Background WavePink WaveYellow Wave

COAT TRADING LTD (12502151)

COAT TRADING LTD (12502151) is an active UK company. incorporated on 6 March 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 1 other business activities. COAT TRADING LTD has been registered for 6 years. Current directors include ABRAHAMS, Robert Thomas, GREEN, Robert James, STOCKIL, Antony Michael and 1 others.

Company Number
12502151
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
ABRAHAMS, Robert Thomas, GREEN, Robert James, STOCKIL, Antony Michael, URSELL, Fred Henry
SIC Codes
20301, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAT TRADING LTD

COAT TRADING LTD is an active company incorporated on 6 March 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 1 other business activity. COAT TRADING LTD was registered 6 years ago.(SIC: 20301, 47990)

Status

active

Active since 6 years ago

Company No

12502151

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX England
From: 10 July 2020To: 13 June 2022
48 Wick Road Teddington TW11 9DW England
From: 6 March 2020To: 10 July 2020
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Share Issue
Jul 20
Director Joined
Aug 20
Funding Round
Aug 20
Funding Round
Dec 20
New Owner
Mar 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
May 22
Funding Round
Jul 22
Funding Round
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Sept 24
Director Joined
Sept 24
Share Issue
Feb 25
Capital Update
Feb 25
Funding Round
Jul 25
12
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABRAHAMS, Robert Thomas

Active
City Road, LondonEC1V 2NX
Born June 1988
Director
Appointed 06 Mar 2020

GREEN, Robert James

Active
City Road, LondonEC1V 2NX
Born March 1988
Director
Appointed 01 Aug 2020

STOCKIL, Antony Michael

Active
City Road, LondonEC1V 2NX
Born May 1965
Director
Appointed 17 Jul 2024

URSELL, Fred Henry

Active
Old Marylebone Road, LondonNW1 5QT
Born August 1992
Director
Appointed 07 Mar 2024

KENNELL, James Nugent

Resigned
Cadogan Gate, LondonSW1X 0AS
Born September 1968
Director
Appointed 17 May 2023
Resigned 07 Mar 2024

WOLFSON, Andrew Daniel

Resigned
City Road, LondonEC1V 2NX
Born March 1969
Director
Appointed 09 Jun 2021
Resigned 17 May 2023

Persons with significant control

3

1 Active
2 Ceased
Old Marylebone Road, LondonNW1 5QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2023

Mr Robert James Green

Ceased
City Road, LondonEC1V 2NX
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2020
Ceased 09 May 2023

Mr Robert Thomas Abrahams

Ceased
City Road, LondonEC1V 2NX
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Ceased 09 May 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 February 2025
SH19Statement of Capital
Capital Alter Shares Subdivision
4 February 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
4 February 2025
CAP-SSCAP-SS
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Capital Name Of Class Of Shares
29 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Resolution
27 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Memorandum Articles
7 April 2024
MAMA
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 June 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
24 May 2023
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Memorandum Articles
8 July 2022
MAMA
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
21 June 2021
MAMA
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
30 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Incorporation Company
6 March 2020
NEWINCIncorporation