Background WavePink WaveYellow Wave

COE SOLUTIONS (IT) LIMITED (09833796)

COE SOLUTIONS (IT) LIMITED (09833796) is an active UK company. incorporated on 20 October 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. COE SOLUTIONS (IT) LIMITED has been registered for 10 years. Current directors include DURRANI, Adam Jonathan.

Company Number
09833796
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
71 Gloucester Road, London, SW7 4SS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DURRANI, Adam Jonathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COE SOLUTIONS (IT) LIMITED

COE SOLUTIONS (IT) LIMITED is an active company incorporated on 20 October 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COE SOLUTIONS (IT) LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09833796

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

LINK LOGISTICS LIMITED
From: 20 October 2015To: 2 October 2017
Contact
Address

71 Gloucester Road London, SW7 4SS,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 19 May 2020To: 26 August 2022
C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 2 November 2017To: 19 May 2020
C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
From: 20 October 2015To: 2 November 2017
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Nov 17
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Apr 22
Owner Exit
Apr 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DURRANI, Adam Jonathan

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born November 1967
Director
Appointed 20 Oct 2015

COX, Michael Francis

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958
Director
Appointed 20 Oct 2015
Resigned 31 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
26 Main Avenue, Moor ParkHA6 2HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Ceased 31 Mar 2022

Mr Adam Jonathan Durrani

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2018

Coe Solutions Limited

Ceased
Fourth & Fifth Floor, LondonSW1W 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2017
Ceased 22 Oct 2018
Langwood House, RickmansworthWD3 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Legacy
6 February 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Resolution
2 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Incorporation Company
20 October 2015
NEWINCIncorporation