Company NameCoughlan Network Services Ltd
DirectorCharles Coughlan
Company StatusActive
Company Number08757497
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 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 NameCharles Coughlan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Charles Coughlan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,029
Current Liabilities£42,117

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Change of details for Mr Charles Coughlan as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
10 November 2020Director's details changed for Charles Coughlan on 10 November 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
6 November 2019Change of details for Mr Charles Coughlan as a person with significant control on 15 October 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 November 2018Second filing of Confirmation Statement dated 31/10/2016 (7 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 March 2018Registered office address changed from 100a High Street Hampton TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
30 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 26/11/2018
(6 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
18 May 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Appointment of Charles Coughlan as a director (2 pages)
21 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(3 pages)
21 May 2014Appointment of Charles Coughlan as a director (2 pages)
6 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2013Incorporation (36 pages)
31 October 2013Incorporation (36 pages)