COIN EQUITY LTD

Register to unlock more data on OkredoRegister

COIN EQUITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10170022

Incorporation date

09/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 2 Gloucester Gate, London NW1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2016)
dot icon02/04/2026
Termination of appointment of David Woolf as a director on 2026-02-24
dot icon02/04/2026
Termination of appointment of David Woolf as a secretary on 2026-02-24
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Termination of appointment of Ian Phillip Welsh as a director on 2025-04-07
dot icon07/07/2025
Cessation of Ian Phillip Welsh as a person with significant control on 2025-07-07
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Registered office address changed from C/O Cantelowes Limited 15 Bowling Green Lane London EC1R 0BD United Kingdom to Flat 5 2 Gloucester Gate London NW1 4HG on 2024-06-28
dot icon20/06/2024
Registered office address changed from 2 Gloucester Gate Flat 5 Flat5 2 Gloucester Gate London London NW1 4HG United Kingdom to C/O Cantelowes Limited 15 Bowling Green Lane London EC1R 0BD on 2024-06-20
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon07/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Confirmation statement made on 2023-12-06 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-05-30
dot icon17/08/2023
Registered office address changed from 78a Luke Street London EC2A 4PY United Kingdom to 2 Gloucester Gate Flat 5 Flat5 2 Gloucester Gate London London NW1 4HG on 2023-08-17
dot icon17/07/2023
Registered office address changed from 2 Gloucester Gate Flat5 London NW1 4HG United Kingdom to 78a Luke Street London EC2A 4PY on 2023-07-17
dot icon17/07/2023
Secretary's details changed for Mr David Woolf on 2023-07-17
dot icon17/07/2023
Change of details for Mr David Woolf as a person with significant control on 2023-07-17
dot icon14/07/2023
Registered office address changed from 78a Luke Street London EC2A 4PY England to 2 Gloucester Gate Flat5 London NW1 4HG on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr David Woolf on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Ian Phillip Welsh on 2023-05-25
dot icon07/07/2023
Director's details changed for Mr Ian Phillip Welsh on 2023-05-25
dot icon07/07/2023
Change of details for Mr Ian Phillip Welsh as a person with significant control on 2023-05-25
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-05-30
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon06/08/2021
Registered office address changed from Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ United Kingdom to 78a Luke Street London EC2A 4PY on 2021-08-06
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2020
Current accounting period extended from 2020-11-30 to 2021-05-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon23/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/06/2019
Current accounting period extended from 2019-05-31 to 2019-11-30
dot icon11/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon30/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-03-23 with updates
dot icon23/05/2018
Notification of Ian Phillip Welsh as a person with significant control on 2018-02-19
dot icon23/05/2018
Notification of David Woolf as a person with significant control on 2018-02-19
dot icon23/03/2018
Notification of Ian Phillip Welsh as a person with significant control on 2018-02-19
dot icon23/03/2018
Notification of David Woolf as a person with significant control on 2018-02-19
dot icon23/03/2018
Cessation of Colne Bridge Investments Ltd as a person with significant control on 2018-02-19
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon19/02/2018
Notification of Colne Bridge Investments Ltd as a person with significant control on 2017-05-31
dot icon08/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Appointment of Mr Ian Phillip Welsh as a director on 2018-01-23
dot icon24/01/2018
Appointment of Mr David Woolf as a secretary on 2017-05-31
dot icon17/01/2018
Cessation of Sdg Registrars Limited as a person with significant control on 2017-05-30
dot icon17/01/2018
Termination of appointment of Lyn Bond as a director on 2017-06-22
dot icon22/06/2017
Termination of appointment of a director
dot icon22/06/2017
Appointment of Miss Lyn Bond as a director on 2017-06-22
dot icon01/06/2017
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Hides Hill House Hides Hill Lane Beaulieu SO42 7GZ on 2017-06-01
dot icon31/05/2017
Appointment of Mr David Woolf as a director on 2017-05-30
dot icon31/05/2017
Termination of appointment of Andrew Simon Davis as a director on 2017-05-30
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon07/03/2017
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 2017-03-07
dot icon09/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+196.02 % *

* during past year

Cash in Bank

£16,290.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2022
dot iconNext account date
30/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
178.88K
-
0.00
5.50K
-
2022
1
183.29K
-
0.00
16.29K
-
2022
1
183.29K
-
0.00
16.29K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

183.29K £Ascended2.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.29K £Ascended196.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welsh, Ian Phillip
Director
23/01/2018 - 07/04/2025
18
Woolf, David
Director
30/05/2017 - 24/02/2026
26
Davis, Andrew Simon
Director
09/05/2016 - 30/05/2017
3388
Woolf, David
Secretary
31/05/2017 - 24/02/2026
-
Bond, Lyn
Director
22/06/2017 - 22/06/2017
597

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COIN EQUITY LTD

COIN EQUITY LTD is an(a) Active company incorporated on 09/05/2016 with the registered office located at Flat 5 2 Gloucester Gate, London NW1 4HG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COIN EQUITY LTD?

toggle

COIN EQUITY LTD is currently Active. It was registered on 09/05/2016 .

Where is COIN EQUITY LTD located?

toggle

COIN EQUITY LTD is registered at Flat 5 2 Gloucester Gate, London NW1 4HG.

What does COIN EQUITY LTD do?

toggle

COIN EQUITY LTD operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

How many employees does COIN EQUITY LTD have?

toggle

COIN EQUITY LTD had 1 employees in 2022.

What is the latest filing for COIN EQUITY LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of David Woolf as a director on 2026-02-24.