Background WavePink WaveYellow Wave

COINC SHELF 403 LIMITED (11130783)

COINC SHELF 403 LIMITED (11130783) is a dissolved UK company. incorporated on 3 January 2018. with registered office in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COINC SHELF 403 LIMITED has been registered for 8 years. Current directors include O'CONNELL, Daniel Gerard.

Company Number
11130783
Status
dissolved
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
The Garden House, Sevenoaks, TN13 1TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'CONNELL, Daniel Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COINC SHELF 403 LIMITED

COINC SHELF 403 LIMITED is an dissolved company incorporated on 3 January 2018 with the registered office located in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COINC SHELF 403 LIMITED was registered 8 years ago.(SIC: 99999)

Status

dissolved

Active since 8 years ago

Company No

11130783

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 26 October 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 January 2024 (2 years ago)
Submitted on 19 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BUILTCO LIMITED
From: 3 January 2018To: 23 October 2020
Contact
Address

The Garden House Windmill Road Sevenoaks, TN13 1TN,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 22 June 2022To: 4 June 2024
200-203 Strand London WC2R 1DJ United Kingdom
From: 15 March 2019To: 22 June 2022
200-203 Strand London United Kingdom
From: 3 January 2018To: 15 March 2019
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'CONNELL, Daniel Gerard

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963
Director
Appointed 19 Oct 2020

HAY, Graeme James Hugh

Resigned
Strand, London
Born February 1976
Director
Appointed 03 Jan 2018
Resigned 19 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Gerard O'Connell

Active
Windmill Road, SevenoaksTN13 1TN
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2020

Graeme Hay

Ceased
Strand, London
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2018
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Compulsory
1 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Incorporation Company
3 January 2018
NEWINCIncorporation