Company NameBecome Coaching Limited
DirectorsMartine Snow and Martine Cannon
Company StatusActive
Company Number05428623
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartine Snow
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPost Cottage Post Cottage
Lewes Road
Forest Row
East Sussex
RH18 5EZ
Director NameMartine Cannon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 T C Group
One Mayfair Place
London
W1J 8AJ
Secretary NameCharles Michael Cannon
NationalityBritish
StatusCurrent
Appointed07 August 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCoach
Correspondence Address1st Floor
30 Church Road
Burgess Hill
West Sussex
RH15 9AE
Director NameBen Homsy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleBanking
Correspondence AddressLevel 1, 843a Fulham Road
London
Greater London
SW6 5HJ
Secretary NameMartine Snow
NationalityAustralian
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Barlow House
Walmer Road
London
W11 4EU
Director NameCharles Michael Cannon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 August 2007)
RoleCoach
Correspondence Address14 Marlborough
61 Walton Street
London
SW3 2JU

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Martine Elizabeth Cannon
100.00%
Ordinary

Financials

Year2014
Net Worth£49,457
Cash£44,271
Current Liabilities£22,527

Accounts

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

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 May 2018Director's details changed for Martine Snow on 20 May 2018 (2 pages)
31 May 2018Change of details for Ms Martine Cannon as a person with significant control on 20 May 2018 (2 pages)
31 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 March 2017Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 22 March 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Martine Snow on 1 August 2012 (2 pages)
3 April 2013Secretary's details changed for Charles Michael Cannon on 1 August 2012 (2 pages)
3 April 2013Director's details changed for Martine Snow on 1 August 2012 (2 pages)
3 April 2013Secretary's details changed for Charles Michael Cannon on 1 August 2012 (2 pages)
3 April 2013Secretary's details changed for Charles Michael Cannon on 1 August 2012 (2 pages)
3 April 2013Director's details changed for Martine Snow on 1 August 2012 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Registered office address changed from 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF England on 31 July 2012 (1 page)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Registered office address changed from First Floor Flat, 2 Berkeley Gardens London W8 4AP United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from First Floor Flat, 2 Berkeley Gardens London W8 4AP United Kingdom on 21 December 2010 (1 page)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Charles Michael Cannon on 19 April 2010 (1 page)
29 April 2010Director's details changed for Martine Snow on 19 April 2010 (2 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Martine Snow on 19 April 2010 (2 pages)
29 April 2010Secretary's details changed for Charles Michael Cannon on 19 April 2010 (1 page)
16 March 2010Registered office address changed from Pear Tree Cottage Pear Tree Cottage Axford Marlborough Wiltshire SN8 2HA on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Pear Tree Cottage Pear Tree Cottage Axford Marlborough Wiltshire SN8 2HA on 16 March 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Registered office changed on 11/08/2009 from 3A merrington road london SW6 1RW united kingdom (1 page)
11 August 2009Registered office changed on 11/08/2009 from 3A merrington road london SW6 1RW united kingdom (1 page)
11 May 2009Secretary's change of particulars / charles cannon / 19/04/2009 (1 page)
11 May 2009Secretary's change of particulars / charles cannon / 19/04/2009 (1 page)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
8 May 2008Return made up to 19/04/08; full list of members (3 pages)
25 April 2008Appointment terminated secretary martine snow (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Director's change of particulars / martine snow / 01/02/2008 (1 page)
25 April 2008Appointment terminated director charles cannon (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Registered office changed on 25/04/2008 from 22 barlow house walmer road victoria london W11 4EU (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Appointment terminated director charles cannon (1 page)
25 April 2008Director's change of particulars / martine snow / 01/02/2008 (1 page)
25 April 2008Registered office changed on 25/04/2008 from 22 barlow house walmer road victoria london W11 4EU (1 page)
25 April 2008Appointment terminated secretary martine snow (1 page)
25 April 2008Location of register of members (1 page)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Return made up to 19/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/07
(7 pages)
1 November 2007Return made up to 19/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/07
(7 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Secretary resigned;director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Incorporation (12 pages)
19 April 2005Incorporation (12 pages)