Background WavePink WaveYellow Wave

COADJUTE LIMITED (11559616)

COADJUTE LIMITED (11559616) is an active UK company. incorporated on 10 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. COADJUTE LIMITED has been registered for 7 years. Current directors include ANDERSON, David William, BARROW, Andrew Phillip, BRADFORD, David Francis and 5 others.

Company Number
11559616
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
The Rutherford Building, London, N1 6PB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDERSON, David William, BARROW, Andrew Phillip, BRADFORD, David Francis, BULSARA, Sanjay Pravin, CHRISTAKIS, Kirsty Andrea Jane, FITZALAN HOWARD, Edward William, Duke Of Norfolk, REYNOLDS, John, SALMONS, Daniel Quentin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COADJUTE LIMITED

COADJUTE LIMITED is an active company incorporated on 10 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COADJUTE LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11559616

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

IPN GROUP LIMITED
From: 4 April 2019To: 27 August 2019
BLOCKCHAIN DIGITAL SERVICES LIMITED
From: 10 September 2018To: 4 April 2019
Contact
Address

The Rutherford Building 43-44 Hoxton Square London, N1 6PB,

Previous Addresses

Unit 114a Business Design Centre 52 Upper Street London N1 0QH United Kingdom
From: 10 September 2018To: 18 September 2025
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Oct 19
Director Joined
Jul 20
Owner Exit
Nov 21
Director Left
Nov 21
Capital Update
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Share Issue
Dec 21
Funding Round
Dec 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
13
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

ANDERSON, David William

Active
43-44 Hoxton Square, LondonN1 6PB
Born August 1978
Director
Appointed 26 Apr 2024

BARROW, Andrew Phillip

Active
Gorsey Lane, AltrinchamWA14 4BN
Born April 1982
Director
Appointed 15 Feb 2023

BRADFORD, David Francis

Active
43-44 Hoxton Square, LondonN1 6PB
Born January 1993
Director
Appointed 29 Apr 2024

BULSARA, Sanjay Pravin

Active
43-44 Hoxton Square, LondonN1 6PB
Born January 1983
Director
Appointed 10 Sept 2018

CHRISTAKIS, Kirsty Andrea Jane

Active
Old Broad Street, LondonEC2N 1HZ
Born September 1972
Director
Appointed 29 Apr 2025

FITZALAN HOWARD, Edward William, Duke Of Norfolk

Active
43-44 Hoxton Square, LondonN1 6PB
Born December 1956
Director
Appointed 26 Apr 2024

REYNOLDS, John

Active
43-44 Hoxton Square, LondonN1 6PB
Born October 1973
Director
Appointed 10 Sept 2018

SALMONS, Daniel Quentin

Active
43-44 Hoxton Square, LondonN1 6PB
Born July 1967
Director
Appointed 29 Jul 2020

ADAMS, Mark Anthony

Resigned
Business Design Centre, LondonN1 0QH
Born December 1963
Director
Appointed 10 Sept 2018
Resigned 12 Nov 2021

GREENE, Colin Anthony

Resigned
Swordfish Close, OrmskirkL40 8JW
Born May 1967
Director
Appointed 19 Nov 2021
Resigned 15 Feb 2023

MATSAKOS, Titos

Resigned
Business Design Centre, LondonN1 0QH
Born October 1982
Director
Appointed 22 Oct 2018
Resigned 04 Mar 2019

SKEVOFYLAKAS, Marios

Resigned
Business Design Centre, LondonN1 0QH
Born September 1977
Director
Appointed 16 Oct 2018
Resigned 04 Mar 2019

THABET, Nagla, Dr

Resigned
Business Design Centre, LondonN1 0QH
Born July 1974
Director
Appointed 28 Apr 2024
Resigned 29 Apr 2025

Persons with significant control

3

0 Active
3 Ceased

Mr John Reynolds

Ceased
Business Design Centre, LondonN1 0QH
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2018
Ceased 19 Nov 2021

Mr Sanjay Pravin Bulsara

Ceased
Business Design Centre, LondonN1 0QH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2018
Ceased 19 Nov 2021

Mr Mark Anthony Adams

Ceased
Business Design Centre, LondonN1 0QH
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2018
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 June 2025
AAMDAAMD
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Resolution
23 April 2024
RESOLUTIONSResolutions
Resolution
23 April 2024
RESOLUTIONSResolutions
Resolution
23 April 2024
RESOLUTIONSResolutions
Resolution
23 April 2024
RESOLUTIONSResolutions
Resolution
23 April 2024
RESOLUTIONSResolutions
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
18 April 2023
RESOLUTIONSResolutions
Resolution
18 April 2023
RESOLUTIONSResolutions
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 April 2023
MAMA
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 July 2022
RP04CS01RP04CS01
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Confirmation Statement
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
6 December 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 November 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Legacy
29 November 2021
CAP-SSCAP-SS
Resolution
29 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Memorandum Articles
31 March 2021
MAMA
Resolution
31 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Resolution
27 August 2019
RESOLUTIONSResolutions
Resolution
4 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Incorporation Company
10 September 2018
NEWINCIncorporation