Company NameCoyita Limited
DirectorChidi Peter Oyita
Company StatusActive
Company Number08870792
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chidi Peter Oyita
Date of BirthJune 1982 (Born 41 years ago)
NationalityNigerian
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Mayfield Road
Manchester
M16 8FT
Secretary NameMr Chidi Oyita
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 12 Mayfield Road
Manchester
M16 8FT

Location

Registered Address3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chidi Oyita
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

28 March 2023Secretary's details changed for Mr Chidi Peter Oyita on 28 March 2023 (1 page)
28 March 2023Director's details changed for Mr Chidi Peter Oyita on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Chidi Peter Oyita on 28 March 2023 (2 pages)
18 March 2023Director's details changed for Mr Chidi Peter Oyita on 18 March 2023 (2 pages)
18 March 2023Secretary's details changed for Mr Chidi Oyita on 18 March 2023 (1 page)
17 March 2023Director's details changed for Mr Chidi Peter Oyita on 17 March 2023 (2 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (3 pages)
17 March 2023Director's details changed for Mr Chidi Peter Oyita on 17 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Chidi Peter Oyita on 17 March 2023 (2 pages)
2 February 2023Secretary's details changed for Mr Chidi Oyita on 2 February 2023 (1 page)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
2 February 2023Director's details changed for Mr Chidi Peter Oyita on 2 February 2023 (2 pages)
7 June 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
17 February 2022Registered office address changed from Ground Floor 3 Piccadilly Place Manchester M1 3BN England to 3 Piccadilly Place Manchester M1 3BN on 17 February 2022 (1 page)
17 February 2022Confirmation statement made on 28 January 2022 with updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
16 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 November 2016Registered office address changed from 88 Melmerby Court Eccles New Road Salford M5 4UQ England to Ground Floor 3 Piccadilly Place Manchester M1 3BN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 88 Melmerby Court Eccles New Road Salford M5 4UQ England to Ground Floor 3 Piccadilly Place Manchester M1 3BN on 15 November 2016 (1 page)
3 October 2016Registered office address changed from 149 Ogden Lane Manchester M11 2LR England to 88 Melmerby Court Eccles New Road Salford M5 4UQ on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 149 Ogden Lane Manchester M11 2LR England to 88 Melmerby Court Eccles New Road Salford M5 4UQ on 3 October 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 60,000
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 60,000
(4 pages)
30 January 2016Registered office address changed from 2 Ainsdale Street Manchester M12 5DQ to 149 Ogden Lane Manchester M11 2LR on 30 January 2016 (1 page)
30 January 2016Registered office address changed from 2 Ainsdale Street Manchester M12 5DQ to 149 Ogden Lane Manchester M11 2LR on 30 January 2016 (1 page)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
23 July 2015Registered office address changed from Flat 2 12 Mayfield Road Manchester M16 8FT England to 2 Ainsdale Street Manchester M12 5DQ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Flat 2 12 Mayfield Road Manchester M16 8FT England to 2 Ainsdale Street Manchester M12 5DQ on 23 July 2015 (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(25 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(25 pages)