Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coat Trading Ltd
Coat Trading Ltd is an active company incorporated on 6 March 2020 with the registered office located in London, Greater London. Coat Trading Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12502151
Private limited company
Age
5 years
Incorporated
6 March 2020
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 January 2025
(7 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Coat Trading Ltd
Contact
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on
13 Jun 2022
(3 years ago)
Previous address was
Kemp House 160 City Road London EC1V 2NX England
Companies in EC1V 2NX
Telephone
07368 870097
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
32
Controllers (PSC)
1
Mr Robert James Green
Director • British • Lives in England • Born in Mar 1988
Mr Robert Thomas Abrahams
Director • British • Lives in England • Born in Jun 1988
Antony Michael Stockil
Director • British • Lives in England • Born in May 1965
Fred Henry Ursell
Director • Investment Director • British • Lives in England • Born in Aug 1992
Pembroke VCT Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Offpaper Ltd
Mr Robert Thomas Abrahams is a mutual person.
Active
Mindset Ai Ltd
Fred Henry Ursell is a mutual person.
Active
Thirsk Estates Limited
Fred Henry Ursell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£800.6K
Increased by £331.85K (+71%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£1.69M
Decreased by £462.09K (-22%)
Total Liabilities
-£1.18M
Decreased by £143.36K (-11%)
Net Assets
£508.08K
Decreased by £318.72K (-39%)
Debt Ratio (%)
70%
Increased by 8.35% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Mr Antony Michael Stockil Appointed
1 Year 1 Month Ago on 17 Jul 2024
Mr Fred Henry Ursell Appointed
1 Year 6 Months Ago on 7 Mar 2024
James Nugent Kennell Resigned
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Mr Jamie Nugent Kennell Appointed
2 Years 3 Months Ago on 17 May 2023
Andrew Daniel Wolfson Resigned
2 Years 3 Months Ago on 17 May 2023
Pembroke Vct Plc (PSC) Details Changed
2 Years 4 Months Ago on 10 May 2023
Get Alerts
Get Credit Report
Discover Coat Trading Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 18 June 2025
Submitted on 18 Jul 2025
Resolutions
Submitted on 10 Mar 2025
Statement of capital on 5 February 2025
Submitted on 5 Feb 2025
Sub-division of shares on 15 January 2025
Submitted on 4 Feb 2025
Solvency Statement dated 15/01/24
Submitted on 4 Feb 2025
Change of share class name or designation
Submitted on 29 Jan 2025
Resolutions
Submitted on 29 Jan 2025
Memorandum and Articles of Association
Submitted on 29 Jan 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs