Background WavePink WaveYellow Wave

COEL BUSINESS GROUP LTD (13191792)

COEL BUSINESS GROUP LTD (13191792) is an active UK company. incorporated on 10 February 2021. with registered office in Sawston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COEL BUSINESS GROUP LTD has been registered for 5 years. Current directors include BRENT, Richard, DANIELS, Hugh John Douglas, RUMBELOW, Alistair George and 1 others.

Company Number
13191792
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Tyrrell & Company Suit D South Cambridge Business Park, Sawston, CB22 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENT, Richard, DANIELS, Hugh John Douglas, RUMBELOW, 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 BUSINESS GROUP LTD

COEL BUSINESS GROUP LTD is an active company incorporated on 10 February 2021 with the registered office located in Sawston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COEL BUSINESS GROUP LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13191792

LTD Company

Age

5 Years

Incorporated 10 February 2021

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Tyrrell & Company Suit D South Cambridge Business Park Babraham Road Sawston, CB22 3JH,

Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Director Left
Feb 22
Director Joined
Apr 23
Capital Reduction
Jul 23
Director Left
Jul 23
Share Buyback
Jul 23
Director Left
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Feb 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Feb 26
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRENT, Richard

Active
South Cambridge Business Park, SawstonCB22 3JH
Born November 1966
Director
Appointed 19 Jun 2025

DANIELS, Hugh John Douglas

Active
South Cambridge Business Park, SawstonCB22 3JH
Born October 1987
Director
Appointed 20 Apr 2023

RUMBELOW, Alistair George

Active
South Cambridge Business Park, SawstonCB22 3JH
Born March 1967
Director
Appointed 26 Feb 2021

WILLIAMS, David John

Active
South Cambridge Business Park, SawstonCB22 3JH
Born July 1983
Director
Appointed 10 Feb 2021

BUTLER, Sarah

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born May 1980
Director
Appointed 21 Nov 2024
Resigned 31 Dec 2025

CLARK, Barnaby James

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born December 1976
Director
Appointed 26 Feb 2021
Resigned 02 Jun 2023

COOK, Neil Trevor

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born December 1962
Director
Appointed 26 Feb 2021
Resigned 20 Sept 2021

OVERHILL, Jerry

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born May 1960
Director
Appointed 26 Feb 2021
Resigned 05 Jan 2026

POWELL, Dean Adam

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born June 1971
Director
Appointed 26 Feb 2021
Resigned 19 Jul 2024

WATKINSON, John Dudley

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born May 1962
Director
Appointed 21 Nov 2024
Resigned 26 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr David John Williams

Active
South Cambridge Business Park, SawstonCB22 3JH
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2024

Mr Alistair George Rumbelow

Active
South Cambridge Business Park, SawstonCB22 3JH
Born March 1967

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

Mr David John Williams

Ceased
South Cambridge Business Park, SawstonCB22 3JH
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
17 February 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 February 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Capital Cancellation Shares
21 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Capital Cancellation Shares
4 July 2023
SH06Cancellation of Shares
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2021
NEWINCIncorporation