Company NameCoins Direct Limited
DirectorsDerek Charles Pobjoy and Taya Christa Pobjoy
Company StatusActive
Company Number03065638
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3621Striking of coins and medals
SIC 32110Striking of coins

Directors

Director NameDerek Charles Pobjoy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBurbank Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMiss Taya Christa Pobjoy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennia House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Director NameMr Adrian Pobjoy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFairwaters
Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMrs Nita Marlene Savage
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NameMrs Nita Marlene Savage
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NamePhilip John Mitchell
NationalityBritish
StatusResigned
Appointed22 February 2003(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address16 Hilltop Road
Reigate
Surrey
RH2 7HL
Secretary NameMr Timothy John Warner
StatusResigned
Appointed28 October 2009(14 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Correspondence AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1D.c. Pobjoy
50.00%
Ordinary
1 at £1Derek Pobjoy Investment LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
29 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned;director resigned (1 page)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 August 2001Accounts made up to 31 December 2000 (9 pages)
16 August 2001Accounts made up to 31 December 2000 (9 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
10 May 2000Accounts made up to 31 December 1999 (9 pages)
10 May 2000Accounts made up to 31 December 1999 (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 September 1999Registered office changed on 28/09/99 from: mint house 92 oldfields road sutton surrey SM1 2NW (1 page)
28 September 1999Registered office changed on 28/09/99 from: mint house 92 oldfields road sutton surrey SM1 2NW (1 page)
29 July 1999Accounts made up to 31 December 1998 (9 pages)
29 July 1999Accounts made up to 31 December 1998 (9 pages)
7 July 1999Return made up to 07/06/99; no change of members (8 pages)
7 July 1999Return made up to 07/06/99; no change of members (8 pages)
25 August 1998Accounts made up to 31 December 1997 (9 pages)
25 August 1998Accounts made up to 31 December 1997 (9 pages)
25 June 1998Return made up to 07/06/98; full list of members (10 pages)
25 June 1998Return made up to 07/06/98; full list of members (10 pages)
5 February 1998Return made up to 31/12/97; no change of members (8 pages)
5 February 1998Return made up to 31/12/97; no change of members (8 pages)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
3 September 1997Accounts made up to 31 December 1996 (8 pages)
3 September 1997Accounts made up to 31 December 1996 (8 pages)
11 July 1997Return made up to 07/06/97; no change of members (7 pages)
11 July 1997Return made up to 07/06/97; no change of members (7 pages)
1 October 1996Accounts made up to 31 December 1995 (10 pages)
1 October 1996Accounts made up to 31 December 1995 (10 pages)
21 June 1996Return made up to 07/06/96; full list of members (9 pages)
21 June 1996Return made up to 07/06/96; full list of members (9 pages)
19 October 1995Registered office changed on 19/10/95 from: 1A high street epsom surrey KT19 8DA (1 page)
19 October 1995Registered office changed on 19/10/95 from: 1A high street epsom surrey KT19 8DA (1 page)
19 October 1995Accounting reference date notified as 31/12 (1 page)
19 October 1995Accounting reference date notified as 31/12 (1 page)
7 June 1995Incorporation (38 pages)
7 June 1995Incorporation (38 pages)