Background WavePink WaveYellow Wave

HIGHLAND COACHES LIMITED (10617969)

HIGHLAND COACHES LIMITED (10617969) is an active UK company. incorporated on 14 February 2017. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. HIGHLAND COACHES LIMITED has been registered for 9 years. Current directors include MARAN, Gkevin Muthu, Mr., MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan and 1 others.

Company Number
10617969
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
Belstead Brook Muthu Hotel, Ipswich, IP2 9HB
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
MARAN, Gkevin Muthu, Mr., MARAN, Monicca Nivetha, Ms., NACHIAPPAN, Porkodiyan, VENKATRAMAN, Ravi
SIC Codes
49390, 55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND COACHES LIMITED

HIGHLAND COACHES LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. HIGHLAND COACHES LIMITED was registered 9 years ago.(SIC: 49390, 55100)

Status

active

Active since 9 years ago

Company No

10617969

LTD Company

Age

9 Years

Incorporated 14 February 2017

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Belstead Brook Muthu Hotel Belstead Ipswich, IP2 9HB,

Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Mar 18
Loan Secured
Aug 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Loan Cleared
Apr 23
Loan Secured
Aug 24
Loan Secured
Sept 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARAN, Gkevin Muthu, Mr.

Active
Belstead, IpswichIP2 9HB
Born August 1996
Director
Appointed 07 Sept 2017

MARAN, Monicca Nivetha, Ms.

Active
Belstead, IpswichIP2 9HB
Born July 1992
Director
Appointed 07 Sept 2017

NACHIAPPAN, Porkodiyan

Active
Belstead, IpswichIP2 9HB
Born July 1970
Director
Appointed 31 Mar 2021

VENKATRAMAN, Ravi

Active
Belstead, IpswichIP2 9HB
Born November 1965
Director
Appointed 14 Feb 2017

ARUMUGAM, Chidambaram, Mr.

Resigned
6 Temasek Boulevard, #27-02, Singapore
Born May 1955
Director
Appointed 07 Sept 2017
Resigned 31 Mar 2021

JORGE, Nuno Alexandrataveira Pereira Vieira

Resigned
Belstead, IpswichIP2 9HB
Born March 1973
Director
Appointed 14 Feb 2017
Resigned 31 Aug 2017

MARINKOVIC, Nenad

Resigned
Belstead, IpswichIP2 9HB
Born December 1980
Director
Appointed 14 Feb 2017
Resigned 31 Aug 2017

SARAF, Rajesh

Resigned
Blyth Road, NotthinghamshireS80 3PA
Born March 1968
Director
Appointed 08 Nov 2017
Resigned 11 Mar 2021

SIVACHELVAM, Paramasivam

Resigned
Belstead, IpswichIP2 9HB
Born September 1961
Director
Appointed 14 Feb 2017
Resigned 12 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Belstead Road, IpswichIP2 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2020

Mr Nesamani Maran Muthu

Ceased
Belstead, IpswichIP2 9HB
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as trust
Notified 14 Feb 2017
Ceased 28 Dec 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Incorporation Company
14 February 2017
NEWINCIncorporation