Coalo Limited FELTHAM


Founded in 2016, Coalo, classified under reg no. 10432434 is an active company. Currently registered at Ashmead Depot TW14 9NN, Feltham the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 12th August 2019 Coalo Limited is no longer carrying the name Lampton Facilities Maintenance 360.

The company has 4 directors, namely Euan M., Robert O. and Emma J. and others. Of them, Sarah L. has been with the company the longest, being appointed on 26 October 2020 and Euan M. and Robert O. and Emma J. have been with the company for the least time - from 1 April 2021. As of 6 May 2024, there were 13 ex directors - Lyn H., Anthony M. and others listed below. There were no ex secretaries.

Coalo Limited Address / Contact

Office Address Ashmead Depot
Office Address2 Ashmead Road
Town Feltham
Post code TW14 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10432434
Date of Incorporation Tue, 18th Oct 2016
Industry Combined facilities support activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Euan M.

Position: Director

Appointed: 01 April 2021

Robert O.

Position: Director

Appointed: 01 April 2021

Emma J.

Position: Director

Appointed: 01 April 2021

Sarah L.

Position: Director

Appointed: 26 October 2020

Lyn H.

Position: Director

Appointed: 01 April 2021

Resigned: 31 August 2023

Anthony M.

Position: Director

Appointed: 01 January 2021

Resigned: 01 April 2021

Gillian S.

Position: Director

Appointed: 01 January 2021

Resigned: 01 April 2021

Bhupinderjeet P.

Position: Director

Appointed: 12 April 2019

Resigned: 05 November 2021

Colin G.

Position: Director

Appointed: 12 April 2019

Resigned: 13 July 2020

Zarina N.

Position: Director

Appointed: 11 April 2019

Resigned: 31 December 2020

Alison G.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2020

Aaron O.

Position: Director

Appointed: 08 June 2017

Resigned: 31 December 2020

Eric S.

Position: Director

Appointed: 08 June 2017

Resigned: 31 December 2020

Bhupinderjeet P.

Position: Director

Appointed: 08 June 2017

Resigned: 16 October 2017

Mary H.

Position: Director

Appointed: 04 April 2017

Resigned: 08 June 2017

Peter M.

Position: Director

Appointed: 04 April 2017

Resigned: 08 June 2017

Brendon W.

Position: Director

Appointed: 18 October 2016

Resigned: 04 April 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Lampton 360 Limited from Southall, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is London Borough Of Hounslow that entered Hounslow, England as the official address. This PSC has a legal form of "a local government", 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. The third one is Lampton 360 Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Lampton 360 Limited

Southall Lane Depot Southall Lane, Southall, UB2 5AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08468401
Notified on 1 April 2021
Nature of control: 75,01-100% shares

London Borough Of Hounslow

Civic Centre Lampton Road, Hounslow, TW3 4DN, England

Legal authority Local Government Act 1972
Legal form Local Government
Notified on 24 September 2018
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lampton 360 Ltd

Civic Centre Lampton Road, Hounslow, TW3 4DN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number 8468401
Notified on 18 October 2016
Ceased on 24 September 2018
Nature of control: 75,01-100% shares

Company previous names

Lampton Facilities Maintenance 360 August 12, 2019
Facilities Management 360 November 24, 2016

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
On Sunday 27th February 2022 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search