BECOME COACHING LIMITED

Register to unlock more data on OkredoRegister

BECOME COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428623

Incorporation date

19/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Termination of appointment of Charles Michael Cannon as a secretary on 2023-06-15
dot icon23/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon10/03/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/08/2022
Director's details changed for Martine Snow on 2022-08-01
dot icon22/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon24/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon31/05/2018
Change of details for Ms Martine Cannon as a person with significant control on 2018-05-20
dot icon31/05/2018
Director's details changed for Martine Snow on 2018-05-20
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-04-19 with updates
dot icon22/03/2017
Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2017-03-22
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon03/04/2013
Director's details changed for Martine Snow on 2012-08-01
dot icon03/04/2013
Secretary's details changed for Charles Michael Cannon on 2012-08-01
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Registered office address changed from 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF England on 2012-07-31
dot icon09/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Registered office address changed from First Floor Flat, 2 Berkeley Gardens London W8 4AP United Kingdom on 2010-12-21
dot icon29/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon29/04/2010
Director's details changed for Martine Snow on 2010-04-19
dot icon29/04/2010
Secretary's details changed for Charles Michael Cannon on 2010-04-19
dot icon16/03/2010
Registered office address changed from Pear Tree Cottage Pear Tree Cottage Axford Marlborough Wiltshire SN8 2HA on 2010-03-16
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Registered office changed on 11/08/2009 from 3A merrington road london SW6 1RW united kingdom
dot icon11/05/2009
Return made up to 19/04/09; full list of members
dot icon11/05/2009
Secretary's change of particulars / charles cannon / 19/04/2009
dot icon15/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 19/04/08; full list of members
dot icon25/04/2008
Director's change of particulars / martine snow / 01/02/2008
dot icon25/04/2008
Location of debenture register
dot icon25/04/2008
Registered office changed on 25/04/2008 from 22 barlow house walmer road victoria london W11 4EU
dot icon25/04/2008
Appointment terminated director charles cannon
dot icon25/04/2008
Location of register of members
dot icon25/04/2008
Appointment terminated secretary martine snow
dot icon17/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 19/04/07; change of members
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
Secretary resigned;director resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon21/08/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon18/05/2006
Return made up to 19/04/06; full list of members
dot icon19/04/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.74K
-
0.00
253.80K
-
2022
1
89.62K
-
0.00
334.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Martine Cannon
Director
19/04/2005 - Present
4
Cannon, Charles Michael
Director
07/08/2007 - 07/08/2007
1
Homsy, Ben
Director
19/04/2005 - 06/08/2007
-
Cannon, Charles Michael
Secretary
07/08/2007 - 15/06/2023
-
Snow, Martine
Secretary
19/04/2005 - 07/08/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECOME COACHING LIMITED

BECOME COACHING LIMITED is an(a) Active company incorporated on 19/04/2005 with the registered office located at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECOME COACHING LIMITED?

toggle

BECOME COACHING LIMITED is currently Active. It was registered on 19/04/2005 .

Where is BECOME COACHING LIMITED located?

toggle

BECOME COACHING LIMITED is registered at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does BECOME COACHING LIMITED do?

toggle

BECOME COACHING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BECOME COACHING LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with updates.