Background WavePink WaveYellow Wave

COFOUNDERY ENTERPRISE 44 LTD (11113088)

COFOUNDERY ENTERPRISE 44 LTD (11113088) is an active UK company. incorporated on 15 December 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COFOUNDERY ENTERPRISE 44 LTD has been registered for 8 years. Current directors include JONES, Mark Andrew, NOVA GROWTH CAPITAL LTD.

Company Number
11113088
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Mark Andrew, NOVA GROWTH CAPITAL LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFOUNDERY ENTERPRISE 44 LTD

COFOUNDERY ENTERPRISE 44 LTD is an active company incorporated on 15 December 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COFOUNDERY ENTERPRISE 44 LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11113088

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 December 2023 (2 years ago)
Submitted on 21 December 2023 (2 years ago)

Next Due

Due by 28 December 2024
For period ending 14 December 2024
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 16 November 2020To: 7 January 2022
17 Boundary Street Liverpool L5 9UB England
From: 26 March 2018To: 16 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 15 December 2017To: 26 March 2018
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Mar 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Mark Andrew

Active
Jordan Street, LiverpoolL1 0BW
Born September 1978
Director
Appointed 08 Jan 2019

NOVA GROWTH CAPITAL LTD

Active
Jordan Street, LiverpoolL1 0BW
Corporate director
Appointed 15 Dec 2022

DAVIDSON, Andrew John

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 15 Dec 2017
Resigned 27 Feb 2019

DAVIDSON, Christopher

Resigned
Simpson Street, LiverpoolL1 0AX
Born December 1985
Director
Appointed 07 Apr 2021
Resigned 13 Dec 2021

NOVA GROUP HOLDINGS LIMITED

Resigned
Simpson Street, LiverpoolL1 0AX
Corporate director
Appointed 27 Feb 2019
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Nova Group Holdings Limited

Active
Jordan Street, LiverpoolL1 0BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019

Mr Andrew John Davidson

Ceased
Parliament Street, LiverpoolL8 5RN
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2017
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 March 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Incorporation Company
15 December 2017
NEWINCIncorporation