UKBizDB.co.uk

COIN EQUITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coin Equity Ltd. The company was founded 8 years ago and was given the registration number 10170022. The firm's registered office is in BEAULIEU. You can find them at Hides Hill House, Hides Hill Lane, Beaulieu, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:COIN EQUITY LTD
Company Number:10170022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Hides Hill House, Hides Hill Lane, Beaulieu, United Kingdom, SO42 7GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Gloucester Gate, Flat5, London, United Kingdom, NW1 4HG

Secretary31 May 2017Active
116 Northwold Road, Northwold Road, London, England, E5 8RA

Director23 January 2018Active
2 Gloucester Gate, Flat5, London, United Kingdom, NW1 4HG

Director30 May 2017Active
Hides Hill House, Hides Hill Lane, Beaulieu, United Kingdom, SO42 7GZ

Director22 June 2017Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director09 May 2016Active

People with Significant Control

Mr David Woolf
Notified on:19 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:2 Gloucester Gate, Flat5, London, United Kingdom, NW1 4HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Phillip Welsh
Notified on:19 February 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Gloucester Gate Flat 5, Flat5, London, United Kingdom, NW1 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Colne Bridge Investments Ltd
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:Hides Hill House, Hides Hill Lane, Brockenhurst, England, SO42 7GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Sdg Registrars Limited
Notified on:09 May 2016
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-05-07Gazette

Gazette filings brought up to date.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person secretary company with change date.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Address

Change registered office address company with date old address new address.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Change person director company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Address

Change registered office address company with date old address new address.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Change account reference date company current extended.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Capital

Capital allotment shares.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.