Co-Operative Web Limited

DataGardener
co-operative web limited
live
Micro

Co-operative Web Limited

05881355Private Limited With Share Capital

C/O Cjm Associates, Floor 2 Lake, Lakeside Business Park, Cannock, WS110XE
Incorporated

19/07/2006

Company Age

19 years

Directors

7

Employees

19

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Co-operative Web Limited (05881355) is a private limited with share capital incorporated on 19/07/2006 (19 years old) and registered in cannock, WS110XE. The company operates under SIC code 62012 - business and domestic software development.

Hey. we’re co-operative web. we create the brilliant software & service solutions that you've always wanted...we're an ethical bunch too, kind to the planet and our customers. which means we don't like waste, so we will work with the systems, data and ideas you have to make them do what you want - b...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 19/07/2006
WS110XE
19 employees

Financial Overview

Total Assets

£260.8K

Liabilities

£373.9K

Net Assets

£-113.2K

Est. Turnover

£2.11M

AI Estimated
Unreported
Cash

£10.4K

Key Metrics

19

Employees

7

Directors

14

Shareholders

1

PSCs

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2023
Memorandum Articles
Category:Incorporation
Date:05-10-2022
Notice Removal Restriction On Company Articles
Category:Change Of Constitution
Date:05-10-2022
Resolution
Category:Resolution
Date:05-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-08-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2012
Capital Name Of Class Of Shares
Category:Capital
Date:26-07-2012
Resolution
Category:Resolution
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2010
Termination Director Company With Name
Category:Officers
Date:17-08-2010
Capital Allotment Shares
Category:Capital
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Legacy
Category:Annual Return
Date:07-09-2009
Legacy
Category:Officers
Date:01-09-2009
Legacy
Category:Capital
Date:24-08-2009
Legacy
Category:Capital
Date:24-08-2009
Legacy
Category:Capital
Date:24-08-2009
Legacy
Category:Capital
Date:18-08-2009
Legacy
Category:Officers
Date:18-08-2009

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date03/01/2025
Latest Accounts31/07/2024

Trading Addresses

1 Devon Way, Birmingham, West Midlands, B312TS
C/O Cjm Associates, Floor 2 Lake, Lakeside Business Park, Cannock, Staffs Ws11 0Xe, WS110XERegistered

Related Companies

1

Contact

03457212212
web.coop
C/O Cjm Associates, Floor 2 Lake, Lakeside Business Park, Cannock, WS110XE