Company NameCoin Communications Ltd
DirectorDouglas Apabara Pollyn
Company StatusActive
Company Number08290467
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Douglas Apabara Pollyn
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityNigerian
StatusCurrent
Appointed23 December 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address160 City Road
London
EC1V 2NX
Director NameMr Augustine Creabomp Kamara
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySierra Leonean
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rex House
354 Ballards Lane
London
N12 0DD
Director NameMrs Emetite Pollyn
Date of BirthJune 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed14 January 2021(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address160 City Road
London
EC1V 2NX

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

900 at £1Douglas Apabara Pollyn
90.00%
Ordinary
100 at £1Augustine Creabomp Kamara
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,931
Current Liabilities£8,941

Accounts

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

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

15 January 2021Registered office address changed from 1339 High Road London N20 9HR to 160 City Road London EC1V 2NX on 15 January 2021 (1 page)
15 January 2021Appointment of Mrs Emetite Pollyn as a director on 14 January 2021 (2 pages)
15 January 2021Termination of appointment of Emetite Pollyn as a director on 14 January 2021 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
17 July 2020Termination of appointment of Augustine Creabomp Kamara as a director on 17 July 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Director's details changed for Mr Augustine Creabomp Kamara on 12 November 2015 (2 pages)
25 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Director's details changed for Mr Augustine Creabomp Kamara on 12 November 2015 (2 pages)
22 January 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
22 January 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Registered office address changed from 3rd Floor Balfour House 741 High Road North Finchley London N12 0BP to 1339 High Road London N20 9HR on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 3rd Floor Balfour House 741 High Road North Finchley London N12 0BP to 1339 High Road London N20 9HR on 18 January 2016 (1 page)
16 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 January 2014Registered office address changed from Baybi 3Rd Floor Balfour House London N12 0BP England on 22 January 2014 (1 page)
22 January 2014Director's details changed for Mr Augustine Creabomp Kamara on 23 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Augustine Creabomp Kamara on 23 December 2013 (2 pages)
22 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Appointment of Mr Douglas Apabara Pollyn as a director (2 pages)
22 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Appointment of Mr Douglas Apabara Pollyn as a director (2 pages)
22 January 2014Registered office address changed from Baybi 3Rd Floor Balfour House London N12 0BP England on 22 January 2014 (1 page)
12 November 2012Incorporation (24 pages)
12 November 2012Incorporation (24 pages)