COACHING INTELLIGENCE SYSTEMS LTD

Register to unlock more data on OkredoRegister

COACHING INTELLIGENCE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10492938

Incorporation date

23/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Wycombe End, Beaconsfield HP9 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2016)
dot icon09/04/2026
Confirmation statement made on 2026-02-17 with updates
dot icon08/04/2026
Replacement Filing for the appointment of Mr Kai-Ronald Ferdinand Rapp as a director
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Change of details for Mr Petar Cvetkovic as a person with significant control on 2022-04-28
dot icon23/02/2024
Notification of Daniel Bjerregaard as a person with significant control on 2023-09-06
dot icon23/02/2024
Cessation of Petar Cvetkovic as a person with significant control on 2023-09-06
dot icon23/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon22/02/2024
Cessation of Daniel Bjerregaard as a person with significant control on 2024-02-22
dot icon22/02/2024
Notification of Petar Cvetkovic as a person with significant control on 2021-09-20
dot icon16/01/2024
Termination of appointment of Richard James Lang as a director on 2023-12-31
dot icon11/09/2023
Appointment of Mr Kai-Ronald Ferdinand Rapp as a director on 2023-09-06
dot icon11/09/2023
Cessation of Petar Cvetkovic as a person with significant control on 2023-09-06
dot icon11/09/2023
Notification of Daniel Bjerregaard as a person with significant control on 2023-09-06
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon07/06/2022
Resolutions
dot icon07/06/2022
Confirmation statement made on 2022-05-06 with updates
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon01/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-28
dot icon27/05/2022
Resolutions
dot icon24/05/2022
Cessation of Richard James Lang as a person with significant control on 2022-04-28
dot icon24/05/2022
Change of details for Mr Petar Cvetkovic as a person with significant control on 2022-04-28
dot icon24/05/2022
Cessation of Mark Joseph Hartley as a person with significant control on 2022-04-28
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Notification of Petar Cvetkovic as a person with significant control on 2021-07-19
dot icon08/07/2021
Second filing of Confirmation Statement dated 2020-03-11
dot icon08/07/2021
Second filing of Confirmation Statement dated 2021-05-06
dot icon08/07/2021
Second filing of Confirmation Statement dated 2019-11-22
dot icon08/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-07-04
dot icon30/06/2021
Resolutions
dot icon28/06/2021
Resolutions
dot icon18/05/2021
Registered office address changed from 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ England to 22 Wycombe End Beaconsfield HP9 1NB on 2021-05-18
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon11/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/02/2021
Registered office address changed from Federation House Coaching Intelligence Systems 2 Federation Street Manchester M4 4BF England to 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ on 2021-02-10
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon01/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon23/09/2019
Termination of appointment of Ian John Brookes as a director on 2019-09-10
dot icon21/08/2019
Appointment of Mr Ian John Brookes as a director on 2019-07-04
dot icon23/07/2019
Resolutions
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon18/07/2019
Sub-division of shares on 2019-07-04
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Registered office address changed from Federation House Coaching Intelligence Systems 2 Federation St Manchester M4 2BF England to Federation House Coaching Intelligence Systems 2 Federation Street Manchester M4 4BF on 2019-01-22
dot icon16/12/2018
Registered office address changed from Federation House Start Up Factory W/ Coaching Intelligence Systems 2 Federation Street Manchester M4 2AH England to Federation House Coaching Intelligence Systems 2 Federation St Manchester M4 2BF on 2018-12-16
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon22/11/2018
Director's details changed for Mr Richard James Lang on 2018-11-22
dot icon22/11/2018
Change of details for Mr Richard James Lang as a person with significant control on 2018-11-22
dot icon07/11/2018
Registered office address changed from Federation House Start Up Factory W/ Coaching Intelligence Systems Federation House, 2 Federation Street Manchester M4 2AH England to Federation House Start Up Factory W/ Coaching Intelligence Systems 2 Federation Street Manchester M4 2AH on 2018-11-07
dot icon07/11/2018
Registered office address changed from Federation House 2 Federation Street Manchester M4 4BF England to Federation House Start Up Factory W/ Coaching Intelligence Systems Federation House, 2 Federation Street Manchester M4 2AH on 2018-11-07
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Director's details changed for Mr Richard James Lang on 2018-07-30
dot icon03/08/2018
Change of details for Mr Richard James Lang as a person with significant control on 2018-07-30
dot icon01/05/2018
Director's details changed for Mr Richard James Lang on 2018-04-30
dot icon01/05/2018
Change of details for Mr Richard James Lang as a person with significant control on 2018-04-30
dot icon01/05/2018
Change of details for Mr Mark Joseph Hartley as a person with significant control on 2018-04-30
dot icon30/04/2018
Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW United Kingdom to Federation House 2 Federation Street Manchester M4 4BF on 2018-04-30
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon25/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon23/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+293.18 % *

* during past year

Cash in Bank

£20,634.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
215.33K
-
0.00
5.25K
-
2022
3
14.95K
-
0.00
20.63K
-
2022
3
14.95K
-
0.00
20.63K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

14.95K £Descended-93.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.63K £Ascended293.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Richard James
Director
23/11/2016 - 31/12/2023
5
Rapp, Kai-Ronald Ferdinand
Director
06/09/2023 - Present
-

Persons with Significant Control

8
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 COACHING INTELLIGENCE SYSTEMS LTD

COACHING INTELLIGENCE SYSTEMS LTD is an(a) Active company incorporated on 23/11/2016 with the registered office located at 22 Wycombe End, Beaconsfield HP9 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COACHING INTELLIGENCE SYSTEMS LTD?

toggle

COACHING INTELLIGENCE SYSTEMS LTD is currently Active. It was registered on 23/11/2016 .

Where is COACHING INTELLIGENCE SYSTEMS LTD located?

toggle

COACHING INTELLIGENCE SYSTEMS LTD is registered at 22 Wycombe End, Beaconsfield HP9 1NB.

What does COACHING INTELLIGENCE SYSTEMS LTD do?

toggle

COACHING INTELLIGENCE SYSTEMS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COACHING INTELLIGENCE SYSTEMS LTD have?

toggle

COACHING INTELLIGENCE SYSTEMS LTD had 3 employees in 2022.

What is the latest filing for COACHING INTELLIGENCE SYSTEMS LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-17 with updates.