ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coam Members Limited

Coam Members Limited is an active company incorporated on 15 November 2018 with the registered office located in London, Greater London. Coam Members Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11679166
Private limited company
Age
6 years
Incorporated 15 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Community Owned Asset Management County Hall, 5th Floor
Belvedere Road
London
SE1 7PB
United Kingdom
Address changed on 10 Oct 2024 (1 year ago)
Previous address was W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
10
Controllers (PSC)
1
Director • Manager • British • Lives in UK • Born in Jan 1958
Director • British • Lives in England • Born in Jan 1955
Director • British • Lives in England • Born in Jun 1962
Director • Managing Director • British • Lives in England • Born in Jul 1961
Director • Manager • British • Lives in UK • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centre For Sustainable Energy
Peter James Capener is a mutual person.
Active
Riverside Ventures (Isle Of Wight) Limited
Raymond John Harrington-Vail is a mutual person.
Active
Bath & West Community Solar 2 Limited
Peter James Capener is a mutual person.
Active
Wilmington Community Solar Limited
Peter James Capener is a mutual person.
Active
Bath And West Community Solar Limited
Peter James Capener is a mutual person.
Active
Hartham Park Community Energy Limited
Peter James Capener is a mutual person.
Active
Core Newton Downs Limited
Dominic Anthony Paul Crawley is a mutual person.
Active
SSB Puriton C.I.C
Paul David Chandler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£273.9K
Decreased by £1.68K (-1%)
Total Liabilities
-£283.65K
Increased by £708 (0%)
Net Assets
-£9.75K
Decreased by £2.39K (+32%)
Debt Ratio (%)
104%
Increased by 0.89% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Notification of PSC Statement
9 Months Ago on 27 Jan 2025
Bath and West Community Energy Limited (PSC) Resigned
10 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 10 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 18 Apr 2024
Mr Richard Eccleston Appointed
1 Year 10 Months Ago on 8 Dec 2023
Mr Michael Ian Bax Appointed
1 Year 10 Months Ago on 7 Dec 2023
Penelope Anne Shepherd Resigned
2 Years 1 Month Ago on 15 Sep 2023
Get Credit Report
Discover Coam Members Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 7 Apr 2025
Notification of a person with significant control statement
Submitted on 27 Jan 2025
Cessation of Bath and West Community Energy Limited as a person with significant control on 16 December 2024
Submitted on 27 Jan 2025
Resolutions
Submitted on 23 Jan 2025
Statement of capital following an allotment of shares on 9 January 2025
Submitted on 22 Jan 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 22 Jan 2025
Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Community Owned Asset Management County Hall, 5th Floor Belvedere Road London SE1 7PB on 10 October 2024
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 10 Jul 2024
Confirmation statement made on 3 April 2024 with updates
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year