Background WavePink WaveYellow Wave

COADUNATIO LIMITED (08427956)

COADUNATIO LIMITED (08427956) is an active UK company. incorporated on 4 March 2013. with registered office in Great Amwell. The company operates in the Information and Communication sector, engaged in unknown sic code (59132) and 2 other business activities. COADUNATIO LIMITED has been registered for 13 years. Current directors include CASTLETON, Adam, WARBURTON, Nigel Roger.

Company Number
08427956
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
6 Hillside Farm, Great Amwell, SG12 9FX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
CASTLETON, Adam, WARBURTON, Nigel Roger
SIC Codes
59132, 62011, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COADUNATIO LIMITED

COADUNATIO LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Great Amwell. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132) and 2 other business activities. COADUNATIO LIMITED was registered 13 years ago.(SIC: 59132, 62011, 62090)

Status

active

Active since 13 years ago

Company No

08427956

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

6 Hillside Farm Pepper Hill Great Amwell, SG12 9FX,

Previous Addresses

The Enterprise Centre University Drive Norwich NR4 7TJ England
From: 30 April 2019To: 19 January 2024
St Johns Studios 6-8 Church Road Richmond TW9 2QA England
From: 27 October 2016To: 30 April 2019
St Johns Studios 6-8 Church Road Richmond TW9 2QA England
From: 27 October 2016To: 27 October 2016
First Floor 2 Woodberry Grove North Finchley London N12 0DR
From: 4 March 2013To: 27 October 2016
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Nov 14
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Director Left
May 21
Director Left
Aug 22
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 21 May 2024

CASTLETON, Adam

Active
Pepper Hill, Great AmwellSG12 9FX
Born September 1987
Director
Appointed 01 Sept 2016

WARBURTON, Nigel Roger

Active
Pepper Hill, Great AmwellSG12 9FX
Born March 1971
Director
Appointed 04 Mar 2013

LAWRENCE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Secretary
Appointed 04 Mar 2013
Resigned 17 Aug 2022

HILL, Andrew Charles

Resigned
6-8 Church Road, RichmondTW9 2QA
Born November 1957
Director
Appointed 01 Sept 2016
Resigned 27 Apr 2021

LAWRENCE, Michael Aaron

Resigned
Ashville Way, Wokingham
Born February 1973
Director
Appointed 04 Mar 2013
Resigned 17 Aug 2022

Persons with significant control

1

Startle Technologies Limited

Active
University Drive, NorwichNR4 7TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
20 February 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Sail Address Company
2 April 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
4 March 2013
NEWINCIncorporation