COATS DIGITAL LIMITED

Register to unlock more data on OkredoRegister

COATS DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04952167

Incorporation date

04/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon08/04/2026
Appointment of Mr Himanshu Mehrotra as a director on 2026-04-02
dot icon08/04/2026
Appointment of Mr Nicholas James Kidd as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mr Lalit Maskara as a director on 2026-04-02
dot icon07/04/2026
Termination of appointment of Wai Kuen Chiang as a director on 2026-04-03
dot icon07/04/2026
Termination of appointment of Kunal Kapur as a director on 2026-04-03
dot icon07/04/2026
Termination of appointment of Adrian John Elliott as a director on 2026-04-03
dot icon27/01/2026
Director's details changed for Ms Wai Kuen Chiang on 2026-01-24
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon16/09/2025
Change of details for Coats Group Finance Company Limited as a person with significant control on 2025-09-15
dot icon15/09/2025
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-15
dot icon02/09/2025
Termination of appointment of Farnaz Ranjbar as a director on 2025-08-31
dot icon25/06/2025
Director's details changed for Farnaz Ranjbar on 2025-06-24
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of Ganesh Krishnamurthy as a director on 2024-06-03
dot icon02/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Resolutions
dot icon30/04/2024
Statement of company's objects
dot icon30/04/2024
Statement of company's objects
dot icon04/03/2024
Director's details changed for Ms Wai Kuen Chiang on 2024-03-04
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon15/06/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Kumar Shirish Shah as a director on 2023-06-05
dot icon06/06/2023
Appointment of Farnaz Ranjbar as a director on 2023-06-05
dot icon06/06/2023
Appointment of Ms Wai Kuen Chiang as a director on 2023-06-05
dot icon31/01/2023
Appointment of Mr Ganesh Krishnamurthy as a director on 2023-01-27
dot icon31/01/2023
Appointment of Mr Kunal Kapur as a director on 2023-01-27
dot icon31/01/2023
Termination of appointment of Santosh Kumar as a director on 2023-01-27
dot icon04/01/2023
Termination of appointment of Akash Shah as a director on 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon24/10/2022
Change of details for Coats Group Finance Company Limited as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon03/08/2021
Termination of appointment of Gary William Thompson as a director on 2021-07-30
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Termination of appointment of Coats Patons Limited as a secretary on 2021-07-03
dot icon06/07/2021
Termination of appointment of Coats Patons Limited as a director on 2021-07-03
dot icon06/07/2021
Termination of appointment of Tracey Redfern as a director on 2021-07-03
dot icon01/07/2021
Appointment of Mr Santosh Kumar as a director on 2021-06-28
dot icon01/07/2021
Appointment of Mr Kumar Shirish Shah as a director on 2021-06-28
dot icon09/04/2021
Amended full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon14/10/2020
Appointment of Mr Akash Shah as a director on 2020-09-30
dot icon14/10/2020
Termination of appointment of Hizmy Kamil Hassen as a director on 2020-09-30
dot icon14/10/2020
Termination of appointment of Keith Vere Fenner as a director on 2020-09-30
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Appointment of Mr Gary William Thompson as a director on 2020-04-14
dot icon14/04/2020
Appointment of Ms Tracey Redfern as a director on 2020-04-14
dot icon02/03/2020
Resolutions
dot icon28/02/2020
Resolutions
dot icon19/02/2020
Termination of appointment of Yael Gairola as a director on 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon11/11/2019
Appointment of Mr Hizmy Kamil Hassen as a director on 2019-11-08
dot icon11/11/2019
Appointment of Mr Keith Vere Fenner as a director on 2019-11-08
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Change of details for Coats Group Finance Company Limited as a person with significant control on 2019-06-12
dot icon14/06/2019
Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-14
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon19/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon24/07/2017
Notification of Coats Group Finance Company Limited as a person with significant control on 2017-02-17
dot icon24/07/2017
Cessation of Coats Plc as a person with significant control on 2017-02-17
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Director's details changed for Ms Yael Loewinger on 2017-06-23
dot icon25/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon14/03/2016
Termination of appointment of Arvind Mathur as a director on 2016-03-14
dot icon14/03/2016
Appointment of Ms Yael Loewinger as a director on 2016-03-14
dot icon23/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon16/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Termination of appointment of Lena Parker as a director on 2015-02-28
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of Mr Arvind Mathur as a director on 2014-09-01
dot icon25/11/2013
Appointment of Ms Lena Parker as a director
dot icon25/11/2013
Termination of appointment of Timothy Saunt as a director
