Background WavePink WaveYellow Wave

COE SOLUTIONS FINANCE LIMITED (10053850)

COE SOLUTIONS FINANCE LIMITED (10053850) is an active UK company. incorporated on 9 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. COE SOLUTIONS FINANCE LIMITED has been registered for 10 years. Current directors include DURRANI, Adam Jonathan.

Company Number
10053850
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
71 Gloucester Road, London, SW7 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
DURRANI, Adam Jonathan
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COE SOLUTIONS FINANCE LIMITED

COE SOLUTIONS FINANCE LIMITED is an active company incorporated on 9 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. COE SOLUTIONS FINANCE LIMITED was registered 10 years ago.(SIC: 64929)

Status

active

Active since 10 years ago

Company No

10053850

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

COE SOLUTIONS (DEBT FINANCING) LIMITED
From: 9 March 2016To: 18 April 2019
Contact
Address

71 Gloucester Road London, SW7 4SS,

Previous Addresses

71 Gloucester Road London SW7 4SS England
From: 26 August 2022To: 26 August 2022
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: 14 August 2017To: 19 May 2020
C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
From: 9 March 2016To: 14 August 2017
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DURRANI, Adam Jonathan

Active
Lower Grosvenor Place, LondonSW1W 0EX
Born November 1967
Director
Appointed 09 Mar 2016

COX, Michael Francis

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958
Director
Appointed 09 Mar 2016
Resigned 31 Mar 2022

Persons with significant control

1

Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
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
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
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
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Resolution
18 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Incorporation Company
9 March 2016
NEWINCIncorporation