to Strike off
Company Number07875045
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 5 months ago)
Previous NameNeo Verite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWilliam Moore
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 167 Cricklewood Broadway
London
NW2 3HY
Director NameMr Scott Goddard
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 167 Cricklewood Broadway
London
NW2 3HY

Contact

Websiteneoverite.com/
Email address[email protected]
Telephone020 89302409
Telephone regionLondon

Location

Registered AddressFlat 1 167 Cricklewood Broadway
London
NW2 3HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£834
Cash£13,993
Current Liabilities£29,917

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2022 (2 years ago)
Next Return Due12 May 2023 (overdue)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with updates (3 pages)
16 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 December 2019Registered office address changed from Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA on 19 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
24 September 2018Director's details changed for Mr Scott Goddard on 21 September 2018 (2 pages)
24 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD on 24 September 2018 (1 page)
11 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
29 April 2016Director's details changed for Mr Scott Goddard on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Scott Goddard on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 26 Medway Drive Greenford UB6 8LW England to 20-22 Wenlock Road London N1 7GU on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 26 Medway Drive Greenford UB6 8LW England to 20-22 Wenlock Road London N1 7GU on 29 April 2016 (1 page)
27 January 2016Registered office address changed from 26 Medway Drive Perivale Greenford UB6 8LW to 26 Medway Drive Greenford UB6 8LW on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 26 Medway Drive Perivale Greenford UB6 8LW to 26 Medway Drive Greenford UB6 8LW on 27 January 2016 (1 page)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 8 December 2014
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 8 December 2014
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 8 December 2014
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
8 December 2014Director's details changed for Mr Scott Goddard on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Scott Goddard on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Scott Goddard on 8 December 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Registered office address changed from 35D Endymion Road London N4 1EQ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 35D Endymion Road London N4 1EQ on 17 February 2014 (1 page)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
9 December 2011Registered office address changed from 35D Endymion Road London London N4 1EQ England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 35D Endymion Road London London N4 1EQ England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 35D Endymion Road London London N4 1EQ England on 9 December 2011 (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)