Background WavePink WaveYellow Wave

JOHN COLDHAM (NORWICH) LIMITED (11090007)

JOHN COLDHAM (NORWICH) LIMITED (11090007) is an active UK company. incorporated on 30 November 2017. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. JOHN COLDHAM (NORWICH) LIMITED has been registered for 8 years. Current directors include FINCHER, Oliver James Markham, WINNINGTON, David St. John.

Company Number
11090007
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Aston And Fincher Ltd Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FINCHER, Oliver James Markham, WINNINGTON, David St. John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN COLDHAM (NORWICH) LIMITED

JOHN COLDHAM (NORWICH) LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. JOHN COLDHAM (NORWICH) LIMITED was registered 8 years ago.(SIC: 46900)

Status

active

Active since 8 years ago

Company No

11090007

LTD Company

Age

8 Years

Incorporated 30 November 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 22 May 2025 (10 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Aston And Fincher Ltd Pavilion Drive Holford Birmingham, B6 7BB,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich NR7 0LB United Kingdom
From: 30 November 2017To: 8 November 2018
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FINCHER, Oliver James Markham

Active
Pavilion Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 29 Jan 2018

WINNINGTON, David St. John

Active
Pavilion Drive, BirminghamB6 7BB
Born June 1967
Director
Appointed 29 Jan 2018

CROSSLEY, Andrew Charles Dawson

Resigned
Kingsway, NorwichNR2 4UE
Born May 1967
Director
Appointed 30 Nov 2017
Resigned 29 Jan 2018

LEES, Helen Louise

Resigned
Droitwich Road, KidderminsterDY10 4HU
Born January 1969
Director
Appointed 30 Nov 2017
Resigned 29 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Off Holford Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Kingsway, NorwichNR2 4UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Incorporation Company
30 November 2017
NEWINCIncorporation