Background WavePink WaveYellow Wave

CONEY LTD (06713686)

CONEY LTD (06713686) is an active UK company. incorporated on 2 October 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CONEY LTD has been registered for 17 years. Current directors include LOUIS, Rachel Anne, NASH, Sydney George Colin, PAYNE, Benjamin Charles.

Company Number
06713686
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2008
Age
17 years
Address
Unit 15 Toynbee Studios, London, E1 6AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LOUIS, Rachel Anne, NASH, Sydney George Colin, PAYNE, Benjamin Charles
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONEY LTD

CONEY LTD is an active company incorporated on 2 October 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CONEY LTD was registered 17 years ago.(SIC: 90010)

Status

active

Active since 17 years ago

Company No

06713686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 2 October 2008

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 15 Toynbee Studios 28 Commercial Street London, E1 6AB,

Previous Addresses

C/O Glyn Booth, Brown Mcleod Ltd 51 Clarkegrove Road Sheffield Sheffield South Yorkshire S10 2NH England
From: 12 September 2011To: 27 June 2013
Po Box 65971 4 Strickland Row London SW18 9HZ United Kingdom
From: 18 November 2010To: 12 September 2011
Http Gallery, Unit a2 Arena Business Centre 71 Ashfield Road London N4 1NY United Kingdom
From: 2 October 2008To: 18 November 2010
Timeline

42 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 18
Director Joined
Mar 19
Director Left
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LOUIS, Rachel Anne

Active
Toynbee Studios, LondonE1 6AB
Born June 1981
Director
Appointed 25 Feb 2025

NASH, Sydney George Colin

Active
Toynbee Studios, LondonE1 6AB
Born July 1982
Director
Appointed 04 Jan 2021

PAYNE, Benjamin Charles

Active
Toynbee Studios, LondonE1 6AB
Born December 1966
Director
Appointed 04 Jan 2021

HAINES, Rebecca

Resigned
Toynbee Studios, LondonE1 6AB
Secretary
Appointed 01 Oct 2015
Resigned 10 Jul 2020

STEVENS, Tassos Sion, Dr

Resigned
Toynbee Studios, LondonE1 6AB
Secretary
Appointed 10 Jul 2020
Resigned 10 Dec 2024

ARMITAGE, Edward James

Resigned
Toynbee Studios, LondonE1 6AB
Born January 1979
Director
Appointed 18 Mar 2014
Resigned 11 Nov 2014

BOOTH, Chloe Suzanne

Resigned
Toynbee Studios, LondonE1 6AB
Born October 1986
Director
Appointed 08 Jun 2016
Resigned 30 Sept 2020

BOWTELL, Thomas William James

Resigned
Toynbee Studios, LondonE1 6AB
Born June 1980
Director
Appointed 13 Sept 2011
Resigned 19 Mar 2014

CLARK, Philip Henry

Resigned
Toynbee Studios, LondonE1 6AB
Born October 1973
Director
Appointed 04 Jan 2021
Resigned 13 May 2025

CLAYTON, James Michael John

Resigned
Toynbee Studios, LondonE1 6AB
Born June 1987
Director
Appointed 18 Jan 2016
Resigned 03 Jul 2023

COLEMAN, Adam

Resigned
Toynbee Studios, LondonE1 6AB
Born January 1981
Director
Appointed 18 Mar 2014
Resigned 25 Apr 2018

CORBETT, Annette Simone

Resigned
Toynbee Studios, LondonE1 6AB
Born September 1976
Director
Appointed 04 Jan 2021
Resigned 13 May 2025

DAVEY, Hannah

Resigned
Toynbee Studios, LondonE1 6AB
Born August 1977
Director
Appointed 04 Jan 2021
Resigned 07 Aug 2024

DESAILLY, Juliet

Resigned
Toynbee Studios, LondonE1 6AB
Born August 1951
Director
Appointed 18 Mar 2014
Resigned 30 Sept 2020

GALLACHER, Adam James

Resigned
Toynbee Studios, LondonE1 6AB
Born September 1981
Director
Appointed 07 Jun 2016
Resigned 01 Apr 2021

HAYES, Lydia

Resigned
Toynbee Studios, LondonE1 6AB
Born June 1989
Director
Appointed 30 Sept 2020
Resigned 13 May 2025

JONES, Leila

Resigned
Navarino Road, LondonE8 1AD
Born April 1977
Director
Appointed 02 Oct 2008
Resigned 13 Sept 2011

MARSCHNER, Joanna

Resigned
Toynbee Studios, LondonE1 6AB
Born September 1957
Director
Appointed 18 Mar 2014
Resigned 21 Apr 2021

MEES, Annette

Resigned
Toynbee Studios, LondonE1 6AB
Born July 1977
Director
Appointed 13 Sept 2011
Resigned 19 Mar 2014

MICHAELS, Simon Harvey

Resigned
Toynbee Studios, LondonE1 6AB
Born January 1968
Director
Appointed 21 Jul 2021
Resigned 13 May 2025

OMELTSCHENKO, Jenna

Resigned
Toynbee Studios, LondonE1 6AB
Born August 1985
Director
Appointed 30 Sept 2020
Resigned 18 Jul 2024

SAMUELS, Jane Frances

Resigned
Toynbee Studios, LondonE1 6AB
Born December 1968
Director
Appointed 18 Jan 2016
Resigned 03 Jul 2023

STEVENS, Tassos

Resigned
Evering Road, LondonN16 7BH
Born February 1969
Director
Appointed 02 Oct 2008
Resigned 19 Mar 2014

THOMAS, Gareth Tilden

Resigned
Toynbee Studios, LondonE1 6AB
Born October 1978
Director
Appointed 01 Feb 2019
Resigned 29 Apr 2020

YEOH, Benjamin Seng-Loong

Resigned
Toynbee Studios, LondonE1 6AB
Born March 1978
Director
Appointed 18 Mar 2014
Resigned 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

94

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Resolution
31 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Incorporation Company
2 October 2008
NEWINCIncorporation