Background WavePink WaveYellow Wave

COACHRIMMER.COM LIMITED (08701011)

COACHRIMMER.COM LIMITED (08701011) is an active UK company. incorporated on 23 September 2013. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. COACHRIMMER.COM LIMITED has been registered for 12 years. Current directors include RIMMER, Andrew Herbert.

Company Number
08701011
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
5c Woodford Road, Stockport, SK7 1JN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
RIMMER, Andrew Herbert
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACHRIMMER.COM LIMITED

COACHRIMMER.COM LIMITED is an active company incorporated on 23 September 2013 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. COACHRIMMER.COM LIMITED was registered 12 years ago.(SIC: 93130)

Status

active

Active since 12 years ago

Company No

08701011

LTD Company

Age

12 Years

Incorporated 23 September 2013

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

5c Woodford Road Bramhall Stockport, SK7 1JN,

Previous Addresses

5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
From: 18 December 2017To: 10 August 2021
Holland House 1-5 Oakfield Sale Cheshire M33 6TT
From: 9 October 2013To: 18 December 2017
22 Hough Lane Wilmslow Cheshire SK9 2LQ United Kingdom
From: 23 September 2013To: 9 October 2013
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jan 21
Owner Exit
Aug 21
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RIMMER, Andrew Herbert

Active
Woodford Road, StockportSK7 1JN
Born August 1986
Director
Appointed 23 Sept 2013

FAVAS, Nigel Andrew

Resigned
Brooklands Road, SaleM33 3SD
Born April 1956
Director
Appointed 01 Oct 2013
Resigned 07 Jan 2021

RIMMER, Andrew John Herbert

Resigned
Woodford Road, StockportSK7 1JN
Born August 1996
Director
Appointed 01 Oct 2013
Resigned 27 Nov 2025

WARBURTON, Mark Charles

Resigned
1-5 Oakfield, SaleM33 6TT
Born April 1950
Director
Appointed 23 Sept 2013
Resigned 01 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Andrew Favas

Ceased
Brooklands Road, SaleM33 3SD
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Andrew John Herbert Rimmer

Active
Woodford Road, StockportSK7 1JN
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Incorporation Company
23 September 2013
NEWINCIncorporation