Coats Digital Limited BRISTOL


Founded in 2003, Coats Digital, classified under reg no. 04952167 is an active company. Currently registered at The Pavilions BS13 8FD, Bristol the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 28th February 2020 Coats Digital Limited is no longer carrying the name Coats Global Services.

The company has 5 directors, namely Farnaz R., Wai C. and Ganesh K. and others. Of them, Adrian E. has been with the company the longest, being appointed on 20 November 2013 and Farnaz R. and Wai C. have been with the company for the least time - from 5 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coats Digital Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04952167
Date of Incorporation Tue, 4th Nov 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Farnaz R.

Position: Director

Appointed: 05 June 2023

Wai C.

Position: Director

Appointed: 05 June 2023

Ganesh K.

Position: Director

Appointed: 27 January 2023

Kunal K.

Position: Director

Appointed: 27 January 2023

Adrian E.

Position: Director

Appointed: 20 November 2013

Kumar S.

Position: Director

Appointed: 28 June 2021

Resigned: 05 June 2023

Santosh K.

Position: Director

Appointed: 28 June 2021

Resigned: 27 January 2023

Akash S.

Position: Director

Appointed: 30 September 2020

Resigned: 31 December 2022

Tracey R.

Position: Director

Appointed: 14 April 2020

Resigned: 03 July 2021

Gary T.

Position: Director

Appointed: 14 April 2020

Resigned: 30 July 2021

Hizmy H.

Position: Director

Appointed: 08 November 2019

Resigned: 30 September 2020

Keith F.

Position: Director

Appointed: 08 November 2019

Resigned: 30 September 2020

Yael G.

Position: Director

Appointed: 14 March 2016

Resigned: 31 December 2019

Arvind M.

Position: Director

Appointed: 01 September 2014

Resigned: 14 March 2016

Lena P.

Position: Director

Appointed: 20 November 2013

Resigned: 28 February 2015

Timothy S.

Position: Director

Appointed: 12 March 2012

Resigned: 21 November 2013

Coats Patons Limited

Position: Corporate Director

Appointed: 12 March 2012

Resigned: 03 July 2021

Coats Patons Limited

Position: Corporate Secretary

Appointed: 12 March 2012

Resigned: 03 July 2021

Roger B.

Position: Director

Appointed: 06 December 2011

Resigned: 17 April 2012

Paul F.

Position: Director

Appointed: 31 December 2009

Resigned: 12 March 2012

Paul F.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2009

Roger B.

Position: Secretary

Appointed: 16 August 2006

Resigned: 12 March 2012

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Michael S.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2009

Gemma A.

Position: Secretary

Appointed: 14 March 2005

Resigned: 16 August 2006

Donald L.

Position: Director

Appointed: 19 December 2003

Resigned: 30 June 2004

Gary W.

Position: Director

Appointed: 19 December 2003

Resigned: 06 December 2011

Rex W.

Position: Director

Appointed: 19 December 2003

Resigned: 01 April 2004

Blake N.

Position: Director

Appointed: 04 November 2003

Resigned: 31 July 2011

Alexander B.

Position: Director

Appointed: 04 November 2003

Resigned: 19 December 2003

Timothy S.

Position: Secretary

Appointed: 04 November 2003

Resigned: 14 March 2005

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Coats Group Finance Company Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Coats Plc that put Uxbridge, England as the official address. This PSC has a legal form of "a public limited company", 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.

Coats Group Finance Company Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10465810
Notified on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Coats Plc

1 The Square, Stockley Park, Uxbridge, UB11 1TD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England & Wales
Registration number 04620973
Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coats Global Services February 28, 2020
Coats Global November 18, 2013
Coats International February 20, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, June 2023
Free Download (26 pages)

Company search