COACHING ONLINE LTD

Register to unlock more data on OkredoRegister

COACHING ONLINE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10226131

Incorporation date

10/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Great Portland Street, London W1W 7LACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2016)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon09/10/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon18/10/2023
Change of details for Mr Justin James as a person with significant control on 2023-10-14
dot icon18/10/2023
Director's details changed for Mr Justin Dennis James on 2023-10-14
dot icon10/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon10/05/2023
Cessation of Lysa Shaa Wasmund as a person with significant control on 2022-09-28
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/09/2022
Termination of appointment of Lysa Shaa Wasmund as a director on 2022-09-28
dot icon17/06/2022
Confirmation statement made on 2022-03-31 with updates
dot icon10/06/2022
Micro company accounts made up to 2021-06-30
dot icon18/11/2021
Certificate of change of name
dot icon20/09/2021
Micro company accounts made up to 2020-06-30
dot icon02/06/2021
Sub-division of shares on 2021-05-13
dot icon18/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/05/2021
Notification of Lysa Shaa Wasmund as a person with significant control on 2021-05-13
dot icon17/05/2021
Appointment of Ms Lysa Shaa Wasmund as a director on 2021-05-13
dot icon16/04/2020
Notification of Justin James as a person with significant control on 2020-04-01
dot icon16/04/2020
Change of details for Miss Irene Francés Argente as a person with significant control on 2020-04-01
dot icon16/04/2020
Appointment of Mr Justin Dennis James as a director on 2020-04-01
dot icon16/04/2020
Cessation of Irene FrancÉs Argente as a person with significant control on 2020-04-01
dot icon16/04/2020
Change of details for Miss Emma Joy Obanye as a person with significant control on 2020-04-01
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/01/2019
Resolutions
dot icon11/01/2019
Confirmation statement made on 2018-03-31 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon24/01/2018
Director's details changed for Miss Emma Joy Obanye on 2017-01-31
dot icon24/01/2018
Change of details for a person with significant control
dot icon24/01/2018
Notification of Irene FrancÉs Argente as a person with significant control on 2016-08-01
dot icon24/01/2018
Statement of capital following an allotment of shares on 2016-08-01
dot icon24/01/2018
Director's details changed for Miss Irene Francés Argente on 2017-01-31
dot icon05/07/2017
Registered office address changed from 47 Rowan Apartments Seven Sisters Road London N4 1FS England to 41 Great Portland Street London W1W 7LA on 2017-07-05
dot icon27/03/2017
Registered office address changed from 57 Mile End Road London E1 4TN England to 47 Rowan Apartments Seven Sisters Road London N4 1FS on 2017-03-27
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon10/01/2017
Registered office address changed from Flat 57 23 Mile End Road London E1 4TN England to 47 Rowan Apartments Seven Sisters Road London N4 1FS on 2017-01-10
dot icon10/01/2017
Registered office address changed from 47 Rowan Apartments Seven Sisters Road London N4 1FS England to 57 Mile End Road London E1 4TN on 2017-01-10
dot icon11/08/2016
Appointment of Miss Irene Francés Argente as a director on 2016-08-01
dot icon10/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.67K
-
0.00
-
-
2022
0
40.31K
-
0.00
-
-
2022
0
40.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.31K £Ascended1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Wasmund, Lysa Shaa
Director
13/05/2021 - 28/09/2022
23
James, Justin Dennis
Director
01/04/2020 - Present
41

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COACHING ONLINE LTD

COACHING ONLINE LTD is an(a) Dissolved company incorporated on 10/06/2016 with the registered office located at 41 Great Portland Street, London W1W 7LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COACHING ONLINE LTD?

toggle

COACHING ONLINE LTD is currently Dissolved. It was registered on 10/06/2016 and dissolved on 22/07/2025.

Where is COACHING ONLINE LTD located?

toggle

COACHING ONLINE LTD is registered at 41 Great Portland Street, London W1W 7LA.

What does COACHING ONLINE LTD do?

toggle

COACHING ONLINE LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for COACHING ONLINE LTD?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.