Background WavePink WaveYellow Wave

INTERNATIONAL COATINGS LIMITED (01957483)

INTERNATIONAL COATINGS LIMITED (01957483) is an active UK company. incorporated on 12 November 1985. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERNATIONAL COATINGS LIMITED has been registered for 40 years. Current directors include MINTO, Adam, SIMPSON, Richard.

Company Number
01957483
Status
active
Type
ltd
Incorporated
12 November 1985
Age
40 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MINTO, Adam, SIMPSON, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL COATINGS LIMITED

INTERNATIONAL COATINGS LIMITED is an active company incorporated on 12 November 1985 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERNATIONAL COATINGS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01957483

LTD Company

Age

40 Years

Incorporated 12 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

AKZO NOBEL COATINGS (HOLDINGS) LIMITED
From: 2 January 1996To: 26 November 2020
AKZO NOBEL COATINGS LIMITED
From: 22 December 1995To: 2 January 1996
AKZO COATINGS PUBLIC LIMITED COMPANY
From: 29 November 1985To: 9 May 1994
KEENCOIN PUBLIC LIMITED COMPANY
From: 12 November 1985To: 29 November 1985
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 12 November 1985To: 1 October 2016
Timeline

10 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jan 23
Director Left
May 24
Director Joined
Jul 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MINTO, Adam

Active
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 25 Jul 2024

SIMPSON, Richard

Active
Wexham Road, SloughSL2 5DS
Born August 1986
Director
Appointed 31 Mar 2022

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 17 May 2017
Resigned 31 May 2018

HARWOOD, Keith Anthony Reginald

Resigned
8 Crown Gardens, BoltonBL7 0QZ
Secretary
Appointed 03 May 1995
Resigned 31 Oct 1996

HAWORTH, Graham John

Resigned
23 Alden Close, RossendaleBB4 4AX
Secretary
Appointed 02 Feb 2004
Resigned 30 Sept 2008

MCLOUGHLIN, Michael James

Resigned
10 Midfield, BlackburnBB6 8HF
Secretary
Appointed 01 Nov 1996
Resigned 02 Feb 2004

PEARSON, Brian

Resigned
54 The Willows, SwindonSN6 7PH
Secretary
Appointed N/A
Resigned 03 May 1995

O H SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 30 Sept 2008
Resigned 17 May 2017

ANDERSSON, Jan Arne

Resigned
Sickla Industrivag 6, StockholmS10061
Born July 1945
Director
Appointed 03 May 1995
Resigned 01 Apr 2000

DINNAGE, Louise Margaret

Resigned
Wexham Road, SloughSL2 5DS
Born November 1970
Director
Appointed 20 Apr 2015
Resigned 31 Mar 2022

DONALD, Ian Alexander

Resigned
26 West Leys Park, North FerribyHU14 3LS
Born January 1934
Director
Appointed N/A
Resigned 06 Mar 1992

FISHER, George

Resigned
13 Little Fosters, PooleBH13 7PB
Born June 1948
Director
Appointed N/A
Resigned 30 Sept 1994

HAWORTH, Graham John

Resigned
23 Alden Close, RossendaleBB4 4AX
Born September 1963
Director
Appointed 02 Feb 2004
Resigned 30 Sept 2008

HILLS, David Malcolm

Resigned
2 Lamphey Close Off Victoria Road, BoltonBL1 5AU
Born February 1947
Director
Appointed 16 Aug 1994
Resigned 15 May 1997

LINANDER, Per Goran

Resigned
14 Hippings Way, ClitheroeBB7 2PQ
Born May 1955
Director
Appointed 15 May 1997
Resigned 03 Jan 2003

MULHOLLAND, Eric Carl

Resigned
18 Glencourse Drive, PrestonPR2 6AF
Born March 1963
Director
Appointed 03 Jan 2003
Resigned 30 Sept 2008

ROOSEBOOM, Marinus

Resigned
Beekbergersweg 24, 7371 Ev Loenen
Born July 1946
Director
Appointed N/A
Resigned 03 May 1995

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 11 Feb 2015
Resigned 07 May 2024

TURNER, David Allan, Mr.

Resigned
Bressenden Place, LondonSW1E 5BG
Born November 1971
Director
Appointed 23 Sept 2008
Resigned 20 Apr 2015

WRIGHT, Martyn Charles Henry Coomber

Resigned
Willbrook Cottage, HungerfordRG17 7HW
Born October 1946
Director
Appointed 19 Mar 1992
Resigned 04 Oct 1995

YALLOP, Nigel

Resigned
11 Mount Pleasant, WeybridgeKT13 8EP
Born September 1942
Director
Appointed 18 Oct 1996
Resigned 02 Feb 2004

O H DIRECTOR LIMITED

Resigned
Floor Portland House, LondonSW1E 5BG
Corporate director
Appointed 23 Sept 2008
Resigned 11 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2023
Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
26 November 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Made Up Date
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 December 2009
CH02Change of Corporate Director Details
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2004
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 1999
AAAnnual Accounts
Legacy
14 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 1998
AAAnnual Accounts
Legacy
19 December 1997
363aAnnual Return
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 1997
AAAnnual Accounts
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
18 December 1996
363aAnnual Return
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
12 January 1996
287Change of Registered Office
Certificate Change Of Name Company
2 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1995
363x363x
Legacy
12 December 1995
363(353)363(353)
Legacy
12 December 1995
363(190)363(190)
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
27 June 1995
CERT10CERT10
Legacy
27 June 1995
5353
Re Registration Memorandum Articles
27 June 1995
MARMAR
Resolution
27 June 1995
RESOLUTIONSResolutions
Resolution
27 June 1995
RESOLUTIONSResolutions
Legacy
26 June 1995
287Change of Registered Office
Legacy
20 June 1995
288288
Legacy
8 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363x363x
Legacy
14 November 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1994
363x363x
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
288288
Legacy
17 March 1992
288288
Accounts With Accounts Type Full Group
29 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
17 December 1991
123Notice of Increase in Nominal Capital
Legacy
25 March 1991
287Change of Registered Office
Legacy
13 December 1990
363363
Accounts With Accounts Type Full Group
17 September 1990
AAAnnual Accounts
Auditors Resignation Company
20 July 1990
AUDAUD
Legacy
5 December 1989
288288
Legacy
5 December 1989
363363
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Memorandum Articles
9 June 1989
MEM/ARTSMEM/ARTS
Resolution
9 June 1989
RESOLUTIONSResolutions
Memorandum Articles
16 May 1989
MEM/ARTSMEM/ARTS
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
288288
Legacy
19 February 1989
363363
Accounts With Accounts Type Full Group
18 January 1989
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
28 July 1987
363363
Accounts With Accounts Type Full Group
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
288288
Legacy
26 June 1987
288288
Legacy
26 June 1987
353353
Legacy
26 June 1987
363363
Legacy
19 May 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
13 November 1986
288288
Legacy
12 November 1986
288288
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
17 July 1986
288288
Legacy
17 July 1986
287Change of Registered Office
Resolution
17 July 1986
RESOLUTIONSResolutions
Legacy
17 June 1986
288288
Certificate Change Of Name Company
29 November 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 November 1985
MISCMISC
Incorporation Company
12 November 1985
NEWINCIncorporation