Coba Digital Limited GLOUCESTER


Founded in 2016, Coba Digital, classified under reg no. 10327384 is an active company. Currently registered at 5 Ridge Grove GL3 5AG, Gloucester the company has been in the business for 8 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2023-01-26 Coba Digital Limited is no longer carrying the name Deefii.

The company has one director. Alexander D., appointed on 12 August 2016. There are currently no secretaries appointed. As of 10 June 2024, there were 2 ex directors - Gemma D., Christopher I. and others listed below. There were no ex secretaries.

Coba Digital Limited Address / Contact

Office Address 5 Ridge Grove
Office Address2 Brockworth
Town Gloucester
Post code GL3 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10327384
Date of Incorporation Fri, 12th Aug 2016
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (10 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Alexander D.

Position: Director

Appointed: 12 August 2016

Gemma D.

Position: Director

Appointed: 20 February 2019

Resigned: 10 August 2022

Christopher I.

Position: Director

Appointed: 12 August 2016

Resigned: 01 September 2018

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Gemma D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alexander D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher I., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gemma D.

Notified on 13 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Alexander D.

Notified on 12 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher I.

Notified on 12 August 2016
Ceased on 12 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Deefii January 26, 2023
Coba Digital Marketing December 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets28 18923 01726 3104 2202 424  
Debtors16 88916 01721 6102 9702 4248521 254
Net Assets Liabilities4 942 -3 345-40 931-41 694-38 873-40 029
Property Plant Equipment1 9251 2841 7341 7083 9831 242543
Total Inventories11 3007 0004 7001 250   
Other Debtors  6 081    
Other
Accumulated Depreciation Impairment Property Plant Equipment6431 2842 2912 1643 8431 7422 441
Additions Other Than Through Business Combinations Property Plant Equipment2 568      
Average Number Employees During Period3322111
Bank Overdrafts1 707      
Corporation Tax Payable9 59711 007     
Creditors25 17223 64031 38916 19912 89510 5808 110
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 108      
Increase From Depreciation Charge For Year Property Plant Equipment6436411 0079651 679658699
Net Current Assets Liabilities3 017-623-5 079-26 440-32 782-29 535-32 462
Other Creditors2 871 5 6652 4698 2447 8259 893
Other Taxation Social Security Payable389 7 3605 243-489-41497
Property Plant Equipment Gross Cost2 5682 5684 0253 8727 8262 984 
Trade Creditors Trade Payables426869665 1 56027320
Trade Debtors Trade Receivables16 8892 5006 1122 9702 4248521 254
Amount Specific Advance Or Credit Directors 7 0702 47010 2066 44124 121
Amount Specific Advance Or Credit Made In Period Directors 24 4692 47039 45712 64920 11817 950
Amount Specific Advance Or Credit Repaid In Period Directors 18 02213 4172 4708 88413 67922 069
Accrued Liabilities 608580580   
Accrued Liabilities Deferred Income    2 4914 1084 078
Bank Borrowings Overdrafts1 7075 4296 9075 0028 82311 7653 527
Other Remaining Borrowings  3 849    
Total Additions Including From Business Combinations Property Plant Equipment  1 4571 3053 954274 
Total Assets Less Current Liabilities4 942661-3 345-24 732-28 799-28 293-31 919
Amounts Owed To Directors   10 2076 441  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 092 2 759 
Disposals Property Plant Equipment   1 458 5 116 
Value-added Tax Payable   7 1598 136  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-08-11
filed on: 11th, August 2023
Free Download (4 pages)

Company search