COALITION PRESENTS LIMITED

Register to unlock more data on OkredoRegister

COALITION PRESENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05426067

Incorporation date

15/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hangar, Hadley Park East, Telford, Shropshire TF1 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon25/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon14/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/07/2023
Appointment of Ms Lin My-Lien Denham as a director on 2023-06-01
dot icon30/06/2023
Change of details for Mr Guy Matthew Robinson as a person with significant control on 2023-06-01
dot icon30/06/2023
Certificate of change of name
dot icon29/06/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Hangar Hadley Park East Telford Shropshire TF1 6QJ on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Guy Matthew Robinson on 2023-06-01
dot icon29/06/2023
Change of details for Mr Guy Matthew Robinson as a person with significant control on 2023-06-01
dot icon29/06/2023
Appointment of Mr Luke Edward Joynes as a director on 2023-06-01
dot icon29/06/2023
Director's details changed for Mr Guy Matthew Robinson on 2023-06-01
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon16/02/2023
Termination of appointment of Rachel Claire Williams as a director on 2023-02-17
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon18/03/2022
Confirmation statement made on 2021-03-16 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon16/03/2021
Termination of appointment of Owen Charles Kent as a director on 2021-03-16
dot icon15/02/2021
Termination of appointment of Anthony Phillip Norris as a director on 2021-02-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon08/10/2019
Director's details changed for Mr Guy Matthew Robinson on 2019-10-08
dot icon08/10/2019
Director's details changed for Mrs Rachel Claire Williams on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr Anthony Phillip Norris on 2019-10-08
dot icon08/10/2019
Change of details for Mr Guy Matthew Robinson as a person with significant control on 2019-10-07
dot icon08/10/2019
Director's details changed for Mr Owen Charles Kent on 2019-10-08
dot icon17/07/2019
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2019-07-17
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/03/2019
Appointment of Mr Anthony Phillip Norris as a director on 2019-03-14
dot icon15/03/2019
Appointment of Mr Owen Charles Kent as a director on 2019-03-14
dot icon17/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon18/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon24/11/2017
Director's details changed for Mr Guy Matthew Robinson on 2017-11-24
dot icon24/11/2017
Change of details for Mr Guy Matthew Robinson as a person with significant control on 2017-11-24
dot icon21/06/2017
Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2017-06-21
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon12/04/2017
Director's details changed for Mr Guy Matthew Robinson on 2017-04-12
dot icon12/04/2017
Director's details changed for Miss Rachel Claire Carlier on 2017-04-12
dot icon28/02/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon20/10/2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Leytonstone House 3 Hanbury Drive London E11 1GA on 2016-10-20
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon10/03/2016
Appointment of Miss Rachel Claire Carlier as a director on 2016-03-01
dot icon02/11/2015
Termination of appointment of Geoff Meall as a director on 2015-10-01
dot icon29/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/11/2014
Satisfaction of charge 1 in full
dot icon31/10/2014
Appointment of Mr Geoff Meall as a director on 2014-10-31
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon12/09/2012
Certificate of change of name
dot icon12/09/2012
Change of name notice
dot icon08/08/2012
Registered office address changed from 65 New Cavendish Street London United Kingdom W1G 7LS United Kingdom on 2012-08-08
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/02/2012
Termination of appointment of Michael Robinson as a secretary
dot icon12/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/03/2011
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2011-03-16
dot icon04/03/2011
Director's details changed for Mr. Guy Matthew Robinson on 2011-03-01
dot icon04/03/2011
Registered office address changed from Hilliard House, Lester Way Wallingford Oxfordshire OX10 9TA on 2011-03-04
dot icon04/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/05/2008
Return made up to 15/04/08; full list of members
dot icon25/05/2007
Return made up to 15/04/07; full list of members
dot icon16/04/2007
Amended accounts made up to 2006-07-31
dot icon20/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/12/2006
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon19/05/2006
Return made up to 15/04/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon15/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+74.54 % *

* during past year

Cash in Bank

£789,842.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
239.56K
-
0.00
622.56K
-
2022
3
258.90K
-
0.00
452.53K
-
2023
4
454.35K
-
0.00
789.84K
-
2023
4
454.35K
-
0.00
789.84K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

454.35K £Ascended75.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

789.84K £Ascended74.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Guy Matthew
Director
15/04/2005 - Present
13
Joynes, Luke Edward
Director
01/06/2023 - Present
4
Mrs Rachel Claire Williams
Director
29/02/2016 - 16/02/2023
3
Denham, Lin My-Lien
Director
01/06/2023 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COALITION PRESENTS LIMITED

COALITION PRESENTS LIMITED is an(a) Active company incorporated on 15/04/2005 with the registered office located at The Hangar, Hadley Park East, Telford, Shropshire TF1 6QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COALITION PRESENTS LIMITED?

toggle

COALITION PRESENTS LIMITED is currently Active. It was registered on 15/04/2005 .

Where is COALITION PRESENTS LIMITED located?

toggle

COALITION PRESENTS LIMITED is registered at The Hangar, Hadley Park East, Telford, Shropshire TF1 6QJ.

What does COALITION PRESENTS LIMITED do?

toggle

COALITION PRESENTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does COALITION PRESENTS LIMITED have?

toggle

COALITION PRESENTS LIMITED had 4 employees in 2023.

What is the latest filing for COALITION PRESENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-17 with updates.