Coeus Consulting Ltd LONDON


Coeus Consulting started in year 2013 as Private Limited Company with registration number 08360921. The Coeus Consulting company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 28-30 Cornhill. Postal code: EC3V 3NF.

The company has 5 directors, namely Pascal I., Reza M. and Robert W. and others. Of them, James C., Benjamin B. have been with the company the longest, being appointed on 21 February 2013 and Pascal I. and Reza M. have been with the company for the least time - from 14 September 2022. As of 20 April 2024, there was 1 ex director - Adrian K.. There were no ex secretaries.

Coeus Consulting Ltd Address / Contact

Office Address 28-30 Cornhill
Town London
Post code EC3V 3NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08360921
Date of Incorporation Tue, 15th Jan 2013
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Pascal I.

Position: Director

Appointed: 14 September 2022

Reza M.

Position: Director

Appointed: 14 September 2022

Robert W.

Position: Director

Appointed: 01 July 2013

James C.

Position: Director

Appointed: 21 February 2013

Benjamin B.

Position: Director

Appointed: 21 February 2013

Westco Directors Ltd

Position: Corporate Director

Appointed: 15 January 2013

Resigned: 21 February 2013

Adrian K.

Position: Director

Appointed: 15 January 2013

Resigned: 21 February 2013

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Wavestone Advisors Uk Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wavestone Advisors Uk Limited

29-30 1st Floor Cornhill, London, EC3V 3NF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 05896422
Notified on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Benjamin B.

Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth148 819404 458414 741754 613  
Balance Sheet
Cash Bank On Hand   111 065730 410659 860
Current Assets347 2311 151 661796 0061 671 8281 932 6512 680 672
Debtors347 194687 688575 1601 560 7631 202 2412 020 812
Net Assets Liabilities   754 613917 5231 225 185
Other Debtors   47 77734 58368 668
Property Plant Equipment   9 74315 475148 449
Cash Bank In Hand37463 973220 846111 065  
Tangible Fixed Assets4 0116 6448 2149 743  
Reserves/Capital
Called Up Share Capital9 0009 0009 0009 000  
Profit Loss Account Reserve139 819395 458405 741745 613  
Shareholder Funds148 819404 458414 741754 613  
Other
Accrued Liabilities Deferred Income   187 475264 376739 518
Accumulated Depreciation Impairment Property Plant Equipment   22 67134 96981 346
Additions Other Than Through Business Combinations Property Plant Equipment    18 030179 351
Corporation Tax Payable   258 663291 317253 141
Creditors   925 0091 027 6631 588 024
Increase From Depreciation Charge For Year Property Plant Equipment    12 29846 377
Net Current Assets Liabilities145 610399 143408 170746 819904 9881 092 648
Number Shares Issued Fully Paid    9 0009 000
Other Creditors   240 444299 700279 700
Other Taxation Social Security Payable   44 73963 83773 201
Par Value Share 1  11
Prepayments Accrued Income   3 82319 17616 141
Property Plant Equipment Gross Cost   32 41450 444229 795
Provisions For Liabilities Balance Sheet Subtotal   1 9492 94015 912
Total Assets Less Current Liabilities149 621405 787416 384756 562920 4631 241 097
Trade Creditors Trade Payables   193 688108 433242 464
Trade Debtors Trade Receivables   1 509 1631 148 4821 936 003
Creditors Due Within One Year201 621752 518387 836925 009  
Number Shares Allotted 9 000    
Provisions For Liabilities Charges8021 3291 6431 949  
Share Capital Allotted Called Up Paid9 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-01-31
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements