Background WavePink WaveYellow Wave

COED DARCY LAND LIMITED (16038968)

COED DARCY LAND LIMITED (16038968) is an active UK company. incorporated on 24 October 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COED DARCY LAND LIMITED has been registered for 1 year. Current directors include ALAKAN, Eda, COALTER, Claire Elise, DAVIS, Craig and 1 others.

Company Number
16038968
Status
active
Type
ltd
Incorporated
24 October 2024
Age
1 years
Address
13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAKAN, Eda, COALTER, Claire Elise, DAVIS, Craig, METCALF, Tom Oliver
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COED DARCY LAND LIMITED

COED DARCY LAND LIMITED is an active company incorporated on 24 October 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COED DARCY LAND LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16038968

LTD Company

Age

1 Years

Incorporated 24 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 27 November 2024 (1 year ago)

Next Due

Due by 24 July 2026
Period: 24 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

COED DARCY (MAIN SITE) LIMITED
From: 24 October 2024To: 25 October 2024
Contact
Address

13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 24 October 2024To: 30 December 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Dec 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SMITH, Michael

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 05 Dec 2024

ALAKAN, Eda

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1981
Director
Appointed 05 Dec 2024

COALTER, Claire Elise

Active
160 Victoria Street, LondonSW1E 5LB
Born February 1976
Director
Appointed 24 Oct 2024

DAVIS, Craig

Active
160 Victoria Street, LondonSW1E 5LB
Born January 1981
Director
Appointed 05 Dec 2024

METCALF, Tom Oliver

Active
160 Victoria Street, LondonSW1E 5LB
Born July 1993
Director
Appointed 05 Dec 2024

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 24 Oct 2024
Resigned 05 Dec 2024

WILLIAMS, Robert David Howell

Resigned
160 Victoria Street, LondonSW1E 5LB
Born February 1970
Director
Appointed 24 Oct 2024
Resigned 05 Dec 2024

Persons with significant control

1

Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2024
NEWINCIncorporation