Background WavePink WaveYellow Wave

COACH INVESTMENTS LTD (13976488)

COACH INVESTMENTS LTD (13976488) is an active UK company. incorporated on 15 March 2022. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. COACH INVESTMENTS LTD has been registered for 4 years. Current directors include CHEN, Ningyun, LIU, Weiqun.

Company Number
13976488
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
Second Floor, West Wing, Birmingham, B15 3AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHEN, Ningyun, LIU, Weiqun
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COACH INVESTMENTS LTD

COACH INVESTMENTS LTD is an active company incorporated on 15 March 2022 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. COACH INVESTMENTS LTD was registered 4 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 4 years ago

Company No

13976488

LTD Company

Age

4 Years

Incorporated 15 March 2022

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 25 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Second Floor, West Wing Harborne Road Birmingham, B15 3AA,

Previous Addresses

10 Harborne Road Second Floor West Wing 10 Harborne Road Birmingham West Midlands England
From: 16 February 2023To: 3 April 2024
13 Montpelier Avenue Bexley Kent DA5 3AP England
From: 15 March 2022To: 16 February 2023
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Loan Cleared
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHEN, Ningyun

Active
Moor Hall Drive, Sutton ColdfieldB75 6LS
Born June 1960
Director
Appointed 27 Jan 2023

LIU, Weiqun

Active
Moor Hall Drive, Sutton ColdfieldB75 6LS
Born August 1960
Director
Appointed 27 Jan 2023

YIP, Alex

Resigned
West Wing, Birmingham
Secretary
Appointed 27 Jan 2023
Resigned 23 Oct 2023

ALIBHAI, Sarah

Resigned
Montpelier Avenue, BexleyDA5 3AP
Born March 1978
Director
Appointed 15 Mar 2022
Resigned 27 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Moor Hall Drive, Sutton ColdfieldB75 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2023

Sarah Alibhai

Ceased
Montpelier Avenue, BexleyDA5 3AP
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2026
MR04Satisfaction of Charge
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 February 2024
TM02Termination of Secretary
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Incorporation Company
15 March 2022
NEWINCIncorporation