Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COATS DIGITAL LIMITED
Company Information for

COATS DIGITAL LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
04952167
Private Limited Company
Active

Company Overview

About Coats Digital Ltd
COATS DIGITAL LIMITED was founded on 2003-11-04 and has its registered office in Bristol. The organisation's status is listed as "Active". Coats Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COATS DIGITAL LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in UB11
 
Previous Names
COATS GLOBAL SERVICES LIMITED28/02/2020
COATS GLOBAL LIMITED18/11/2013
COATS INTERNATIONAL LIMITED20/02/2013
Filing Information
Company Number 04952167
Company ID Number 04952167
Date formed 2003-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COATS DIGITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COATS DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
COATS PATONS LIMITED
Company Secretary 2012-03-12
COATS PATONS LIMITED
Director 2012-03-12
ADRIAN JOHN ELLIOTT
Director 2013-11-20
YAEL GAIROLA
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ARVIND MATHUR
Director 2014-09-01 2016-03-14
LENA PARKER
Director 2013-11-20 2015-02-28
TIMOTHY PATRICK SAUNT
Director 2012-03-12 2013-11-21
ROGER BEVAN
Director 2011-12-06 2012-04-17
ROGER BEVAN
Company Secretary 2006-08-16 2012-03-12
PAUL ANTHONY FORMAN
Director 2009-12-31 2012-03-12
GARY HILTON WEISS
Director 2003-12-19 2011-12-06
BLAKE ANDREW NIXON
Director 2003-11-04 2011-07-31
PAUL ANTHONY FORMAN
Director 2009-12-31 2009-12-31
MICHAEL JAMES SMITHYMAN
Director 2005-04-07 2009-12-31
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2005-03-14 2006-08-16
CAROLYN ANN GIBSON
Company Secretary 2005-07-01 2006-07-31
TIMOTHY PATRICK SAUNT
Company Secretary 2003-11-04 2005-03-14
DONALD STANTON LAVIGNE
Director 2003-12-19 2004-06-30
REX LESLIE WOOD WARD
Director 2003-12-19 2004-04-01
ALEXANDER MARK BUTCHER
Director 2003-11-04 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN ELLIOTT FAST REACT SYSTEMS LIMITED Director 2016-05-25 CURRENT 1999-01-20 Active
ADRIAN JOHN ELLIOTT FAST REACT SYSTEMS (BANGLADESH) LIMITED Director 2016-05-25 CURRENT 2013-06-26 Active
ADRIAN JOHN ELLIOTT COATS VTT LIMITED Director 2012-11-14 CURRENT 2011-05-20 Active
YAEL GAIROLA FAST REACT SYSTEMS LIMITED Director 2016-05-25 CURRENT 1999-01-20 Active
YAEL GAIROLA FAST REACT SYSTEMS (BANGLADESH) LIMITED Director 2016-05-25 CURRENT 2013-06-26 Active
YAEL GAIROLA GSD (CORPORATE) LIMITED Director 2016-05-23 CURRENT 1995-07-20 Active
YAEL GAIROLA GSD HOLDINGS LIMITED Director 2016-05-23 CURRENT 2000-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Memorandum articles filed
2024-05-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-04-30Statement of company's objects
2024-03-04Director's details changed for Ms Wai Kuen Chiang on 2024-03-04
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR KUMAR SHIRISH SHAH
2023-06-06DIRECTOR APPOINTED FARNAZ RANJBAR
2023-06-06DIRECTOR APPOINTED MS WAI KUEN CHIANG
2023-02-01DIRECTOR APPOINTED MR GANESH KRISHNAMURTHY
2023-02-01DIRECTOR APPOINTED MR GANESH KRISHNAMURTHY
2023-02-01DIRECTOR APPOINTED MR KUNAL KAPUR
2023-02-01DIRECTOR APPOINTED MR KUNAL KAPUR
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SANTOSH KUMAR
2023-01-04APPOINTMENT TERMINATED, DIRECTOR AKASH SHAH
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM THOMPSON
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06TM02Termination of appointment of Coats Patons Limited on 2021-07-03
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY REDFERN
2021-07-01AP01DIRECTOR APPOINTED MR KUMAR SHIRISH SHAH
2021-04-09AAMDAmended full accounts made up to 2019-12-31
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-14AP01DIRECTOR APPOINTED MR AKASH SHAH
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH VERE FENNER
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14AP01DIRECTOR APPOINTED MS TRACEY REDFERN
2020-03-02RES13Resolutions passed:
  • Change of company name 24/02/2020
2020-02-28RES15CHANGE OF COMPANY NAME 28/02/20
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YAEL GAIROLA
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR KEITH VERE FENNER
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11PSC05Change of details for Coats Group Finance Company Limited as a person with significant control on 2019-06-12
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2019-03-05SH0104/02/19 STATEMENT OF CAPITAL GBP 12000101
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-07-24PSC02Notification of Coats Group Finance Company Limited as a person with significant control on 2017-02-17
