Background WavePink WaveYellow Wave

COFFEYFORD LIMITED (10016794)

COFFEYFORD LIMITED (10016794) is an active UK company. incorporated on 20 February 2016. with registered office in Bicester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COFFEYFORD LIMITED has been registered for 10 years. Current directors include BROGAN, Anushika, Dr.

Company Number
10016794
Status
active
Type
ltd
Incorporated
20 February 2016
Age
10 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROGAN, Anushika, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEYFORD LIMITED

COFFEYFORD LIMITED is an active company incorporated on 20 February 2016 with the registered office located in Bicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. COFFEYFORD LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

10016794

LTD Company

Age

10 Years

Incorporated 20 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

Station House North Street Havant PO9 1QU United Kingdom
From: 15 April 2026To: 20 February 2026
Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY United Kingdom
From: 20 February 2016To: 15 April 2026
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROGAN, Anushika, Dr

Active
Minton Road, BicesterOX26 6QB
Born January 1977
Director
Appointed 03 Apr 2026

COFFEY, Sinead Marguerite, Dr

Resigned
2 Port Way, PortsmouthPO6 4TY
Born August 1982
Director
Appointed 20 Feb 2016
Resigned 03 Apr 2026

FORD, Julia Helen, Dr

Resigned
2 Port Way, PortsmouthPO6 4TY
Born March 1981
Director
Appointed 20 Feb 2016
Resigned 03 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Minton Place, BicesterOX26 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2026

Dr Sinead Marguerite Coffey

Ceased
2 Port Way, PortsmouthPO6 4TY
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2026

Dr Julia Helen Ford

Ceased
2 Port Way, PortsmouthPO6 4TY
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2026
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Incorporation Company
20 February 2016
NEWINCIncorporation