Company NameCoala Ltd
Company StatusDissolved
Company Number09026856
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marek Andrzej Narkiewicz
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ
Director NameMr Benjamin James Widdows
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ
Director NameMr James Oladujoye
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(1 year after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ
Secretary NameMr Benjamin James Widdows
StatusClosed
Appointed19 May 2015(1 year after company formation)
Appointment Duration7 years (closed 07 June 2022)
RoleCompany Director
Correspondence Address178 Shoreham Street
Sheffield
S1 4SQ

Location

Registered Address178 Shoreham Street
Sheffield
S1 4SQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

24.5k at £0.01Ben Widdows
58.55%
Ordinary
17.4k at £0.01Marek Narkiewicz
41.45%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
14 March 2022Application to strike the company off the register (1 page)
16 February 2022Registered office address changed from Albert House 2 Bells Square Sheffield S1 2FY United Kingdom to 178 Shoreham Street Sheffield S1 4SQ on 16 February 2022 (1 page)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 March 2017Registered office address changed from Sheffield Technology Parks Arundel Street Sheffield S1 2NS to Albert House 2 Bells Square Sheffield S1 2FY on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Sheffield Technology Parks Arundel Street Sheffield S1 2NS to Albert House 2 Bells Square Sheffield S1 2FY on 10 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 576.05
(5 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 576.05
(5 pages)
25 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 576.05
(5 pages)
25 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 576.05
(5 pages)
26 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 05/08/2015 and has an allotment date of 19/05/2015
(6 pages)
26 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 05/08/2015 and has an allotment date of 19/05/2015
(6 pages)
25 August 2015Appointment of Mr James Oladujoye as a director on 19 May 2015 (2 pages)
25 August 2015Appointment of Mr James Oladujoye as a director on 19 May 2015 (2 pages)
5 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
5 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 418.78
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/11/2015
(4 pages)
5 August 2015Secretary's details changed for Mr Benjamin James Widdows on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Benjamin James Widdows as a secretary on 19 May 2015 (2 pages)
5 August 2015Secretary's details changed for Mr Benjamin James Widdows on 5 August 2015 (1 page)
5 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 418.78
(3 pages)
5 August 2015Appointment of Mr Benjamin James Widdows as a secretary on 19 May 2015 (2 pages)
5 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 418.78
  • ANNOTATION Clarification a Second filed SH01 is registered on 26/11/2015
(4 pages)
5 August 2015Secretary's details changed for Mr Benjamin James Widdows on 5 August 2015 (1 page)
6 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 418.77
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 418.77
(3 pages)
5 May 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 May 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 418.77
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 418.77
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)