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

COYOTE GROUP LTD

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
09828973
Private Limited Company
Active

Company Overview

About Coyote Group Ltd
COYOTE GROUP LTD was founded on 2015-10-16 and has its registered office in London. The organisation's status is listed as "Active". Coyote Group Ltd is a Private Limited Company registered in UNITED KINGDOM 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
COYOTE GROUP LTD
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
 
Previous Names
COYOTE DIGITAL LTD24/01/2017
Filing Information
Company Number 09828973
Company ID Number 09828973
Date formed 2015-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226722024  
Last Datalog update: 2023-11-06 14:03:46
Primary Source:Companies House
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.
Companies with same name COYOTE GROUP LTD
The following companies were found which have the same name as COYOTE GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COYOTE GROUP, L.L.C. 884 8th Street Golden CO 80401 Delinquent Company formed on the 1993-11-12
COYOTE GROUP, INC. 7771 SHALESTONE WAY RENO NV 89523 Active Company formed on the 2002-03-20
COYOTE GROUP PTY. LTD. NSW 2264 Active Company formed on the 2013-08-12
COYOTE GROUP INC 18501 Pines Blvd Pembroke Pines FL 33029 Inactive Company formed on the 2013-12-17
COYOTE GROUP LLC Delaware Unknown
COYOTE GROUP INTEGRATION INC Delaware Unknown
COYOTE GROUP LLC California Unknown
COYOTE GROUP INCORPORATED California Unknown
COYOTE GROUP LLC Arkansas Unknown
Coyote Group RE Holdings LLC PO Box 1045 Jackson WY 83001 Active Company formed on the 2021-04-23

Company Officers of COYOTE GROUP LTD

Current Directors
Officer Role Date Appointed
ROBERT JOHN BOULD
Director 2017-09-01
ANDREW PHILIP DYER
Director 2016-12-22
OLIVER DAVID FARAGO
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTIN HAMLTON CROFT-SHARLAND
Director 2016-01-21 2018-06-01
CHARLES ANTHONY ALCOCK
Director 2016-01-21 2017-10-26
CHRISTOPHER JOHN CROFT SHARLAND
Director 2016-01-21 2017-10-26
DAVID CHARLES EBBRELL
Director 2016-01-21 2017-10-26
HUGH MACPHERSON CAMERON FRASER
Director 2016-01-21 2017-10-26
TERESA LAURA HARRIET GILCHRIST
Director 2016-01-21 2017-10-26
ANDREW JENKINS
Director 2016-01-21 2017-10-26
THOMAS JOSEPH PEARMAN
Director 2016-01-21 2017-10-26
ROBERT JAMES RILEY
Director 2017-05-02 2017-10-26
JACK STUART THOMS
Director 2016-01-21 2017-10-26
MATTHEW MACKENZIE CHEYNE
Director 2016-01-21 2016-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BOULD JIR INTERNATIONAL LIMITED Director 2018-03-14 CURRENT 2018-02-06 Active
ROBERT JOHN BOULD BHT ENERGY LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
ROBERT JOHN BOULD IPSX GROUP LIMITED Director 2016-05-06 CURRENT 2014-01-15 Active
ROBERT JOHN BOULD BOULD CONSULTING LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ROBERT JOHN BOULD LANDAID CHARITABLE TRUST LIMITED Director 2006-03-06 CURRENT 1986-08-22 Active
ROBERT JOHN BOULD SAXON LAW (INVESTMENT) LIMITED Director 2003-05-23 CURRENT 1986-09-25 Dissolved 2014-05-13
ROBERT JOHN BOULD SAXON LAW GROUP LIMITED Director 2003-05-23 CURRENT 1997-09-08 Dissolved 2014-05-13
ROBERT JOHN BOULD SAXON LAW (INVESTMENT ONE) LIMITED Director 2003-05-23 CURRENT 1997-09-09 Dissolved 2014-05-13
ROBERT JOHN BOULD BRUTON PROPERTY SERVICES LIMITED Director 2003-05-23 CURRENT 2002-12-20 Dissolved 2014-05-20
OLIVER DAVID FARAGO GATESIDE NOMINEECO LTD Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
OLIVER DAVID FARAGO M7 REAL ESTATE (CNBE) LTD Director 2016-04-06 CURRENT 2014-05-29 Active
OLIVER DAVID FARAGO TITANIUM HOLDINGS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-03-07
OLIVER DAVID FARAGO LAVINGTON GROUP LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-03-07
OLIVER DAVID FARAGO LUCID THINKING LIMITED Director 2012-12-19 CURRENT 2007-10-31 Active - Proposal to Strike off

