Background WavePink WaveYellow Wave

CATHY COATES DESIGN LIMITED (04678288)

CATHY COATES DESIGN LIMITED (04678288) is an active UK company. incorporated on 26 February 2003. with registered office in Alfreton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CATHY COATES DESIGN LIMITED has been registered for 23 years. Current directors include COATES, Andrew Mark, COATES, Catherine.

Company Number
04678288
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
The Old Rectory Church Lane, Alfreton, DE55 6GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
COATES, Andrew Mark, COATES, Catherine
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHY COATES DESIGN LIMITED

CATHY COATES DESIGN LIMITED is an active company incorporated on 26 February 2003 with the registered office located in Alfreton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CATHY COATES DESIGN LIMITED was registered 23 years ago.(SIC: 74100)

Status

active

Active since 23 years ago

Company No

04678288

LTD Company

Age

23 Years

Incorporated 26 February 2003

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

The Old Rectory Church Lane Morton Alfreton, DE55 6GU,

Previous Addresses

27 Gander Lane Napier Court Barlborough Derbyshire S43 4PZ
From: 22 July 2010To: 21 January 2021
Ground Floor, 370 Cemetery Road Omega Court Sheffield S11 8FT
From: 26 February 2003To: 22 July 2010
Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COATES, Andrew Mark

Active
Church Lane, AlfretonDE55 6GU
Secretary
Appointed 26 Feb 2003

COATES, Andrew Mark

Active
Church Lane, AlfretonDE55 6GU
Born November 1963
Director
Appointed 20 Mar 2025

COATES, Catherine

Active
Church Lane, AlfretonDE55 6GU
Born September 1968
Director
Appointed 26 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 26 Feb 2003

Persons with significant control

1

Mrs Catherine Coates

Active
Church Lane, AlfretonDE55 6GU
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
9 December 2003
287Change of Registered Office
Legacy
9 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
26 February 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation