Background WavePink WaveYellow Wave

SME CENTRE OF EXCELLENCE (COFE) NORTHUMBERLAND LIMITED (11260204)

SME CENTRE OF EXCELLENCE (COFE) NORTHUMBERLAND LIMITED (11260204) is an active UK company. incorporated on 16 March 2018. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SME CENTRE OF EXCELLENCE (COFE) NORTHUMBERLAND LIMITED has been registered for 8 years. Current directors include ANDREW, Philip Richard, MIRZA CBE, Ammar Yusuf.

Company Number
11260204
Status
active
Type
ltd
Incorporated
16 March 2018
Age
8 years
Address
First Floor, 19 Main Street, Newcastle Upon Tyne, NE20 9NH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANDREW, Philip Richard, MIRZA CBE, Ammar Yusuf
SIC Codes
62020, 69201, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME CENTRE OF EXCELLENCE (COFE) NORTHUMBERLAND LIMITED

SME CENTRE OF EXCELLENCE (COFE) NORTHUMBERLAND LIMITED is an active company incorporated on 16 March 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SME CENTRE OF EXCELLENCE (COFE) NORTHUMBERLAND LIMITED was registered 8 years ago.(SIC: 62020, 69201, 82110)

Status

active

Active since 8 years ago

Company No

11260204

LTD Company

Age

8 Years

Incorporated 16 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

First Floor, 19 Main Street Ponteland Newcastle Upon Tyne, NE20 9NH,

Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Jan 25
Director Joined
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDREW, Philip Richard

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born August 1974
Director
Appointed 01 Jan 2025

MIRZA CBE, Ammar Yusuf

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973
Director
Appointed 01 Jul 2025

BEEVERS, Christopher John Francis

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born May 1984
Director
Appointed 01 Jul 2021
Resigned 01 Jan 2026

FREEMAN, Jane Elizabeth

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born September 1977
Director
Appointed 01 Sept 2019
Resigned 01 Jul 2021

SOAR, Asha Kaur

Resigned
Main Street, Newcastle Upon TyneNE20 9NH
Born September 1990
Director
Appointed 16 Mar 2018
Resigned 01 Sept 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Philip Richard Andrew

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born August 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Ammar Yusuf Mirza Cbe

Active
Main Street, Newcastle Upon TyneNE20 9NH
Born March 1973

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025

Mr Christopher John Francis Beevers

Ceased
Main Street, Newcastle Upon TyneNE20 9NH
Born May 1984

Nature of Control

Significant influence or control
Notified 01 Jul 2021
Ceased 01 Jan 2026

Miss Jane Elizabeth Freeman

Ceased
Main Street, Newcastle Upon TyneNE20 9NH
Born September 1977

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 01 Jul 2021

Miss Asha Kaur Soar

Ceased
Main Street, Newcastle Upon TyneNE20 9NH
Born September 1990

Nature of Control

Significant influence or control
Notified 16 Mar 2018
Ceased 01 Sept 2019
Main Street, Newcastle Upon TyneNE20 9NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Incorporation Company
16 March 2018
NEWINCIncorporation