Background WavePink WaveYellow Wave

THECOACHCOMPANY.CO.UK LTD (13400227)

THECOACHCOMPANY.CO.UK LTD (13400227) is an active UK company. incorporated on 16 May 2021. with registered office in Watford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). THECOACHCOMPANY.CO.UK LTD has been registered for 4 years. Current directors include BOND, Mark Jm, MOORE, Richard, WESSELS, Ricus.

Company Number
13400227
Status
active
Type
ltd
Incorporated
16 May 2021
Age
4 years
Address
16a Chapmans Yard Elton Way, Watford, WD25 8HB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BOND, Mark Jm, MOORE, Richard, WESSELS, Ricus
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THECOACHCOMPANY.CO.UK LTD

THECOACHCOMPANY.CO.UK LTD is an active company incorporated on 16 May 2021 with the registered office located in Watford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). THECOACHCOMPANY.CO.UK LTD was registered 4 years ago.(SIC: 49319)

Status

active

Active since 4 years ago

Company No

13400227

LTD Company

Age

4 Years

Incorporated 16 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 November 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

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

16a Chapmans Yard Elton Way Watford, WD25 8HB,

Previous Addresses

Chapmans Yard 16a Chapmans Yard Elton Way Watford Hertfordshire WD25 8HB United Kingdom
From: 31 October 2024To: 31 October 2024
16a Chapmans Yard 16a Chapmans Yard Elton Way Watford United Kingdom WD25 8HB United Kingdom
From: 29 October 2024To: 31 October 2024
16a Chapmans Yard Elton Way Watford United Kingdom WD25 8HA England
From: 28 October 2024To: 29 October 2024
Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom
From: 23 May 2023To: 28 October 2024
83 Desford Way Ashford TW15 3AS England
From: 16 May 2021To: 23 May 2023
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Funding Round
Jun 22
Director Joined
Jun 22
Funding Round
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
Funding Round
May 23
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Feb 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOND, Mark Jm

Active
Elton Way, WatfordWD25 8HB
Born August 1961
Director
Appointed 16 May 2021

MOORE, Richard

Active
Elton Way, WatfordWD25 8HB
Born September 1971
Director
Appointed 25 Jul 2024

WESSELS, Ricus

Active
Elton Way, WatfordWD25 8HB
Born March 1972
Director
Appointed 20 Jun 2022

MAHATMA, Dipak Kumar

Resigned
950 Great West Road, BrentfordTW8 9ES
Born June 1970
Director
Appointed 02 Jan 2024
Resigned 04 Feb 2025

MAHATMA, Dipak Kumar

Resigned
Desford Way, AshfordTW15 3AS
Born June 1970
Director
Appointed 14 Jun 2021
Resigned 31 Jul 2021

MOORE, Richard

Resigned
950 Great West Road, BrentfordTW8 9ES
Born August 1971
Director
Appointed 23 Nov 2022
Resigned 14 Jun 2024

MOORE, Richard

Resigned
Ennismore Avenue, GreenfordUB6 0JW
Born September 1971
Director
Appointed 05 Jul 2021
Resigned 29 Sept 2022

Persons with significant control

1

Mr Mark Jm Bond

Active
Elton Way, WatfordWD25 8HB
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2021
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
24 October 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 August 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Incorporation Company
16 May 2021
NEWINCIncorporation