dot icon25/11/2013
Appointment of Mr Adrian Elliott as a director
dot icon18/11/2013
Certificate of change of name
dot icon18/11/2013
Change of name notice
dot icon13/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Certificate of change of name
dot icon13/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon09/07/2012
Secretary's details changed for Coats Patons Limited on 2012-07-02
dot icon09/07/2012
Director's details changed for Coats Patons Limited on 2012-07-02
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Statement of capital on 2012-06-21
dot icon15/06/2012
Solvency statement dated 08/05/12
dot icon30/05/2012
Statement by directors
dot icon30/05/2012
Resolutions
dot icon02/05/2012
Termination of appointment of Roger Bevan as a director
dot icon15/03/2012
Termination of appointment of Roger Bevan as a secretary
dot icon15/03/2012
Termination of appointment of Paul Forman as a director
dot icon15/03/2012
Appointment of Mr Timothy Patrick Saunt as a director
dot icon15/03/2012
Appointment of Coats Patons Limited as a director
dot icon14/03/2012
Appointment of Coats Patons Limited as a secretary
dot icon30/01/2012
Cancellation of shares by a PLC. Statement of capital on 2011-12-12
dot icon12/01/2012
Resolutions
dot icon12/01/2012
Re-registration of Memorandum and Articles
dot icon12/01/2012
Certificate of re-registration from Public Limited Company to Private
dot icon12/01/2012
Re-registration from a public company to a private limited company
dot icon15/12/2011
Appointment of Mr Roger Bevan as a director
dot icon15/12/2011
Termination of appointment of Gary Weiss as a director
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Blake Nixon as a director
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Statement of capital on 2011-03-28
dot icon04/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon07/03/2011
Memorandum and Articles of Association
dot icon07/03/2011
Resolutions
dot icon18/11/2010
Annual return made up to 2010-11-04 with bulk list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Termination of appointment of Paul Forman as a director
dot icon21/01/2010
Appointment of Mr Paul Anthony Forman as a director
dot icon20/01/2010
Appointment of Mr Paul Anthony Forman as a director
dot icon19/01/2010
Termination of appointment of Michael Smithyman as a director
dot icon30/11/2009
Annual return made up to 2009-11-04 with bulk list of shareholders
dot icon15/10/2009
Director's details changed for Gary Hilton Weiss on 2009-10-15
dot icon15/10/2009
Director's details changed for Michael James Smithyman on 2009-10-15
dot icon15/10/2009
Director's details changed for Blake Andrew Nixon on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Roger Bevan on 2009-10-15
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Miscellaneous
dot icon21/11/2008
Return made up to 04/11/08; bulk list available separately
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 04/11/07; bulk list available separately
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 04/11/06; bulk list available separately
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon09/08/2006
Secretary resigned
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 04/11/05; bulk list available separately
dot icon02/08/2005
New secretary appointed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Ad 27/05/05-17/06/05 £ si 13147974@1=13147974 £ ic 50000/13197974
dot icon04/07/2005
Nc inc already adjusted 27/05/05
dot icon17/06/2005
Nc inc already adjusted 27/05/05
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon15/04/2005
New director appointed
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Registered office changed on 21/03/05 from: first floor times place 45 pall mall london SW1Y 5GP
dot icon16/12/2004
Return made up to 04/11/04; full list of members
dot icon13/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon13/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon18/12/2003
Certificate of authorisation to commence business and borrow
dot icon18/12/2003
Application to commence business
dot icon04/11/2003
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
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Yael Gairola
Director
14/03/2016 - 31/12/2019
9
Kidd, Nicholas James
Director
02/04/2026 - Present
62
Chiang, Wai Kuen
Director
05/06/2023 - 03/04/2026
13
Elliott, Adrian John
Director
20/11/2013 - 03/04/2026
9
Shah, Kumar Shirish
Director
28/06/2021 - 05/06/2023
18

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 COATS DIGITAL LIMITED

COATS DIGITAL LIMITED is an(a) Active company incorporated on 04/11/2003 with the registered office located at 4th Floor 14 Aldermanbury Square, London EC2V 7HS. 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 COATS DIGITAL LIMITED?

toggle

COATS DIGITAL LIMITED is currently Active. It was registered on 04/11/2003 .

Where is COATS DIGITAL LIMITED located?

toggle

COATS DIGITAL LIMITED is registered at 4th Floor 14 Aldermanbury Square, London EC2V 7HS.

What does COATS DIGITAL LIMITED do?

toggle

COATS DIGITAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COATS DIGITAL LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Himanshu Mehrotra as a director on 2026-04-02.