COALITION DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

COALITION DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328897

Incorporation date

26/11/2001

Size

Full

Contacts

Registered address

Registered address

125 Wood Street, London EC2V 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon13/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon16/07/2025
Director's details changed for Duncan Mccredie on 2025-03-01
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Amended full accounts made up to 2023-12-31
dot icon07/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon06/01/2025
Second filing for the appointment of Gaurav Ahuja as a director
dot icon06/01/2025
Director's details changed for Duncan Mccredie on 2024-08-12
dot icon03/01/2025
Director's details changed for Sanjay Chakravarti on 2023-07-04
dot icon03/01/2025
Director's details changed for Sanjay Chakravarti on 2024-12-20
dot icon03/01/2025
Director's details changed for Sanjay Chakravarti on 2023-08-16
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon11/12/2023
Second filing of Confirmation Statement dated 2016-11-26
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon26/09/2023
Amended full accounts made up to 2022-12-31
dot icon26/09/2023
Amended full accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Anupam Kaura as a director on 2023-08-16
dot icon04/09/2023
Appointment of Gaurav Ahuja as a director on 2023-08-16
dot icon04/09/2023
Termination of appointment of Mohit Modi as a director on 2023-08-16
dot icon04/09/2023
Appointment of Duncan Mccredie as a director on 2023-08-16
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Andre Cronje as a director on 2023-06-28
dot icon06/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon08/08/2022
Termination of appointment of Steven C Busby as a director on 2022-08-03
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Appointment of Andre Cronje as a director on 2022-07-01
dot icon06/07/2022
Termination of appointment of Amish Mehta as a director on 2022-07-01
dot icon06/07/2022
Appointment of Anupam Kaura as a director on 2022-07-01
dot icon18/05/2022
Satisfaction of charge 1 in full
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon08/12/2021
Director's details changed for Mohit Modi on 2021-03-31
dot icon01/11/2021
Appointment of Steven Busby as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of Stephane Besson as a director on 2021-10-22
dot icon17/04/2021
Full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon04/03/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon11/10/2019
Appointment of Sanjay Chakravarti as a director on 2019-10-03
dot icon11/10/2019
Appointment of Mohit Modi as a director on 2019-10-03
dot icon20/08/2019
Termination of appointment of Venkatraman Srinivasan as a director on 2019-08-20
dot icon20/08/2019
Termination of appointment of George Kuznetsov as a director on 2019-08-20
dot icon28/03/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon29/11/2018
Director's details changed for Mr George Kuznetsov on 2018-11-25
dot icon29/11/2018
Director's details changed for Mr Stephane Besson on 2018-11-25
dot icon01/10/2018
Resolutions
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon07/02/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon20/12/2016
Appointment of Mr Amish Mehta as a director on 2016-12-05
dot icon20/12/2016
Termination of appointment of Pankaj Jain as a director on 2016-12-05
dot icon08/09/2016
Appointment of Pankaj Jain as a director on 2016-08-23
dot icon07/09/2016
Termination of appointment of Gurpreet Chhatwal as a director on 2016-08-23
dot icon17/02/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Venkatraman Srinivasan on 2015-08-17
dot icon27/11/2015
Director's details changed for Mr Gurpreet Chhatwal on 2015-08-17
dot icon27/11/2015
Secretary's details changed for Pennsec Limited on 2015-08-19
dot icon28/08/2015
Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London EC2V 7AW on 2015-08-28
dot icon09/07/2015
Appointment of Mr George Kuznetsov as a director on 2015-07-03
dot icon09/07/2015
Appointment of Mr Venkatraman Srinivasan as a director on 2015-07-03
dot icon09/07/2015
Appointment of Mr Gurpreet Chhatwal as a director on 2015-07-03
dot icon09/07/2015
Termination of appointment of Ravishankar Gedela as a director on 2015-03-05
dot icon09/07/2015
Termination of appointment of Roopa Kudva as a director on 2015-04-27
dot icon21/02/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon23/12/2014
Registered office address changed from 66 Prescot Street London E1 8NN England to Abacus House 33 Gutter Lane London England EC2V 8AR on 2014-12-23
dot icon23/12/2014
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2014-12-17
dot icon23/12/2014
Appointment of Pennsec Limited as a secretary on 2014-12-17
dot icon02/05/2014
Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 2014-05-02
dot icon14/02/2014
Accounts made up to 2013-12-31
dot icon07/02/2014
Termination of appointment of Sanjeev Sinha as a director
dot icon07/02/2014
Termination of appointment of Trevor Foster Black as a director
dot icon10/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr Sanjeev Sinha on 2013-11-26
dot icon10/01/2014
Director's details changed for Mr Ravishankar Gedela on 2013-11-26
dot icon18/09/2013
Appointment of Mr Ravishankar Gedela as a director
dot icon18/09/2013
Termination of appointment of Gangadharan Mani as a director
dot icon11/09/2013
Accounts made up to 2012-12-31
dot icon04/03/2013
Appointment of Mr Sanjeev Sinha as a director
dot icon04/03/2013
Appointment of Mr Stephane Besson as a director
dot icon20/12/2012
Resolutions
dot icon20/12/2012
Statement of capital on 2012-12-20
dot icon20/12/2012
Statement by directors
dot icon20/12/2012
Solvency statement dated 12/12/12
dot icon20/12/2012
Resolutions
dot icon19/12/2012
Appointment of Carter Backer Winter Trustees Limited as a secretary
dot icon19/12/2012
Termination of appointment of Direct Control Limited as a secretary
dot icon17/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon10/10/2012
