COATSINK SOFTWARE LTD

Register to unlock more data on OkredoRegister

COATSINK SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07567431

Incorporation date

17/03/2011

Size

Full

Contacts

Registered address

Registered address

Northern Design Centre, Abbott's Hill, Gateshead NE8 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon02/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon11/02/2026
Notification of Thunderful Group Ab as a person with significant control on 2020-10-05
dot icon11/02/2026
Cessation of Wade John Rosen as a person with significant control on 2025-08-28
dot icon17/12/2025
Full accounts made up to 2024-12-31
dot icon05/12/2025
Cessation of Owe Jan Bergsten as a person with significant control on 2025-11-18
dot icon05/12/2025
Termination of appointment of Edward Beardsmore as a director on 2025-11-22
dot icon04/11/2025
Termination of appointment of Simon Launder as a director on 2025-07-04
dot icon04/11/2025
Termination of appointment of Paul Crabb as a director on 2025-10-14
dot icon04/11/2025
Termination of appointment of Thomas Henry Beardsmore as a director on 2025-10-14
dot icon04/11/2025
Appointment of Mr Mikael Lars Håkan Falkner as a director on 2025-09-30
dot icon04/11/2025
Appointment of Mr Richard Snowdon as a director on 2025-09-30
dot icon08/10/2025
Notification of Wade John Rosen as a person with significant control on 2025-08-28
dot icon31/03/2025
Termination of appointment of James Whitemore as a director on 2024-10-18
dot icon28/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon18/03/2022
Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon18/03/2022
Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon02/02/2022
Registered office address changed from , Sunderland Software Centre Tavistock Place, Sunderland, Tyne & Wear, SR1 1PB to Northern Design Centre Abbott's Hill Gateshead NE8 3DF on 2022-02-02
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-03-17 with updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Notification of Owe Jan Bergsten as a person with significant control on 2020-10-02
dot icon15/10/2020
Cessation of Thomas Henry Beardsmore as a person with significant control on 2020-10-02
dot icon15/10/2020
Cessation of Paul Crabb as a person with significant control on 2020-10-02
dot icon11/05/2020
Change of details for Mr Thomas Henry Beardsmore as a person with significant control on 2019-07-31
dot icon27/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon17/01/2020
Appointment of Mr James Whitemore as a director on 2019-07-16
dot icon17/01/2020
Appointment of Mr Simon Launder as a director on 2019-07-16
dot icon17/01/2020
Appointment of Mr Edward Beardsmore as a director on 2019-07-16
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Particulars of variation of rights attached to shares
dot icon30/07/2019
Sub-division of shares on 2019-07-16
dot icon27/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon18/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon20/02/2018
Satisfaction of charge 075674310001 in full
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Second filing of Confirmation Statement dated 17/03/2017
dot icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/04/2016
Registration of charge 075674310001, created on 2016-04-22
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Resolutions
dot icon15/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Thomas Henry Beardsmore on 2014-12-31
dot icon15/04/2015
Director's details changed for Paul Crabb on 2014-12-31
dot icon10/04/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon30/01/2014
Registered office address changed from , Boho One Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, United Kingdom on 2014-01-30
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon18/04/2012
Registered office address changed from , Roseberry House the Avenue, Guisborough, Cleveland, TS14 8DN, United Kingdom on 2012-04-18
dot icon17/03/2011
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
17/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beardsmore, Thomas Henry
Director
17/03/2011 - 14/10/2025
12
Crabb, Paul
Director
17/03/2011 - 14/10/2025
1
Launder, Simon
Director
16/07/2019 - 04/07/2025
1
Whitemore, James
Director
16/07/2019 - 18/10/2024
-
Falkner, Mikael Lars Håkan
Director
30/09/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COATSINK SOFTWARE LTD

COATSINK SOFTWARE LTD is an(a) Active company incorporated on 17/03/2011 with the registered office located at Northern Design Centre, Abbott's Hill, Gateshead NE8 3DF. There are currently 2 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 COATSINK SOFTWARE LTD?

toggle

COATSINK SOFTWARE LTD is currently Active. It was registered on 17/03/2011 .

Where is COATSINK SOFTWARE LTD located?

toggle

COATSINK SOFTWARE LTD is registered at Northern Design Centre, Abbott's Hill, Gateshead NE8 3DF.

What does COATSINK SOFTWARE LTD do?

toggle

COATSINK SOFTWARE LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for COATSINK SOFTWARE LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-17 with updates.