Background WavePink WaveYellow Wave

COALO LIMITED (10432434)

COALO LIMITED (10432434) is an active UK company. incorporated on 18 October 2016. with registered office in Feltham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. COALO LIMITED has been registered for 9 years. Current directors include BISHOP, Gillian Mary, CHINMAN, Simone Elise, OMAMOR, Rowland Obatarhe Celestine and 2 others.

Company Number
10432434
Status
active
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
Ashmead Depot, Feltham, TW14 9NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BISHOP, Gillian Mary, CHINMAN, Simone Elise, OMAMOR, Rowland Obatarhe Celestine, PORTER, Robin Stuart, SALOTERA, Gurcharan Singh, Dr
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COALO LIMITED

COALO LIMITED is an active company incorporated on 18 October 2016 with the registered office located in Feltham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. COALO LIMITED was registered 9 years ago.(SIC: 81100)

Status

active

Active since 9 years ago

Company No

10432434

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

LAMPTON FACILITIES MAINTENANCE 360 LIMITED
From: 24 November 2016To: 12 August 2019
FACILITIES MANAGEMENT 360 LIMITED
From: 18 October 2016To: 24 November 2016
Contact
Address

Ashmead Depot Ashmead Road Feltham, TW14 9NN,

Previous Addresses

Civic Centre Lampton Road Hounslow TW3 4DN England
From: 18 October 2016To: 17 October 2019
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Jan 18
Owner Exit
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Aug 21
Director Left
Nov 21
Director Left
Aug 23
Director Left
May 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BISHOP, Gillian Mary

Active
Ashmead Road, FelthamTW14 9NN
Born January 1972
Director
Appointed 01 Oct 2025

CHINMAN, Simone Elise

Active
Ashmead Road, FelthamTW14 9NN
Born January 1966
Director
Appointed 01 Oct 2025

OMAMOR, Rowland Obatarhe Celestine

Active
Ashmead Road, FelthamTW14 9NN
Born April 1974
Director
Appointed 01 Oct 2025

PORTER, Robin Stuart

Active
Ashmead Road, FelthamTW14 9NN
Born June 1973
Director
Appointed 01 Oct 2025

SALOTERA, Gurcharan Singh, Dr

Active
Ashmead Road, FelthamTW14 9NN
Born October 1981
Director
Appointed 01 Oct 2025

GALLAUGHER, Colin Anthony

Resigned
Ashmead Road, FelthamTW14 9NN
Born November 1961
Director
Appointed 12 Apr 2019
Resigned 13 Jul 2020

GIBB, Alison Clare

Resigned
Ashmead Road, FelthamTW14 9NN
Born August 1964
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2020

HARPLEY, Mary Elizabeth

Resigned
Lampton Road, HounslowTW3 4DN
Born February 1964
Director
Appointed 04 Apr 2017
Resigned 08 Jun 2017

HOOK, Lyn

Resigned
Ashmead Road, FelthamTW14 9NN
Born November 1965
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2023

JONES, Emma Claire

Resigned
Ashmead Road, FelthamTW14 9NN
Born April 1970
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2025

LEIGH, Sarah Margaret Temple

Resigned
Ashmead Road, FelthamTW14 9NN
Born September 1969
Director
Appointed 26 Oct 2020
Resigned 26 Apr 2024

MATTHEW, Peter

Resigned
Lampton Road, HounslowTW3 4DN
Born August 1958
Director
Appointed 04 Apr 2017
Resigned 08 Jun 2017

MCMURDO, Euan John

Resigned
Ashmead Road, FelthamTW14 9NN
Born June 1959
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2025

MIDDLETON, Anthony Lindsey Robert

Resigned
Ashmead Road, FelthamTW14 9NN
Born November 1967
Director
Appointed 01 Jan 2021
Resigned 01 Apr 2021

NAQVI, Zarina Mariam Sarah

Resigned
Ashmead Road, FelthamTW14 9NN
Born January 1956
Director
Appointed 11 Apr 2019
Resigned 31 Dec 2020

OSBORNE-TAYLOR, Aaron David William Owen

Resigned
Ashmead Road, FelthamTW14 9NN
Born April 1976
Director
Appointed 08 Jun 2017
Resigned 31 Dec 2020

OVERALL, Robert Clifford

Resigned
Ashmead Road, FelthamTW14 9NN
Born June 1959
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2025

PAUL, Bhupinderjeet Singh

Resigned
Ashmead Road, FelthamTW14 9NN
Born May 1969
Director
Appointed 12 Apr 2019
Resigned 05 Nov 2021

PAUL, Bhupinderjeet Singh

Resigned
Lampton Road, HounslowTW3 4DN
Born May 1969
Director
Appointed 08 Jun 2017
Resigned 16 Oct 2017

SHARPE, Eric

Resigned
Ashmead Road, FelthamTW14 9NN
Born October 1949
Director
Appointed 08 Jun 2017
Resigned 31 Dec 2020

STEWARD, Gillian Elizabeth

Resigned
Ashmead Road, FelthamTW14 9NN
Born December 1962
Director
Appointed 01 Jan 2021
Resigned 01 Apr 2021

WALSH, Brendon James

Resigned
Lampton Road, HounslowTW3 4DN
Born February 1962
Director
Appointed 18 Oct 2016
Resigned 04 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Southall Lane, SouthallUB2 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

London Borough Of Hounslow

Ceased
Lampton Road, HounslowTW3 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 01 Apr 2021
Lampton Road, HounslowTW3 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Resolution
27 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Resolution
12 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Memorandum Articles
9 April 2019
MAMA
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2016
NEWINCIncorporation