Coam Members Limited LONDON


Coam Members Limited is a private limited company located at W106 Vox Studios, 1-45 Durham Street, London SE11 5JH. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-11-15, this 5-year-old company is run by 7 directors.
Director Richard E., appointed on 08 December 2023. Director Michael B., appointed on 07 December 2023. Director Paul C., appointed on 16 June 2022.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The latest confirmation statement was filed on 2023-04-03 and the date for the next filing is 2024-04-17. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Coam Members Limited Address / Contact

Office Address W106 Vox Studios
Office Address2 1-45 Durham Street
Town London
Post code SE11 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11679166
Date of Incorporation Thu, 15th Nov 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Richard E.

Position: Director

Appointed: 08 December 2023

Michael B.

Position: Director

Appointed: 07 December 2023

Paul C.

Position: Director

Appointed: 16 June 2022

Dominic C.

Position: Director

Appointed: 24 February 2021

Peter C.

Position: Director

Appointed: 18 February 2020

Christopher S.

Position: Director

Appointed: 20 December 2018

Raymond H.

Position: Director

Appointed: 20 December 2018

Jane S.

Position: Director

Appointed: 20 December 2018

Resigned: 18 February 2020

Bryan G.

Position: Director

Appointed: 20 December 2018

Resigned: 15 March 2021

Christopher S.

Position: Director

Appointed: 20 December 2018

Resigned: 15 June 2022

Penelope S.

Position: Director

Appointed: 16 November 2018

Resigned: 15 September 2023

James M.

Position: Director

Appointed: 15 November 2018

Resigned: 20 December 2018

Brian T.

Position: Director

Appointed: 15 November 2018

Resigned: 20 December 2018

Richard S.

Position: Director

Appointed: 15 November 2018

Resigned: 20 December 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Bath and West Community Energy Limited from Bath, England. This PSC is classified as "a registered society" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Kent Community Energy Limited that put London as the official address. This PSC has a legal form of "a registered society", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bath And West Community Energy Limited

The Guild High Street, Bath, BA1 5EB, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered England
Place registered Mutuals Register
Registration number 30960r
Notified on 24 February 2021
Nature of control: 25-50% shares

Kent Community Energy Limited

N201a Vox Studios 1-45 Durham Street, London, SE11 5JH

Legal authority United Kingdom
Legal form Registered Society
Country registered United Kingdom
Place registered United Kingdom
Registration number Rs007233
Notified on 15 November 2018
Ceased on 20 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets163 397276 460277 627
Debtors163 397276 460277 627
Net Assets Liabilities-719-3 713-5 119
Other Debtors1177
Other
Accrued Liabilities Deferred Income720750780
Amounts Owed By Group Undertakings Participating Interests163 396276 459277 550
Average Number Employees During Period666
Creditors164 117148 69091 875
Fixed Assets111
Investments111
Investments Fixed Assets111
Investments In Other Entities Measured Fair Value111
Investments In Subsidiaries111
Net Current Assets Liabilities-720127 770185 752
Other Creditors163 397147 94091 095
Redeemable Preference Shares Liability 131 484190 872
Total Assets Less Current Liabilities-719127 771185 753

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 7th December 2023.
filed on: 20th, December 2023
Free Download (2 pages)

Company search