Company NameColman Coyle Limited
Company StatusActive
Company Number02695784
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)
Previous NamesColman Coyle Limited and Colman Cot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Howard Colman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(21 years after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Robert William Coyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(21 years after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Andrew Paul Flint
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Director NameMr Neil Vincent Curbison
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Director NameMr Simon Bernard Tennant
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
London
N1 0NU
Director NameMrs Oksana Victoria Howard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Director NameMr Philip Nicolas John Otvos
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Director NameMr Ray Lugg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(31 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinance & Practice Manager
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 March 1992(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMs Lydia Scally
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House
80 Upper Street
Islington
London
N1 0NU
Director NameMiss Georgina Kyriacou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU

Contact

Websitecolmancoyle.co.uk/blog/
Email address[email protected]
Telephone020 73543000
Telephone regionLondon

Location

Registered AddressWells House
80 Upper Street
Islington
London
N1 0NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Georgina Kyriacou
33.33%
Ordinary
1 at £1Howard Colman
33.33%
Ordinary
1 at £1Robert Coyle
33.33%
Ordinary

Financials

Year2014
Net Worth-£336,226
Cash£255,673
Current Liabilities£1,761,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

11 August 2020Delivered on: 14 August 2020
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 August 2020Registration of charge 026957840001, created on 11 August 2020 (20 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Change of share class name or designation (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 June 2017Memorandum and Articles of Association (8 pages)
22 June 2017Memorandum and Articles of Association (8 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 June 2017Appointment of Mr Neil Vincent Curbison as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Neil Vincent Curbison as a director on 2 June 2017 (2 pages)
31 May 2017Appointment of Mr Andrew Paul Flint as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Andrew Paul Flint as a director on 31 May 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Termination of appointment of Georgina Kyriacou as a director on 9 December 2016 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
14 December 2016Termination of appointment of Georgina Kyriacou as a director on 9 December 2016 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(6 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2013Termination of appointment of Colcoy Limited as a director (2 pages)
18 April 2013Termination of appointment of Lydia Scally as a director (2 pages)
18 April 2013Appointment of Howard Colman as a director (3 pages)
18 April 2013Termination of appointment of Colcoy Limited as a director (2 pages)
18 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3.00
(4 pages)
18 April 2013Appointment of Howard Colman as a director (3 pages)
18 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3.00
(4 pages)
18 April 2013Termination of appointment of Lydia Scally as a director (2 pages)
18 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3.00
(4 pages)
10 April 2013Appointment of Georgina Kyriacou as a director (3 pages)
10 April 2013Appointment of Georgina Kyriacou as a director (3 pages)
10 April 2013Appointment of Robert Coyle as a director (3 pages)
10 April 2013Appointment of Robert Coyle as a director (3 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Appointment of Ms Lydia Scally as a director (2 pages)
10 October 2011Appointment of Ms Lydia Scally as a director (2 pages)
11 March 2011Secretary's details changed for Cc Company Secretarial Services Limited on 10 March 2011 (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
11 March 2011Secretary's details changed for Cc Company Secretarial Services Limited on 10 March 2011 (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Colcoy Limited on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Colcoy Limited on 18 March 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 September 2005Company name changed colman cot LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed colman cot LIMITED\certificate issued on 07/09/05 (2 pages)
31 March 2005Return made up to 10/03/05; full list of members (2 pages)
31 March 2005Return made up to 10/03/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 10/03/04; full list of members (6 pages)
17 March 2004Return made up to 10/03/04; full list of members (6 pages)
24 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2003Return made up to 10/03/03; full list of members (6 pages)
17 March 2003Return made up to 10/03/03; full list of members (6 pages)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2002Return made up to 10/03/02; full list of members (6 pages)
28 March 2002Return made up to 10/03/02; full list of members (6 pages)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 April 2001Return made up to 10/03/01; full list of members (6 pages)
24 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2001Return made up to 10/03/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 March 2000Return made up to 10/03/00; full list of members (6 pages)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Return made up to 10/03/00; full list of members (6 pages)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1999Return made up to 10/03/99; full list of members (6 pages)
29 March 1999Return made up to 10/03/99; full list of members (6 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1998Return made up to 10/03/98; no change of members (4 pages)
13 March 1998Return made up to 10/03/98; no change of members (4 pages)
5 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Return made up to 10/03/97; no change of members (4 pages)
4 March 1997Return made up to 10/03/97; no change of members (4 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996Return made up to 10/03/96; full list of members (6 pages)
11 March 1996Return made up to 10/03/96; full list of members (6 pages)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 December 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
22 December 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
22 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1994Return made up to 10/03/94; no change of members (4 pages)
28 April 1994Return made up to 10/03/94; no change of members (4 pages)
8 April 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
8 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
29 March 1993Return made up to 10/03/93; full list of members (5 pages)
29 March 1993Return made up to 10/03/93; full list of members (5 pages)
10 March 1992Incorporation (23 pages)
10 March 1992Incorporation (23 pages)