Background WavePink WaveYellow Wave

COINSUN LIMITED (04204282)

COINSUN LIMITED (04204282) is an active UK company. incorporated on 24 April 2001. with registered office in 158-162 Shaftesbury Avenue. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. COINSUN LIMITED has been registered for 24 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen.

Company Number
04204282
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
158-162 Shaftesbury Avenue, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COINSUN LIMITED

COINSUN LIMITED is an active company incorporated on 24 April 2001 with the registered office located in 158-162 Shaftesbury Avenue. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. COINSUN LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04204282

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

158-162 Shaftesbury Avenue London , WC2H 8HR,

Timeline

4 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Oct 17
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALE, Martin David Eldridge

Active
158-162 Shaftesbury AvenueWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
158-162 Shaftesbury AvenueWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 16 May 2001

SOUTHGATE, James Stephen

Active
158-162 Shaftesbury AvenueWC2H 8HR
Born November 1967
Director
Appointed 24 Feb 2026

HUTCHINSON, Michael Anthony

Resigned
4 Vine Close, SuttonSM1 3SX
Secretary
Appointed 16 May 2001
Resigned 20 Aug 2001

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 07 Feb 2002
Resigned 30 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 16 May 2001

DAVIS, David

Resigned
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born June 1935
Director
Appointed 16 May 2001
Resigned 01 May 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Apr 2001
Resigned 16 May 2001

Persons with significant control

1

158-162 Shaftesbury Avenue, LondonWC2H 8HR

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

81

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2024
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Miscellaneous
16 April 2014
MISCMISC
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Miscellaneous
9 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
225Change of Accounting Reference Date
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Incorporation Company
24 April 2001
NEWINCIncorporation