Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COACH IN A BOX HOLDINGS LTD
Company Information for

COACH IN A BOX HOLDINGS LTD

1 QUEEN CAROLINE STREET, LONDON, W6 9YN,
Company Registration Number
05379864
Private Limited Company
Active

Company Overview

About Coach In A Box Holdings Ltd
COACH IN A BOX HOLDINGS LTD was founded on 2005-03-02 and has its registered office in London. The organisation's status is listed as "Active". Coach In A Box Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COACH IN A BOX HOLDINGS LTD
 
Legal Registered Office
1 QUEEN CAROLINE STREET
LONDON
W6 9YN
Other companies in PO1
 
Previous Names
COACH IN A BOX LIMITED26/09/2012
LIFE DOCTORS LIMITED18/10/2005
Filing Information
Company Number 05379864
Company ID Number 05379864
Date formed 2005-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COACH IN A BOX HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COACH IN A BOX HOLDINGS LTD
The following companies were found which have the same name as COACH IN A BOX HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COACH IN A BOX HOLDINGS LTD Singapore Active Company formed on the 2010-03-24

Company Officers of COACH IN A BOX HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JEREMY PAUL CONNOR
Director 2005-03-02
NILS HENRIK EKELUND
Director 2017-10-25
JOEL ANDRE MARIE SIGRIST
Director 2017-10-25
SUSAN MARY STOKELY
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ANTHONY SEARS
Company Secretary 2005-03-02 2017-10-25
LINDSAY KIRK MEAD
Director 2016-08-18 2017-10-25
PAUL DENIS NEVILLE
Director 2013-01-10 2017-10-25
LEE ANTHONY SEARS
Director 2005-03-02 2017-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL ANDRE MARIE SIGRIST BTS IN LONDON LIMITED Director 2006-01-01 CURRENT 1988-11-30 Active
PATRICK GERARD JOHNSTON NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED Director 2014-04-01 - 2017-06-04 RESIGNED 1999-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-10Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Holbrook Court Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL CONNOR
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20SH03Purchase of own shares
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 280
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-02PSC07CESSATION OF LEE ANTHONY SEARS AS A PSC
2018-03-02PSC07CESSATION OF JEREMY PAUL CONNOR AS A PSC
2018-03-02PSC02Notification of Bts Group Ab as a person with significant control on 2017-10-25
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 206
2018-02-26SH06Cancellation of shares. Statement of capital on 2017-10-21 GBP 206
2017-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
2017-11-10SH02Sub-division of shares on 2017-10-21
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 280
2017-11-10SH0121/10/17 STATEMENT OF CAPITAL GBP 280.00
2017-11-10SH08Change of share class name or designation
2017-11-09SH0121/10/17 STATEMENT OF CAPITAL GBP 251.02
2017-11-09RES13Resolutions passed:
  • Ratified and approved. 21/10/2017
  • Resolution of allotment of securities
2017-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-08RES01ADOPT ARTICLES 21/10/2017
2017-11-08RES13Resolutions passed:
  • Sub division/section 197 of the ca 2006 21/10/2017
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-11-07SH05Cancellation of treasury shares. Treasury capital:GBP4.32 on 2017-10-20
2017-10-30AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE SEARS
2017-10-30TM02Termination of appointment of Lee Anthony Sears on 2017-10-25
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY MEAD
2017-10-30AP01DIRECTOR APPOINTED MR JOEL ANDRE MARIE SIGRIST
2017-10-30AP01DIRECTOR APPOINTED MR NILS HENRIK EKELUND
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 206
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED MISS LINDSAY KIRK MEAD
2016-04-21SH03RETURN OF PURCHASE OF OWN SHARES 09/12/15 TREASURY CAPITAL GBP 8.53
2016-04-21SH03RETURN OF PURCHASE OF OWN SHARES 09/12/15 TREASURY CAPITAL GBP 8.53
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 206
2016-04-19AR0102/03/16 FULL LIST
2016-04-06AA30/06/15 TOTAL EXEMPTION FULL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 214.53
2016-04-04SH0101/07/15 STATEMENT OF CAPITAL GBP 214.53
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 2A THE HARD PORTSMOUTH HAMPSHIRE PO1 3PU
2015-04-13AA30/06/14 TOTAL EXEMPTION FULL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 210.32
2015-03-10AR0102/03/15 FULL LIST
2014-05-22MEM/ARTSARTICLES OF ASSOCIATION
2014-05-22RES13SUB DIVISION/CHANGE OF COMPANY NAME/RESTRUCTURE OF COMPANY 30/06/2012
2014-05-22RES12VARYING SHARE RIGHTS AND NAMES
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 210.32
2014-03-26AR0102/03/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY STOKELY / 02/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENIS NEVILLE / 02/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL CONNOR / 02/03/2014
2014-03-06MEM/ARTSARTICLES OF ASSOCIATION
2014-03-04AA30/06/13 TOTAL EXEMPTION FULL
2013-06-07AR0102/03/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-25AP01DIRECTOR APPOINTED MR PAUL DENIS NEVILLE
2013-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-05SH0130/06/12 STATEMENT OF CAPITAL GBP 210.32
2012-11-16SH0130/06/12 STATEMENT OF CAPITAL GBP 210.32
2012-10-19SH02SUB-DIVISION 30/06/12
2012-10-04SH02SUB-DIVISION 30/06/12
2012-10-04RES12VARYING SHARE RIGHTS AND NAMES
2012-10-04RES13SUB DIV 100 OF 1P EACH 30/06/2012
2012-09-26RES15CHANGE OF NAME 30/07/2012
2012-09-26CERTNMCOMPANY NAME CHANGED COACH IN A BOX LIMITED CERTIFICATE ISSUED ON 26/09/12
2012-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21AR0102/03/12 FULL LIST
2012-02-22AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 5/7 THE AVENUE NEWMARKET SUFFOLK CB8 9AA
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-14AR0102/03/11 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AA01CURRSHO FROM 30/09/2010 TO 30/06/2010
2010-03-23AR0102/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY STOKELY / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL CONNOR / 23/03/2010
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE SEARS / 17/12/2008
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN STOKELY / 15/08/2008
2008-08-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY CONNOR / 01/06/2007
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-28363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-0888(2)OAD 07/10/05--------- £ SI 6@1
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-23RES12VARYING SHARE RIGHTS AND NAMES
2006-05-2388(2)RAD 09/09/05--------- £ SI 198@1
2006-05-2388(2)RAD 07/10/05--------- £ SI 6@1
2006-05-18363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-18CERTNMCOMPANY NAME CHANGED LIFE DOCTORS LIMITED CERTIFICATE ISSUED ON 18/10/05
2005-04-27225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05
2005-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COACH IN A BOX HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COACH IN A BOX HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COACH IN A BOX HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COACH IN A BOX HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of COACH IN A BOX HOLDINGS LTD registering or being granted any patents
Domain Names

COACH IN A BOX HOLDINGS LTD owns 1 domain names.

coachinabox.co.uk  

Trademarks
We have not found any records of COACH IN A BOX HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COACH IN A BOX HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as COACH IN A BOX HOLDINGS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COACH IN A BOX HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COACH IN A BOX HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COACH IN A BOX HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.