Coadunatio Limited

General information

Name:

Coadunatio Ltd

Office Address:

The Enterprise Centre University Drive NR4 7TJ Norwich

Number: 08427956

Incorporation date: 2013-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@coadunatio.com

Website

www.coadunatio.com

Description

Data updated on:

This enterprise referred to as Coadunatio was founded on 2013-03-04 as a Private Limited Company. The firm's headquarters can be gotten hold of in Norwich on The Enterprise Centre, University Drive. Assuming you have to contact this firm by post, the post code is NR4 7TJ. The office registration number for Coadunatio Limited is 08427956. The firm's registered with SIC code 62090 and their NACE code stands for Other information technology service activities. The business latest filed accounts documents describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-10-27.

The firm has two trademarks, all are active. The first trademark was accepted in 2013 and the most recent one in 2014. The one that will become invalid sooner, i.e. in March, 2023 is UK00002657540.

Taking into consideration this particular firm's constant development, it was necessary to acquire additional company leaders: Adam C. and Nigel W. who have been collaborating since 2016-09-01 to promote the success of this limited company.

Trade marks

Trademark UK00003027027
Trademark image:-
Trademark name:Quickey
Status:Registered
Filing date:2013-10-19
Date of entry in register:2014-01-17
Renewal date:2023-10-19
Owner name:Coadunatio Limited
Owner address:1st Floor, 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Trademark UK00002657540
Trademark image:Trademark UK00002657540 image
Status:Registered
Filing date:2013-03-22
Date of entry in register:2013-07-26
Renewal date:2023-03-22
Owner name:Coadunatio Limited
Owner address:1st Floor, 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 01 September 2016

Latest update: 29 February 2024

Nigel W.

Role: Director

Appointed: 04 March 2013

Latest update: 29 February 2024

People with significant control

The companies with significant control over this firm include: Startle Music Limited owns over 3/4 of company shares. This business can be reached in Norwich at University Drive, NR4 7TJ.

Startle Music Limited
Address: The Enterprise Centre University Drive, Norwich, NR4 7TJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 2013-03-04
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 19th January 2024. New Address: 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX. Previous address: The Enterprise Centre University Drive Norwich NR4 7TJ England (AD01)
filed on: 19th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 62011 : Ready-made interactive leisure and entertainment software development
  • 59132 : Video distribution activities
11
Company Age

Closest Companies - by postcode