Background WavePink WaveYellow Wave

COATHAM ARENA LIMITED (13416487)

COATHAM ARENA LIMITED (13416487) is an active UK company. incorporated on 24 May 2021. with registered office in Redcar. The company operates in the Construction sector, engaged in development of building projects. COATHAM ARENA LIMITED has been registered for 4 years. Current directors include MYERS, Roy, POULTER, Martin Earl, TURNER, Stephen Mark and 1 others.

Company Number
13416487
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2021
Age
4 years
Address
50 Corporation Road, Redcar, TS10 1PB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MYERS, Roy, POULTER, Martin Earl, TURNER, Stephen Mark, WALES, Frank Walton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATHAM ARENA LIMITED

COATHAM ARENA LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Redcar. The company operates in the Construction sector, specifically engaged in development of building projects. COATHAM ARENA LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13416487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

50 Corporation Road Redcar, TS10 1PB,

Previous Addresses

6 South Terrace Redcar TS10 3BJ England
From: 31 May 2023To: 17 March 2025
45 Wilton Castle Wilton Redcar TS10 4FB England
From: 24 May 2021To: 31 May 2023
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MYERS, Roy

Active
Corporation Road, RedcarTS10 1PB
Born December 1958
Director
Appointed 24 May 2021

POULTER, Martin Earl

Active
Corporation Road, RedcarTS10 1PB
Born April 1966
Director
Appointed 24 May 2021

TURNER, Stephen Mark

Active
Tunstall Gardens, RedcarTS10 2TR
Born October 1971
Director
Appointed 17 Apr 2025

WALES, Frank Walton

Active
Coast Road, RedcarTS10 3NJ
Born October 1965
Director
Appointed 24 May 2021

WHITE, Paul

Resigned
South Terrace, RedcarTS10 3BJ
Secretary
Appointed 01 Feb 2023
Resigned 18 Jul 2024

GREEN, Steven John

Resigned
Kirkleatham Street, RedcarTS10 1QX
Born September 1977
Director
Appointed 24 May 2021
Resigned 28 Jan 2023

MCGLADE, Christopher Sean, Mr.

Resigned
High Street West, RedcarTS10 1SQ
Born August 1964
Director
Appointed 24 May 2021
Resigned 02 Apr 2025

WHITE, Paul

Resigned
Corporation Road, RedcarTS10 1PB
Born August 1959
Director
Appointed 01 Feb 2023
Resigned 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Voluntary
28 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 April 2026
DS01DS01
Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Incorporation Company
24 May 2021
NEWINCIncorporation