Coflex Limited LONDON


Coflex started in year 1997 as Private Limited Company with registration number 03415547. The Coflex company has been functioning successfully for 27 years now and its status is liquidation. The firm's office is based in London at Kroll Advisory Ltd. Postal code: SE1 9SG. Since Thu, 9th Oct 1997 Coflex Limited is no longer carrying the name Sheriol Eighty-six.

Coflex Limited Address / Contact

Office Address Kroll Advisory Ltd
Office Address2 The Shard
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03415547
Date of Incorporation Wed, 6th Aug 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 20th Aug 2023 (2023-08-20)
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

Joanne R.

Position: Director

Appointed: 22 October 2021

Elizabeth B.

Position: Director

Appointed: 21 May 2021

Stephanie H.

Position: Director

Appointed: 22 February 2021

Resigned: 31 July 2021

Purvin P.

Position: Director

Appointed: 16 June 2020

Resigned: 23 December 2020

Bruce V.

Position: Director

Appointed: 13 May 2019

Resigned: 22 October 2021

Philip L.

Position: Director

Appointed: 28 February 2019

Resigned: 28 February 2021

Barbara P.

Position: Director

Appointed: 03 October 2016

Resigned: 28 February 2019

Matthew B.

Position: Director

Appointed: 01 August 2016

Resigned: 16 June 2020

Jorn V.

Position: Director

Appointed: 01 June 2015

Resigned: 03 October 2016

Richard S.

Position: Director

Appointed: 12 March 2012

Resigned: 01 August 2016

Matthew B.

Position: Director

Appointed: 16 March 2009

Resigned: 13 November 2015

Andrew P.

Position: Director

Appointed: 21 December 2006

Resigned: 01 June 2011

Corinne G.

Position: Director

Appointed: 21 December 2006

Resigned: 27 October 2010

Henrik A.

Position: Director

Appointed: 01 October 2005

Resigned: 30 November 2011

Henrik A.

Position: Secretary

Appointed: 01 October 2005

Resigned: 19 May 2009

Jeff G.

Position: Secretary

Appointed: 23 March 2004

Resigned: 30 September 2005

Robert O.

Position: Director

Appointed: 23 March 2004

Resigned: 27 October 2010

Jeff G.

Position: Director

Appointed: 23 March 2004

Resigned: 30 September 2005

Anni S.

Position: Director

Appointed: 01 December 2001

Resigned: 17 January 2006

Alan N.

Position: Director

Appointed: 15 August 2000

Resigned: 17 January 2006

Margaret D.

Position: Director

Appointed: 14 October 1998

Resigned: 23 March 2004

Richard H.

Position: Director

Appointed: 14 October 1998

Resigned: 23 March 2004

Michael L.

Position: Director

Appointed: 14 October 1998

Resigned: 30 September 1999

Joseph S.

Position: Director

Appointed: 28 November 1997

Resigned: 17 January 2006

Edward J.

Position: Director

Appointed: 07 October 1997

Resigned: 23 March 2004

Seamus G.

Position: Director

Appointed: 07 October 1997

Resigned: 17 January 2006

Geoffrey S.

Position: Secretary

Appointed: 06 August 1997

Resigned: 23 March 2004

Nigel C.

Position: Nominee Director

Appointed: 06 August 1997

Resigned: 07 October 1997

People with significant control

Iss Brightspark Limited

Velocity 1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12087539
Notified on 4 November 2022
Nature of control: 75,01-100% shares

Iss Uk Limited

Iss House Genesis Business Park, Albert Drive, Woking, GU21 5RW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 463951
Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control: 75,01-100% shares

Company previous names

Sheriol Eighty-six October 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
Free Download (1 page)

Company search