CONSULTING COACH LIMITED

Register to unlock more data on OkredoRegister

CONSULTING COACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07143292

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Goldwyns London Llp, No.1 Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon20/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon22/09/2024
Total exemption full accounts made up to 2024-02-28
dot icon31/08/2024
Change of details for Eleonore Uthe as a person with significant control on 2024-08-25
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/07/2024
Director's details changed for Mrs Eleonore Uthe on 2024-07-19
dot icon19/07/2024
Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19
dot icon10/04/2024
Director's details changed for Mrs Eleonore Uthe on 2024-04-10
dot icon09/04/2024
Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2024-04-09
dot icon06/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon18/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon25/04/2021
Elect to keep the directors' residential address register information on the public register
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon30/04/2020
Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 2020-04-30
dot icon12/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/09/2018
Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 2018-09-19
dot icon01/11/2017
Confirmation statement made on 2017-09-23 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/10/2017
Notification of Eleonore Uthe as a person with significant control on 2017-02-28
dot icon31/10/2017
Cessation of Gef Vertriebs Und Betreibergesellschaft Mbh as a person with significant control on 2017-02-28
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/11/2012
Resolutions
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mrs Eleonore Uthe on 2011-12-31
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon05/11/2010
Resolutions
dot icon20/10/2010
Registered office address changed from Dept 428, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2010-10-20
dot icon02/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+8.72 % *

* during past year

Cash in Bank

£349.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.90K
-
0.00
154.00
-
2022
0
6.24K
-
0.00
321.00
-
2023
0
5.96K
-
0.00
349.00
-
2023
0
5.96K
-
0.00
349.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.96K £Descended-4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

349.00 £Ascended8.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uthe, Eleonore
Director
02/02/2010 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSULTING COACH LIMITED

CONSULTING COACH LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at C/O Goldwyns London Llp, No.1 Royal Exchange, London EC3V 3DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTING COACH LIMITED?

toggle

CONSULTING COACH LIMITED is currently Active. It was registered on 02/02/2010 .

Where is CONSULTING COACH LIMITED located?

toggle

CONSULTING COACH LIMITED is registered at C/O Goldwyns London Llp, No.1 Royal Exchange, London EC3V 3DG.

What does CONSULTING COACH LIMITED do?

toggle

CONSULTING COACH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONSULTING COACH LIMITED?

toggle

The latest filing was on 20/09/2025: Total exemption full accounts made up to 2025-02-28.