Background WavePink WaveYellow Wave

ANGEL COFUND (07864831)

ANGEL COFUND (07864831) is an active UK company. incorporated on 29 November 2011. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ANGEL COFUND has been registered for 14 years. Current directors include BERNARD, Marion Anne, COLE, Alliott David, MACKINTOSH, Andrew John and 1 others.

Company Number
07864831
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2011
Age
14 years
Address
Cooper Buildings, Sheffield, S1 2NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BERNARD, Marion Anne, COLE, Alliott David, MACKINTOSH, Andrew John, NEATE, Francis Vincent Hugh
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL COFUND

ANGEL COFUND is an active company incorporated on 29 November 2011 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ANGEL COFUND was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07864831

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Cooper Buildings Arundel Street Sheffield, S1 2NS,

Previous Addresses

Steel City House West Street Sheffield S1 2GQ England
From: 17 November 2017To: 2 May 2018
Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH
From: 12 February 2013To: 17 November 2017
Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH United Kingdom
From: 12 February 2013To: 12 February 2013
1 Broadfield Close Broadfield Business Park Sheffield South Yorkshire S8 0XN
From: 29 November 2011To: 12 February 2013
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Jun 16
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERNARD, Marion Anne

Active
Arundel Street, SheffieldS1 2NS
Born May 1971
Director
Appointed 26 Jul 2019

COLE, Alliott David

Active
Arundel Street, SheffieldS1 2NS
Born July 1978
Director
Appointed 15 Jan 2020

MACKINTOSH, Andrew John

Active
Arundel Street, SheffieldS1 2NS
Born September 1955
Director
Appointed 22 Apr 2021

NEATE, Francis Vincent Hugh

Active
Arundel Street, SheffieldS1 2NS
Born January 1968
Director
Appointed 26 Jul 2019

BAKER, Christopher John Stanley

Resigned
Arundel Street, SheffieldS1 2NS
Born July 1947
Director
Appointed 29 Nov 2011
Resigned 26 Jul 2019

THOMSON, Geoffrey Charles Byars

Resigned
Arundel Street, SheffieldS1 2NS
Born March 1958
Director
Appointed 29 Nov 2011
Resigned 26 Jul 2019

WHITEHEAD, George Damian

Resigned
Arundel Street, SheffieldS1 2NS
Born November 1976
Director
Appointed 29 Nov 2011
Resigned 06 Nov 2019

WILLIS, Colin

Resigned
Arundel Street, SheffieldS1 2NS
Born July 1967
Director
Appointed 29 Nov 2011
Resigned 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Auditors Resignation Company
30 April 2013
AUDAUD
Auditors Resignation Company
26 April 2013
AUDAUD
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company
14 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Incorporation Company
29 November 2011
NEWINCIncorporation