Coactivation Ltd ASHBOURNE


Founded in 2016, Coactivation, classified under reg no. 10333186 is an active company. Currently registered at Long Barn DE6 5BG, Ashbourne the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Andrew L. and Joanne L.. In addition one secretary - Joanne L. - is with the firm. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Coactivation Ltd Address / Contact

Office Address Long Barn
Office Address2 Twenty Acres Farm
Town Ashbourne
Post code DE6 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10333186
Date of Incorporation Wed, 17th Aug 2016
Industry Other engineering activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Andrew L.

Position: Director

Appointed: 17 August 2016

Joanne L.

Position: Secretary

Appointed: 17 August 2016

Joanne L.

Position: Director

Appointed: 17 August 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Joanne L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanne L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne L.

Notified on 17 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew L.

Notified on 17 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne L.

Notified on 17 August 2016
Ceased on 17 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew L.

Notified on 17 August 2016
Ceased on 17 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 54818 80444 81723 16319 987 31 573
Current Assets52 87439 27253 72723 16337 82954 842103 062
Debtors29 32620 4688 910 17 84254 84271 489
Other Debtors 4 268     
Net Assets Liabilities    8 2594 71137 947
Property Plant Equipment     8 93414 276
Other
Average Number Employees During Period1333349
Creditors35 72729 04835 29226 98429 5703 75079 391
Net Current Assets Liabilities17 14710 22418 435-3 8218 259-47323 671
Other Creditors9 5073481 9101 6452 06124 41038 708
Other Taxation Social Security Payable26 21928 70033 38225 33927 50825 12836 934
Total Assets Less Current Liabilities17 14710 22418 435-3 8218 2598 46137 947
Trade Creditors Trade Payables1   1 -1
Trade Debtors Trade Receivables29 32616 2008 910 17 84254 84271 489
Accumulated Depreciation Impairment Property Plant Equipment     2 9797 739
Bank Borrowings Overdrafts     3 7503 750
Increase From Depreciation Charge For Year Property Plant Equipment     2 9794 760
Property Plant Equipment Gross Cost     11 91322 015
Total Additions Including From Business Combinations Property Plant Equipment     11 91310 102

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements