Cohaesus Projects Limited

DataGardener
cohaesus projects limited
in liquidation
Micro

Cohaesus Projects Limited

04920788Private Limited With Share Capital

Wilson Field Limited, The Manor, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

03/10/2003

Company Age

22 years

Directors

1

Employees

3

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Cohaesus Projects Limited (04920788) is a private limited with share capital incorporated on 03/10/2003 (22 years old) and registered in sheffield, S119PS. The company operates under SIC code 62012 - business and domestic software development.

Cohaesus is a trusted technology services partner to organisations across the world. our portfolio of consulting and technology practices help drive innovation, efficiency and sales at scale. our practices specialise in different fields and work independently or together to meet the diverse needs of...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 03/10/2003
S119PS
3 employees

Financial Overview

Total Assets

£136.9K

Liabilities

£614.3K

Net Assets

£-477.3K

Cash

£18.5K

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-04-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:18-03-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:18-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2024
Resolution
Category:Resolution
Date:26-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2020
Resolution
Category:Resolution
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Capital Return Purchase Own Shares
Category:Capital
Date:23-01-2020
Resolution
Category:Resolution
Date:16-01-2020
Capital Cancellation Shares
Category:Capital
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Capital Cancellation Shares
Category:Capital
Date:06-09-2013
Capital Return Purchase Own Shares
Category:Capital
Date:06-09-2013
Resolution
Category:Resolution
Date:09-08-2013
Termination Secretary Company With Name
Category:Officers
Date:11-07-2013
Termination Director Company With Name
Category:Officers
Date:11-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-09-2012
Termination Secretary Company With Name
Category:Officers
Date:13-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2011
Capital Allotment Shares
Category:Capital
Date:28-07-2011
Resolution
Category:Resolution
Date:28-07-2011
Capital Alter Shares Subdivision
Category:Capital
Date:28-07-2011
Resolution
Category:Resolution
Date:28-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2010
Capital Allotment Shares
Category:Capital
Date:15-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Officers
Date:24-06-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date31/08/2023
Latest Accounts31/03/2023

Trading Addresses

Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH152PW
Wilson Field Limited, The Manor, 260 Ecclesall Road South, Sheffield, S11 9Ps, S119PSRegistered

Contact