Background WavePink WaveYellow Wave

COSHIELD GLOBAL LTD (11913136)

COSHIELD GLOBAL LTD (11913136) is an active UK company. incorporated on 29 March 2019. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. COSHIELD GLOBAL LTD has been registered for 7 years. Current directors include LEWIS, Ralph, WHEATCROFT, Edward.

Company Number
11913136
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2019
Age
7 years
Address
The Precinct, Warwick, CV34 6BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
LEWIS, Ralph, WHEATCROFT, Edward
SIC Codes
47190, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSHIELD GLOBAL LTD

COSHIELD GLOBAL LTD is an active company incorporated on 29 March 2019 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. COSHIELD GLOBAL LTD was registered 7 years ago.(SIC: 47190, 47910)

Status

active

Active since 7 years ago

Company No

11913136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CAMPUS TRADING INVESTMENTS LTD
From: 29 March 2019To: 29 May 2020
Contact
Address

The Precinct Poseidon Way Warwick, CV34 6BY,

Previous Addresses

Exchange Place Poseidon Way Warwick Warwickshire CV34 6BY
From: 29 March 2019To: 16 May 2023
Timeline

11 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
New Owner
May 20
Director Joined
May 20
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
May 20
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEWIS, Ralph

Active
Poseidon Way, WarwickCV34 6BY
Born October 1992
Director
Appointed 28 May 2020

WHEATCROFT, Edward

Active
Poseidon Way, WarwickCV34 6BY
Born March 1978
Director
Appointed 28 May 2020

DALLOW, Bruce Simon

Resigned
Poseidon Way, WarwickCV34 6BY
Born March 1990
Director
Appointed 29 Mar 2019
Resigned 28 May 2020

HARDWICK, Neil

Resigned
Garth Road, MordenSM4 4LP
Born June 1976
Director
Appointed 29 Mar 2019
Resigned 28 May 2020

LYON, Daniel

Resigned
Fakenham Road, NorwichNR9 5SP
Born May 1973
Director
Appointed 29 Mar 2019
Resigned 28 May 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Ralph Lewis

Active
Poseidon Way, WarwickCV34 6BY
Born October 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 28 May 2020

Mr Edward Wheatcroft

Active
Poseidon Way, WarwickCV34 6BY
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 28 May 2020

Mr Daniel Lyon

Ceased
Fakenham Road, NorwichNR9 5SP
Born May 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 28 May 2020

Mr Bruce Simon Dallow

Ceased
Poseidon Way, WarwickCV34 6BY
Born March 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 28 May 2020

Mr Neil Hardwick

Ceased
Garth Road, MordenSM4 4LP
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

33

Dissolution Voluntary Strike Off Suspended
12 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Resolution
29 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
28 May 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Incorporation Company
29 March 2019
NEWINCIncorporation