Background WavePink WaveYellow Wave

COYOTE UGLY CAMDEN LIMITED (13604220)

COYOTE UGLY CAMDEN LIMITED (13604220) is an active UK company. incorporated on 6 September 2021. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. COYOTE UGLY CAMDEN LIMITED has been registered for 4 years. Current directors include HATTERSLEY, Caroline Jayne, TAPLIN, Nicholas James.

Company Number
13604220
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
Cadbury House Frost Hill, Bristol, BS49 5AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HATTERSLEY, Caroline Jayne, TAPLIN, Nicholas James
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COYOTE UGLY CAMDEN LIMITED

COYOTE UGLY CAMDEN LIMITED is an active company incorporated on 6 September 2021 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. COYOTE UGLY CAMDEN LIMITED was registered 4 years ago.(SIC: 56101, 56302)

Status

active

Active since 4 years ago

Company No

13604220

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Cadbury House Frost Hill Congresbury Bristol, BS49 5AD,

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
May 22
Owner Exit
Aug 22
Director Left
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HATTERSLEY, Caroline Jayne

Active
Frost Hill, BristolBS49 5AD
Born September 1967
Director
Appointed 27 May 2022

TAPLIN, Nicholas James

Active
Frost Hill, BristolBS49 5AD
Born March 1972
Director
Appointed 06 Sept 2021

LEWIS, Steve John

Resigned
Frost Hill, BristolBS49 5AD
Born July 1975
Director
Appointed 06 Sept 2021
Resigned 01 Mar 2025

Persons with significant control

3

2 Active
1 Ceased
Frost Hill, BristolBS49 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2022

Mr Nicholas James Taplin

Ceased
Frost Hill, BristolBS49 5AD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 20 Jul 2022

Mr Steve John Lewis

Active
Frost Hill, BristolBS49 5AD
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Incorporation Company
6 September 2021
NEWINCIncorporation