Background WavePink WaveYellow Wave

LONDON DOUGHNUT ECONOMY COALITION CIC (15218947)

LONDON DOUGHNUT ECONOMY COALITION CIC (15218947) is an active UK company. incorporated on 18 October 2023. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LONDON DOUGHNUT ECONOMY COALITION CIC has been registered for 2 years. Current directors include ALI, Humaira, CARDOSO PERA EBOLI, Carolina, CHONG, Sue and 3 others.

Company Number
15218947
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2023
Age
2 years
Address
124 City Road City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALI, Humaira, CARDOSO PERA EBOLI, Carolina, CHONG, Sue, OWEN-SMITH, Thomas Edwin Alastair, PADDOCK, Christopher Steven, WOODS, Joanne Rachel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON DOUGHNUT ECONOMY COALITION CIC

LONDON DOUGHNUT ECONOMY COALITION CIC is an active company incorporated on 18 October 2023 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LONDON DOUGHNUT ECONOMY COALITION CIC was registered 2 years ago.(SIC: 94990)

Status

active

Active since 2 years ago

Company No

15218947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 18 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 18 October 2023 - 31 December 2024(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

124 City Road City Road London, EC1V 2NX,

Previous Addresses

94 Hunt Close London W11 4JX England
From: 31 March 2025To: 8 May 2025
Flat 3 85 Weston Street London SE1 3RS United Kingdom
From: 18 October 2023To: 31 March 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ALI, Humaira

Active
City Road, LondonEC1V 2NX
Born October 1977
Director
Appointed 28 Mar 2024

CARDOSO PERA EBOLI, Carolina

Active
Water Gardens Square, LondonSE16 6RG
Born January 1988
Director
Appointed 28 Mar 2024

CHONG, Sue

Active
Hunt Close, LondonW11 4JX
Born February 1972
Director
Appointed 30 Nov 2024

OWEN-SMITH, Thomas Edwin Alastair

Active
City Road, LondonEC1V 2NX
Born April 1982
Director
Appointed 28 Mar 2024

PADDOCK, Christopher Steven

Active
Cedars Avenue, LondonE17 7QN
Born May 1980
Director
Appointed 28 Mar 2024

WOODS, Joanne Rachel

Active
City Road, LondonEC1V 2NX
Born May 1975
Director
Appointed 08 May 2025

CLEGG, Mary Louise

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 08 May 2025
Resigned 18 Mar 2026

BROWN, Christopher Kenrick

Resigned
Hunt Close, LondonW11 4JX
Born January 1959
Director
Appointed 18 Oct 2023
Resigned 31 Mar 2025

CLEGG, Mary Louise

Resigned
City Road, LondonEC1V 2NX
Born August 1976
Director
Appointed 08 May 2025
Resigned 21 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Kenrick Brown

Ceased
85 Weston Street, LondonSE1 3RS
Born January 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Incorporation Community Interest Company
18 October 2023
CICINCCICINC