Background WavePink WaveYellow Wave

COFIELD LIMITED (09211246)

COFIELD LIMITED (09211246) is an active UK company. incorporated on 10 September 2014. with registered office in Wimborne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). COFIELD LIMITED has been registered for 11 years. Current directors include GREENFIELD, Lloyd Julian, WIGODER, Charles Francis.

Company Number
09211246
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
Unit 16, Bedrock Park Vulcan Way, Wimborne, BH21 7BU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
GREENFIELD, Lloyd Julian, WIGODER, Charles Francis
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFIELD LIMITED

COFIELD LIMITED is an active company incorporated on 10 September 2014 with the registered office located in Wimborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). COFIELD LIMITED was registered 11 years ago.(SIC: 46740)

Status

active

Active since 11 years ago

Company No

09211246

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit 16, Bedrock Park Vulcan Way Ferndown Industrial Estate Wimborne, BH21 7BU,

Previous Addresses

Unit 5 20 Airfield Way Christchurch BH23 3PE England
From: 7 November 2018To: 27 April 2023
28 Shelley Road Bournemouth BH1 4HY England
From: 2 November 2017To: 7 November 2018
28-32 5th Floor, Avalon 28-32 Oxford Road Bournemouth BH8 8EZ England
From: 5 January 2017To: 2 November 2017
75 Tollerford Road Poole Dorset BH17 9BW
From: 14 December 2015To: 5 January 2017
44a - 46a Shelbourne Road Bournemouth BH8 8QY
From: 23 September 2014To: 14 December 2015
44a - 46a Shelbourne Road Bournemouth Dorset BH8 8QY England
From: 23 September 2014To: 23 September 2014
44a - 46a Shelborne Road Poole Dorset BH8 8QY England
From: 10 September 2014To: 23 September 2014
Timeline

18 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
New Owner
Oct 17
Owner Exit
Nov 17
Director Left
Dec 17
Loan Secured
Apr 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREENFIELD, Lloyd Julian

Active
Vulcan Way, WimborneBH21 7BU
Born June 1989
Director
Appointed 10 Sept 2014

WIGODER, Charles Francis

Active
Vulcan Way, WimborneBH21 7BU
Born March 1960
Director
Appointed 31 Jul 2022

BURNETT, Stuart

Resigned
20 Airfield Way, ChristchurchBH23 3PE
Born November 1982
Director
Appointed 19 Feb 2019
Resigned 31 Jul 2022

COSHAN, Jay Philip John

Resigned
Shelley Road, BournemouthBH1 4HY
Born January 1989
Director
Appointed 10 Sept 2014
Resigned 22 Dec 2017

LINDSAY, Andrew James

Resigned
The Hyde, LondonNW9 5AB
Born March 1977
Director
Appointed 01 Jun 2018
Resigned 19 Feb 2019

SCHOENFELD, Nicholas Jakub

Resigned
The Hyde, LondonNW9 5AB
Born September 1970
Director
Appointed 01 Jun 2018
Resigned 31 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Charles Francis Wigoder

Active
Vulcan Way, WimborneBH21 7BU
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2022
The Hyde, LondonNW9 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 31 Jul 2022

Mr Lloyd Greenfield

Ceased
Shelley Road, BournemouthBH1 4HY
Born June 1989

Nature of Control

Significant influence or control
Notified 06 May 2016
Ceased 01 Jun 2018

Mr Jay Coshan

Ceased
Christchurch Road, BournemouthBH1 3PH
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Incorporation Company
10 September 2014
NEWINCIncorporation