Registered office address changed from C/O Direct Control Ltd 3Rd Floor Marvic House, Bishops Road Fulham London SW6 7AD on 2012-10-10
dot icon13/07/2012
Termination of appointment of Jonathan Wills as a director
dot icon13/07/2012
Termination of appointment of Stephen Stonberg as a director
dot icon13/07/2012
Termination of appointment of Francis Pearn as a director
dot icon13/07/2012
Termination of appointment of Thomas Hoppe as a director
dot icon13/07/2012
Appointment of Mr Gangadharan Venketachalam Mani as a director
dot icon13/07/2012
Appointment of Ms Roopa Kudva as a director
dot icon11/07/2012
Statement of capital on 2012-07-02
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon11/07/2012
Resolutions
dot icon25/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon09/02/2012
Memorandum and Articles of Association
dot icon09/02/2012
Resolutions
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Francis J Pearn on 2011-11-26
dot icon03/11/2011
Accounts made up to 2010-12-31
dot icon02/11/2011
Appointment of Mr Francis J Pearn as a director
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon06/07/2011
Termination of appointment of Jeffrey Woods as a director
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon14/03/2011
Director's details changed for Elizabeth Claire Louise Hammond on 2011-03-01
dot icon13/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon10/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr. Jeffrey Woods on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Direct Control Limited on 2009-12-10
dot icon10/12/2009
Director's details changed for Thomas Duncan Hoppe on 2009-12-10
dot icon10/12/2009
Director's details changed for Trevor John William Foster Black on 2009-12-10
dot icon10/12/2009
Director's details changed for Stephen Rand Stonberg on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Jonathan Wills on 2009-12-10
dot icon02/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Director appointed mr jonathan wills
dot icon16/09/2009
Appointment terminated director alexander crossman
dot icon03/03/2009
Ad 03/03/09\gbp si 467@1=467\gbp ic 140111/140578\
dot icon24/02/2009
Appointment terminated director lee olesky
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Ad 27/10/08\gbp si 409@1=409\gbp ic 139702/140111\
dot icon22/10/2008
Ad 20/10/08\gbp si 682@1=682\gbp ic 139020/139702\
dot icon17/10/2008
Ad 13/10/08\gbp si 408@1=408\gbp ic 138612/139020\
dot icon03/06/2008
Ad 16/05/08\gbp si 2111@1=2111\gbp ic 136501/138612\
dot icon08/05/2008
Ad 04/04/08\gbp si 2000@1=2000\gbp ic 134501/136501\
dot icon05/02/2008
Ad 29/01/08--------- £ si 125@1=125 £ ic 134376/134501
dot icon30/11/2007
Return made up to 26/11/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Ad 22/06/07--------- £ si 883@1=883 £ ic 133493/134376
dot icon16/08/2007
Ad 12/07/07--------- £ si 1576@1=1576 £ ic 131917/133493
dot icon08/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon31/05/2007
Ad 22/05/07--------- £ si 2111@1=2111 £ ic 129806/131917
dot icon10/05/2007
New director appointed
dot icon03/04/2007
Ad 27/03/07--------- £ si 13606@1=13606 £ ic 116200/129806
dot icon06/02/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 26/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
New director appointed
dot icon17/07/2006
Nc inc already adjusted 29/06/06
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon29/06/2006
New director appointed
dot icon28/04/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 26/11/05; full list of members
dot icon17/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 26/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Ad 19/07/04--------- £ si 22784@1=22784 £ ic 93416/116200
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
£ nc 100000/127364 19/07/04
dot icon18/08/2004
New director appointed
dot icon10/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Return made up to 26/11/03; full list of members
dot icon25/03/2004
Registered office changed on 25/03/04 from: hazlemans fenton palladium house 1-4 argyll street london W1V 2LD
dot icon06/01/2004
Director's particulars changed
dot icon15/12/2003
Secretary resigned
dot icon11/12/2003
New secretary appointed
dot icon26/07/2003
Ad 27/06/03--------- £ si 4200@1=4200 £ ic 89216/93416
dot icon03/06/2003
Compulsory strike-off action has been discontinued
dot icon03/06/2003
Return made up to 26/11/02; full list of members
dot icon13/05/2003
First Gazette notice for compulsory strike-off
dot icon04/10/2002
New director appointed
dot icon17/06/2002
Ad 09/05/02--------- £ si 39216@1=39216 £ ic 50000/89216
dot icon18/01/2002
Registered office changed on 18/01/02 from: 20 black friars lane london EC4V 6EB
dot icon18/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon30/11/2001
Ad 27/11/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon30/11/2001
Director resigned
dot icon30/11/2001
New director appointed
dot icon26/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccredie, Duncan
Director
16/08/2023 - Present
4
Cronje, Andre
Director
01/07/2022 - 28/06/2023
2
Mr Gaurav Ahuja
Director
16/08/2023 - Present
3
Modi, Mohit
Director
03/10/2019 - 16/08/2023
1
Kaura, Anupam
Director
01/07/2022 - 16/08/2023
1

Persons with Significant Control

0

No PSC data available.

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 COALITION DEVELOPMENT LIMITED

COALITION DEVELOPMENT LIMITED is an(a) Active company incorporated on 26/11/2001 with the registered office located at 125 Wood Street, London EC2V 7AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COALITION DEVELOPMENT LIMITED?

toggle

COALITION DEVELOPMENT LIMITED is currently Active. It was registered on 26/11/2001 .

Where is COALITION DEVELOPMENT LIMITED located?

toggle

COALITION DEVELOPMENT LIMITED is registered at 125 Wood Street, London EC2V 7AW.

What does COALITION DEVELOPMENT LIMITED do?

toggle

COALITION DEVELOPMENT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COALITION DEVELOPMENT LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-26 with no updates.