Background WavePink WaveYellow Wave

THE COIN GROUP LIMITED (03624767)

THE COIN GROUP LIMITED (03624767) is an active UK company. incorporated on 1 September 1998. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE COIN GROUP LIMITED has been registered for 27 years. Current directors include BLAND, Errol, BLAND, Mitchel Jonathon Errol, WHYMARK, William Roy.

Company Number
03624767
Status
active
Type
ltd
Incorporated
1 September 1998
Age
27 years
Address
Unit 1 Lancaster Court, Coronation Road, High Wycombe, HP12 3TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, Errol, BLAND, Mitchel Jonathon Errol, WHYMARK, William Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COIN GROUP LIMITED

THE COIN GROUP LIMITED is an active company incorporated on 1 September 1998 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE COIN GROUP LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03624767

LTD Company

Age

27 Years

Incorporated 1 September 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

COIN GROUP LIMITED
From: 28 July 2003To: 21 August 2003
COIN UK LIMITED
From: 1 September 1998To: 28 July 2003
Contact
Address

Unit 1 Lancaster Court, Coronation Road Cressex Business Park High Wycombe, HP12 3TD,

Previous Addresses

12 Treadaway Business Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS
From: 1 September 1998To: 5 December 2013
Timeline

58 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Aug 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Apr 24
Director Joined
Jan 25
Loan Cleared
Jun 25
Share Issue
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BLAND, Errol

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born July 1965
Director
Appointed 10 Apr 2006

BLAND, Mitchel Jonathon Errol

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born June 1992
Director
Appointed 01 Jan 2025

WHYMARK, William Roy

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 28 Mar 2023

BLAND, Emma

Resigned
4 Kingshill Road, High WycombeHP13 5AW
Secretary
Appointed 13 Jun 2006
Resigned 25 Sept 2015

BLAND, John Colin

Resigned
4 Eghams Court, Bourne EndSL8 5YS
Secretary
Appointed 14 Mar 2005
Resigned 01 Oct 2006

BLAND, John Colin

Resigned
4 Kingshill Road, High WycombeHP13 5AW
Secretary
Appointed 07 Feb 2000
Resigned 01 Jul 2002

BLAND, Myriad Linda

Resigned
27 Rosewood Way, SloughSL2 3QD
Secretary
Appointed 01 Sept 1998
Resigned 11 Feb 2000

DARVILL, Eric Rodney

Resigned
9 Stroud Close, WindsorSL4 4YR
Secretary
Appointed 01 Jul 2002
Resigned 23 Sept 2003

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 01 Sept 1998
Resigned 01 Sept 1998

FENISTON LIMITED

Resigned
4a Albert Street, WindsorSL4 5BU
Corporate secretary
Appointed 23 Sept 2003
Resigned 14 Mar 2005

BLAND, Emma

Resigned
4 Kingshill Road, High WycombeHP13 5AW
Born August 1967
Director
Appointed 20 Jul 2000
Resigned 01 Oct 2006

BLAND, Errol

Resigned
27 Rosewood Way, SloughSL2 3QD
Born July 1965
Director
Appointed 01 Sept 1998
Resigned 20 Jul 2000

BLAND, John Colin

Resigned
4 Kingshill Road, High WycombeHP13 5AW
Born December 1937
Director
Appointed 20 Jul 2000
Resigned 13 Jun 2006

WHYMARK, William Roy

Resigned
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 09 Jan 2023

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 01 Sept 1998
Resigned 01 Sept 1998

Persons with significant control

1

Mr Errol Bland

Active
Lancaster Court, Coronation Road, High WycombeHP12 3TD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Capital Alter Shares Subdivision
1 April 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
25 February 2019
AAMDAAMD
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
8 March 2018
AAMDAAMD
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
27 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
16 July 2010
MG01MG01
Accounts With Accounts Type Medium
5 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363aAnnual Return
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
17 December 2004
287Change of Registered Office
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288cChange of Particulars
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
17 March 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
88(2)R88(2)R
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
88(2)R88(2)R
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 November 1999
AAAnnual Accounts
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
3 September 1998
287Change of Registered Office
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Incorporation Company
1 September 1998
NEWINCIncorporation