ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coact Technologies Ltd

Coact Technologies Ltd is an active company incorporated on 14 August 2019 with the registered office located in London, Greater London. Coact Technologies Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12155092
Private limited company
Age
6 years
Incorporated 14 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2024 (1 year ago)
Next confirmation dated 11 August 2025
Was due on 25 August 2025 (11 days ago)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 18 Dec 2023 (1 year 8 months ago)
Previous address was Unit 23 North Lane House, Unit 2E North Lane House, 9 North Lane Headingley Leeds LS6 3HG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lhasa Limited
Stuart James Clarke is a mutual person.
Active
Paceline Limited
Stuart James Clarke is a mutual person.
Active
Synap Learning Limited
Stuart James Clarke is a mutual person.
Active
Cheps Entertainment Limited
Stuart James Clarke is a mutual person.
Active
Leeds Digital Festival Ltd
Stuart James Clarke is a mutual person.
Active
Bidmark Limited
Mr Jonathan Lewis Filewood is a mutual person.
Active
Flow Technologies Ltd
Stuart James Clarke is a mutual person.
Active
Antonym Ltd
Stuart James Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.62K
Decreased by £1.59K (-50%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£2.42K
Decreased by £3.19K (-57%)
Total Liabilities
-£50.01K
Decreased by £4.79K (-9%)
Net Assets
-£47.59K
Increased by £1.6K (-3%)
Debt Ratio (%)
2067%
Increased by 1090.05% (+112%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 6 May 2025
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Dec 2023
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 1 Nov 2023
Compulsory Gazette Notice
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 26 Oct 2023
Jonathan Filewood (PSC) Appointed
2 Years 2 Months Ago on 28 Jun 2023
Steven Haynes (PSC) Resigned
2 Years 2 Months Ago on 28 Jun 2023
Steven Haynes Resigned
2 Years 2 Months Ago on 28 Jun 2023
Get Credit Report
Discover Coact Technologies Ltd'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 August 2024
Submitted on 6 May 2025
Confirmation statement made on 11 August 2024 with no updates
Submitted on 16 Sep 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 May 2024
Registered office address changed from Unit 23 North Lane House, Unit 2E North Lane House, 9 North Lane Headingley Leeds LS6 3HG England to 71-75 Shelton Street London WC2H 9JQ on 18 December 2023
Submitted on 18 Dec 2023
Cessation of Steven Haynes as a person with significant control on 28 June 2023
Submitted on 1 Nov 2023
Notification of Jonathan Filewood as a person with significant control on 28 June 2023
Submitted on 1 Nov 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 31 Oct 2023
Confirmation statement made on 11 August 2023 with updates
Submitted on 26 Oct 2023
Termination of appointment of David Adam Schofield Pearce as a director on 28 June 2023
Submitted on 15 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year