Background WavePink WaveYellow Wave

COACHING INTELLIGENCE SYSTEMS LTD (10492938)

COACHING INTELLIGENCE SYSTEMS LTD (10492938) is an active UK company. incorporated on 23 November 2016. with registered office in Beaconsfield. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. COACHING INTELLIGENCE SYSTEMS LTD has been registered for 9 years. Current directors include RAPP, Kai-Ronald Ferdinand.

Company Number
10492938
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RAPP, Kai-Ronald Ferdinand
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACHING INTELLIGENCE SYSTEMS LTD

COACHING INTELLIGENCE SYSTEMS LTD is an active company incorporated on 23 November 2016 with the registered office located in Beaconsfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. COACHING INTELLIGENCE SYSTEMS LTD was registered 9 years ago.(SIC: 62090, 63120)

Status

active

Active since 9 years ago

Company No

10492938

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Previous Addresses

8a Manor Close Cheadle Hulme Cheadle SK8 7DJ England
From: 10 February 2021To: 18 May 2021
Federation House Coaching Intelligence Systems 2 Federation Street Manchester M4 4BF England
From: 22 January 2019To: 10 February 2021
Federation House Coaching Intelligence Systems 2 Federation St Manchester M4 2BF England
From: 16 December 2018To: 22 January 2019
Federation House Start Up Factory W/ Coaching Intelligence Systems 2 Federation Street Manchester M4 2AH England
From: 7 November 2018To: 16 December 2018
Federation House Start Up Factory W/ Coaching Intelligence Systems Federation House, 2 Federation Street Manchester M4 2AH England
From: 7 November 2018To: 7 November 2018
Federation House 2 Federation Street Manchester M4 4BF England
From: 30 April 2018To: 7 November 2018
C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW United Kingdom
From: 23 November 2016To: 30 April 2018
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jul 19
Share Issue
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
New Owner
Sept 21
Owner Exit
May 22
Owner Exit
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Feb 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
5
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAPP, Kai-Ronald Ferdinand

Active
Wycombe End, BeaconsfieldHP9 1NB
Born April 1966
Director
Appointed 06 Sept 2023

BROOKES, Ian John

Resigned
Coaching Intelligence Systems, ManchesterM4 4BF
Born September 1962
Director
Appointed 04 Jul 2019
Resigned 10 Sept 2019

LANG, Richard James

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born February 1989
Director
Appointed 23 Nov 2016
Resigned 31 Dec 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Daniel Bjerregaard

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
Ceased 22 Feb 2024

Mr Daniel Bjerregaard

Active
BeaconsfieldHP9 1NB
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023

Mr Petar Cvetkovic

Ceased
BeaconsfieldHP9 1NB
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 06 Sept 2023

Mr Petar Cvetkovic

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jul 2021
Ceased 06 Sept 2023

Mr Richard James Lang

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 28 Apr 2022

Mr Mark Joseph Hartley

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Resolution
7 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 June 2022
RP04SH01RP04SH01
Resolution
27 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
8 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 July 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Resolution
30 June 2021
RESOLUTIONSResolutions
Resolution
28 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2016
NEWINCIncorporation