Background WavePink WaveYellow Wave

COATES GROUP HOLDINGS LTD (11015196)

COATES GROUP HOLDINGS LTD (11015196) is an active UK company. incorporated on 16 October 2017. with registered office in Gloucester. The company operates in the Construction sector, engaged in construction of domestic buildings. COATES GROUP HOLDINGS LTD has been registered for 8 years. Current directors include COATES, Lewis.

Company Number
11015196
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
1a Alvin Street, Gloucester, GL1 3EJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COATES, Lewis
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATES GROUP HOLDINGS LTD

COATES GROUP HOLDINGS LTD is an active company incorporated on 16 October 2017 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. COATES GROUP HOLDINGS LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11015196

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

COATES HOMES DEVELOPMENTS LTD
From: 21 August 2020To: 29 June 2021
ADDISON TUDOR LEWIS LIMITED
From: 16 October 2017To: 21 August 2020
Contact
Address

1a Alvin Street Alvin Street Gloucester, GL1 3EJ,

Previous Addresses

Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 16 October 2017To: 17 May 2020
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
May 20
Director Joined
May 20
Director Left
May 20
New Owner
May 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COATES, Lewis

Active
Alvin Street, GloucesterGL1 3EJ
Born June 1988
Director
Appointed 17 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 16 Oct 2017
Resigned 16 May 2020

Persons with significant control

1

Mr Lewis William Coates

Active
Alvin Street, GloucesterGL1 3EJ
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2022
AAAnnual Accounts
Resolution
29 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Resolution
21 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
17 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Incorporation Company
16 October 2017
NEWINCIncorporation