Background WavePink WaveYellow Wave

COEL GROUP LIMITED (11713289)

COEL GROUP LIMITED (11713289) is an active UK company. incorporated on 5 December 2018. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COEL GROUP LIMITED has been registered for 7 years. Current directors include OVERHILL, Jerry, RUMBLELOW, Alistair George, WILLIAMS, David John.

Company Number
11713289
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Suite D, South Cambridge Business Park Babraham Road, Cambridge, CB22 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OVERHILL, Jerry, RUMBLELOW, Alistair George, WILLIAMS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COEL GROUP LIMITED

COEL GROUP LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COEL GROUP LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11713289

LTD Company

Age

7 Years

Incorporated 5 December 2018

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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Suite D, South Cambridge Business Park Babraham Road Sawston Cambridge, CB22 3JH,

Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Mar 19
Capital Update
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jul 24
Owner Exit
Dec 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OVERHILL, Jerry

Active
Babraham Road, CambridgeCB22 3JH
Born May 1960
Director
Appointed 18 Jun 2021

RUMBLELOW, Alistair George

Active
Babraham Road, CambridgeCB22 3JH
Born March 1967
Director
Appointed 10 Jul 2019

WILLIAMS, David John

Active
Babraham Road, CambridgeCB22 3JH
Born July 1983
Director
Appointed 13 Jul 2020

BROWN, Daniel Robert

Resigned
Babraham Road, CambridgeCB22 3JH
Born May 1967
Director
Appointed 10 Jul 2019
Resigned 26 Feb 2021

CLARK, Barnaby James

Resigned
Babraham Road, CambridgeCB22 3JH
Born December 1976
Director
Appointed 18 Jun 2021
Resigned 02 Jun 2023

COOK, Neil Trevor

Resigned
Babraham Road, CambridgeCB22 3JH
Born December 1962
Director
Appointed 05 Dec 2018
Resigned 20 Sept 2021

POWELL, Dean Adam

Resigned
Babraham Road, CambridgeCB22 3JH
Born June 1971
Director
Appointed 18 Jun 2021
Resigned 19 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Babraham Road, CambridgeCB22 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
South Cambridge Business Park Babraham Road, CambridgeCB22 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 19 Dec 2024

Mr Neil Trevor Cook

Ceased
Babraham Road, CambridgeCB22 3JH
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Resolution
22 January 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 July 2019
SH19Statement of Capital
Legacy
27 June 2019
SH20SH20
Legacy
27 June 2019
CAP-SSCAP-SS
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2019
SH10Notice of Particulars of Variation
Incorporation Company
5 December 2018
NEWINCIncorporation