Background WavePink WaveYellow Wave

COEL COMMERCIAL INVESTMENTS LTD (11846785)

COEL COMMERCIAL INVESTMENTS LTD (11846785) is an active UK company. incorporated on 26 February 2019. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COEL COMMERCIAL INVESTMENTS LTD has been registered for 7 years. Current directors include BROWN, Daniel Robert, COOK, Neil Trevor.

Company Number
11846785
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Suite D, South Cambridge Business Park Babraham Road, Cambridge, CB22 3JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Daniel Robert, COOK, Neil Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COEL COMMERCIAL INVESTMENTS LTD

COEL COMMERCIAL INVESTMENTS LTD is an active company incorporated on 26 February 2019 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COEL COMMERCIAL INVESTMENTS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11846785

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

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

Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Director Joined
Jul 20
Director Left
Aug 22
Director Left
Aug 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Daniel Robert

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

COOK, Neil Trevor

Active
Babraham Road, CambridgeCB22 3JH
Born December 1962
Director
Appointed 26 Feb 2019

RUMBELOW, Alistair George

Resigned
Babraham Road, CambridgeCB22 3JH
Born March 1967
Director
Appointed 10 Jul 2019
Resigned 01 Apr 2022

WILLIAMS, David John

Resigned
Babraham Road, CambridgeCB22 3JH
Born July 1983
Director
Appointed 13 Jul 2020
Resigned 01 Apr 2022

Persons with significant control

2

1 Active
1 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 14 Jun 2019
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 26 Feb 2019
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Incorporation Company
26 February 2019
NEWINCIncorporation