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
2024-05-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Variation of rights attached to shares subject to re-designation approved 05/04/2024</ul>
2024-05-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Variation of rights attached to shares subject to re-designation approved 05/04/2024<li>Resolution passed adopt articles</ul>
2024-05-02Memorandum articles filed
2024-04-26Change of share class name or designation
2024-04-26Particulars of variation of rights attached to shares
2024-04-25APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN HAMILTON CROFT-SHARLAND
2024-04-25DIRECTOR APPOINTED MR TODD ERIC GLASSON
2023-10-19CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBERT SIMS
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29Change of details for M7 Real Estate Ltd as a person with significant control on 2023-01-18
2022-11-09APPOINTMENT TERMINATED, DIRECTOR DAVID PETER OATES
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BOULD
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BOULD
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-27DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT-SHARLAND
2022-09-27AP01DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT-SHARLAND
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-05PSC02Notification of M7 Real Estate Ltd as a person with significant control on 2021-01-27
2021-11-05PSC09Withdrawal of a person with significant control statement on 2021-11-05
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-09-10AP01DIRECTOR APPOINTED MR DAVID OATES
2021-07-09CH01Director's details changed for Mr Oliver David Farago on 2021-07-06
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11SH0109/03/21 STATEMENT OF CAPITAL GBP 183.51
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP DYER
2021-01-06SH0110/12/20 STATEMENT OF CAPITAL GBP 182.51
2021-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-12-17SH0116/12/20 STATEMENT OF CAPITAL GBP 182.51
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-20SH0104/02/20 STATEMENT OF CAPITAL GBP 167.92
2019-12-19AP01DIRECTOR APPOINTED MR JEREMY MARK FRANK GRISTWOOD
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP01DIRECTOR APPOINTED DAVID JOHN ROBERT SIMS
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN HAMLTON CROFT-SHARLAND
2018-03-08PSC08Notification of a person with significant control statement
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG United Kingdom
2017-11-15CH01Director's details changed for Hugh Macpherson Cameron Fraser on 2017-10-23
2017-11-14CH01Director's details changed for Hugh Macpherson Cameron Fraser on 2017-10-23
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 166.26
2017-11-03SH0126/10/17 STATEMENT OF CAPITAL GBP 166.26
2017-11-02RES13Resolutions passed:
  • Adoption of enterprise management incentive plan (emi)/new class of share created 26/10/2017
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK THOMS
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RILEY
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TERESA GILCHRIST
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FRASER
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROFT SHARLAND
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EBBRELL
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARMAN
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALCOCK
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-09-07CH01Director's details changed for Mr Jack Stuart Thoms on 2017-09-05
2017-09-01AP01DIRECTOR APPOINTED MR ROBERT JOHN BOULD
2017-08-14CH01Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on 2017-07-17
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STUART THOMS / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RILEY / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACPHERSON CAMERON FRASER / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA LAURA HARRIET GILCHRIST / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID FARAGO / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EBBRELL / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DYER / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CROFT SHARLAND / 17/07/2017
2017-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY ALCOCK / 17/07/2017
2017-07-21AA31/12/16 TOTAL EXEMPTION FULL
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STUART THOMS / 17/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 17/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RILEY / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LAURA HARRIET GILCHRIST / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID FARAGO / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP DYER / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CROFT SHARLAND / 17/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY ALCOCK / 17/07/2017
2017-06-14AP01DIRECTOR APPOINTED ROBERT RILEY
2017-03-09RES12VARYING SHARE RIGHTS AND NAMES
2017-02-10RES12VARYING SHARE RIGHTS AND NAMES
2017-02-10RES13SUB DIV 22/12/2016
2017-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-01SH02SUB-DIVISION 22/12/16
2017-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-01SH0122/12/16 STATEMENT OF CAPITAL GBP 150.00
2017-01-25AP01DIRECTOR APPOINTED ANDREW PHILIP DYER
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHEYNE
2017-01-24RES15CHANGE OF NAME 22/12/2016
2017-01-24CERTNMCOMPANY NAME CHANGED COYOTE DIGITAL LTD CERTIFICATE ISSUED ON 24/01/17
2017-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACPHERSON CAMERON FRASER / 01/01/2017
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 20/06/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STUART THOMS / 04/08/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LAURA HARRIET GILCHRIST / 25/03/2016
2016-01-28AP01DIRECTOR APPOINTED ANDREW JENKINS
2016-01-28AP01DIRECTOR APPOINTED MR JACK STUART THOMS
2016-01-28AP01DIRECTOR APPOINTED MR THOMAS JOSEPH PEARMAN
2016-01-28AP01DIRECTOR APPOINTED TERESA LAURA HARRIET GILCHRIST
2016-01-28AP01DIRECTOR APPOINTED MATTHEW MACKENZIE CHEYNE
2016-01-28AP01DIRECTOR APPOINTED MR RICHARD MARTIN HAMILTON CROFT-SHARLAND
2016-01-28AP01DIRECTOR APPOINTED DAVID CHARLES EBBRELL
2016-01-28AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CROFT SHARLAND
2016-01-28AP01DIRECTOR APPOINTED HUGH MACPHERSON CAMERON FRASER
2016-01-28AP01DIRECTOR APPOINTED CHARLES ANTHONY ALCOCK
2015-10-19AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COYOTE GROUP LTD 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 COYOTE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COYOTE GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of COYOTE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COYOTE GROUP LTD
Trademarks
We have not found any records of COYOTE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COYOTE GROUP LTD. 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 (82990 - Other business support service activities n.e.c.) as COYOTE GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COYOTE GROUP LTD 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 COYOTE GROUP LTD 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 COYOTE GROUP LTD 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.