2017-07-24PSC07CESSATION OF COATS PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26CH01Director's details changed for Ms Yael Loewinger on 2017-06-23
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 12000100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 12000100
2016-06-13SH0127/05/16 STATEMENT OF CAPITAL GBP 12000100
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ARVIND MATHUR
2016-03-14AP01DIRECTOR APPOINTED MS YAEL LOEWINGER
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 5000100
2016-02-23SH0124/12/15 STATEMENT OF CAPITAL GBP 5000100
2015-11-16AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LENA PARKER
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0104/11/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AP01DIRECTOR APPOINTED MR ARVIND MATHUR
2013-11-25AP01DIRECTOR APPOINTED MS LENA PARKER
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNT
2013-11-25AP01DIRECTOR APPOINTED MR ADRIAN ELLIOTT
2013-11-18RES15CHANGE OF NAME 12/11/2013
2013-11-18CERTNMCOMPANY NAME CHANGED COATS GLOBAL LIMITED CERTIFICATE ISSUED ON 18/11/13
2013-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0104/11/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20RES15CHANGE OF NAME 20/02/2013
2013-02-20CERTNMCOMPANY NAME CHANGED COATS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/02/13
2012-11-13AR0104/11/12 FULL LIST
2012-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012
2012-07-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21SH1921/06/12 STATEMENT OF CAPITAL GBP 100
2012-06-15CAP-SSSOLVENCY STATEMENT DATED 08/05/12
2012-05-30SH20STATEMENT BY DIRECTORS
2012-05-30RES06REDUCE ISSUED CAPITAL 08/05/2012
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEVAN
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY ROGER BEVAN
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORMAN
2012-03-15AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT
2012-03-15AP02CORPORATE DIRECTOR APPOINTED COATS PATONS LIMITED
2012-03-14AP04CORPORATE SECRETARY APPOINTED COATS PATONS LIMITED
2012-01-30SH0712/12/11 STATEMENT OF CAPITAL GBP 13197974
2012-01-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-01-12RES02REREG PLC TO PRI; RES02 PASS DATE:10/01/2012
2012-01-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-12-15AP01DIRECTOR APPOINTED MR ROGER BEVAN
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY WEISS
2011-11-09AR0104/11/11 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE NIXON
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07SH0228/03/11 STATEMENT OF CAPITAL GBP 13197974
2011-04-04SH0128/03/11 STATEMENT OF CAPITAL GBP 26345948
2011-03-07MEM/ARTSARTICLES OF ASSOCIATION
2011-03-07RES01ALTER ARTICLES 25/02/2011
2011-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-18AR0104/11/10 BULK LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORMAN
2010-01-21AP01DIRECTOR APPOINTED MR PAUL ANTHONY FORMAN
2010-01-20AP01DIRECTOR APPOINTED MR PAUL ANTHONY FORMAN
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHYMAN
2009-11-30AR0104/11/09 BULK LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HILTON WEISS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITHYMAN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAKE ANDREW NIXON / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER BEVAN / 15/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17MISCML28 - NOTICE OF REMOVAL OF DOCUMENT FROM COMPANY RECORD. A SET OF ARTICLES OF ASSOCIATION WERE ACCEPTED BY MISTAKE ON THE RECORDS OF THIS COMPANY
2008-11-21363aRETURN MADE UP TO 04/11/08; BULK LIST AVAILABLE SEPARATELY
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14363aRETURN MADE UP TO 04/11/07; BULK LIST AVAILABLE SEPARATELY
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 04/11/06; BULK LIST AVAILABLE SEPARATELY
2006-10-04288bSECRETARY RESIGNED
2006-10-04288aNEW SECRETARY APPOINTED
2006-08-09288bSECRETARY RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 04/11/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COATS DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COATS DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COATS DIGITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COATS DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of COATS DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COATS DIGITAL LIMITED
Trademarks
We have not found any records of COATS DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COATS DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COATS DIGITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COATS DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COATS DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COATS DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.