Company NameCOEX Global Ltd
Company StatusActive
Company Number09524464
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years ago)
Previous NamesSibro London Ltd and Sibro Consultants Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alex Stone
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework, 6th Floor, 1 St. Katharine's Way
London
E1W 1UN
Director NameMr Craig Desmond Davies
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework, 6th Floor, 1 St. Katharine's Way
London
E1W 1UN
Director NameMr Wayne Gerald Hilditch
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework, 6th Floor, 1 St. Katharine's Way
London
E1W 1UN
Director NameMr Stephen Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Stephen Hay
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.orbisconsultants.com
Email address[email protected]
Telephone020 73475112
Telephone regionLondon

Location

Registered AddressWework, 6th Floor
1 St. Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

26 July 2022Delivered on: 26 July 2022
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
8 January 2020Delivered on: 9 January 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 6 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Registration of charge 095244640004, created on 7 December 2023 (36 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
11 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
12 January 2023Satisfaction of charge 095244640002 in full (1 page)
12 January 2023Satisfaction of charge 095244640001 in full (1 page)
9 December 2022Registered office address changed from 51 Eastcheap London EC3M 1JP England to Wework 77 Leadenhall Street London EC3A 3DE on 9 December 2022 (1 page)
6 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 July 2022Registration of charge 095244640003, created on 26 July 2022 (28 pages)
14 July 2022Director's details changed for Mr Craig Desmond Davies on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Alex Stone on 14 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Wayne Gerald Hilditch on 14 July 2022 (2 pages)
22 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 March 2021Registered office address changed from 82 st John Street London EC1M 4JN England to 51 Eastcheap London EC3M 1JP on 19 March 2021 (1 page)
1 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 August 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
23 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 February 2020Change of name notice (2 pages)
4 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-29
(4 pages)
9 January 2020Registration of charge 095244640002, created on 8 January 2020 (42 pages)
7 January 2020Termination of appointment of Stephen Hay as a secretary on 24 December 2019 (1 page)
10 December 2019Termination of appointment of Stephen Hay as a director on 3 December 2019 (1 page)
30 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
8 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
8 April 2019Cessation of Stephen Hay as a person with significant control on 21 June 2018 (1 page)
8 April 2019Notification of Alex Stone as a person with significant control on 21 June 2018 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 October 2018Change of details for Mr Stephen Hay as a person with significant control on 5 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Stephen Hay on 5 October 2018 (2 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 October 2017Second filing for the notification of Stephen Hay as a person with significant control (7 pages)
10 October 2017Second filing for the notification of Stephen Hay as a person with significant control (7 pages)
22 September 2017Notification of Craig Desmond Davies as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages)
22 September 2017Notification of Wayne Gerald Hilditch as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Stephen Hay as a person with significant control on 22 September 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
(3 pages)
22 September 2017Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages)
22 September 2017Notification of Stephen Hay as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 10/10/2017.
(3 pages)
22 September 2017Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages)
22 September 2017Notification of Craig Desmond Davies as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Notification of Wayne Gerald Hilditch as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 December 2016Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages)
22 December 2016Secretary's details changed for Mr Stephen Hay on 31 October 2016 (1 page)
22 December 2016Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages)
22 December 2016Secretary's details changed for Mr Stephen Hay on 31 October 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Alex Stone on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Alex Stone on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages)
16 November 2016Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY United Kingdom to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY United Kingdom to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
6 May 2016Registration of charge 095244640001, created on 21 April 2016 (22 pages)
6 May 2016Registration of charge 095244640001, created on 21 April 2016 (22 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(7 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(7 pages)
27 April 2015Change of name notice (2 pages)
27 April 2015Company name changed sibro london LTD\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
27 April 2015Company name changed sibro london LTD\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
27 April 2015Change of name notice (2 pages)
2 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-02
  • GBP 100
(35 pages)
2 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-02
  • GBP 100
(35 pages)