Background WavePink WaveYellow Wave

COATS DIGITAL LIMITED (04952167)

COATS DIGITAL LIMITED (04952167) is an active UK company. incorporated on 4 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COATS DIGITAL LIMITED has been registered for 22 years.

Company Number
04952167
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATS DIGITAL LIMITED

COATS DIGITAL LIMITED is an active company incorporated on 4 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COATS DIGITAL LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04952167

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

COATS GLOBAL SERVICES LIMITED
From: 18 November 2013To: 28 February 2020
COATS GLOBAL LIMITED
From: 20 February 2013To: 18 November 2013
COATS INTERNATIONAL LIMITED
From: 30 January 2012To: 20 February 2013
COATS INTERNATIONAL PLC
From: 4 November 2003To: 12 January 2012
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 4 November 2003To: 14 June 2019
Timeline

48 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Apr 11
Share Issue
Apr 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Capital Update
Jun 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Mar 15
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Jun 16
Owner Exit
Jul 17
Funding Round
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 24
Director Left
Sept 25
6
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Statement Of Companys Objects
30 April 2024
CC04CC04
Statement Of Companys Objects
30 April 2024
CC04CC04
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Full
9 April 2021
AAMDAAMD
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Resolution
28 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 July 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 June 2012
SH19Statement of Capital
Legacy
15 June 2012
CAP-SSCAP-SS
Legacy
30 May 2012
SH20SH20
Resolution
30 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
15 March 2012
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Capital Cancellation Shares By Plc
30 January 2012
SH07Cancellation of Shares on Redemption
Certificate Re Registration Public Limited Company To Private
12 January 2012
CERT10CERT10
Re Registration Memorandum Articles
12 January 2012
MARMAR
Resolution
12 January 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 January 2012
RR02RR02
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Memorandum Articles
7 March 2011
MEM/ARTSMEM/ARTS
Resolution
7 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Miscellaneous
17 March 2009
MISCMISC
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
5 July 2005
88(2)R88(2)R
Legacy
4 July 2005
123Notice of Increase in Nominal Capital
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
225Change of Accounting Reference Date
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
18 December 2003
CERT8CERT8
Application To Commence Business
18 December 2003
117117
Incorporation Company
4 November 2003
NEWINCIncorporation