ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coaches Voice Tours Limited

Coaches Voice Tours Limited is an active company incorporated on 26 March 2021 with the registered office located in Chester, Cheshire. Coaches Voice Tours Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13294295
Private limited company
Age
4 years
Incorporated 26 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (7 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Office 9 Shift Works
14 Upper Northgate Street
Chester
CH1 4EE
England
Address changed on 9 Sep 2025 (1 month ago)
Previous address was 1st Floor, 85 Great Portland Street London W1W 7LT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1988
Director • Spanish • Lives in Spain • Born in Jan 1984
Director • British • Lives in UK • Born in Oct 1964
Director • Spanish • Lives in Spain • Born in May 1991
Gole Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gole Group Limited
Thomas James Shorey, Brayan Llorente Cabrero, and 1 more are mutual people.
Active
Gole Transport Limited
Thomas James Shorey, Brayan Llorente Cabrero, and 1 more are mutual people.
Active
Ecosports Tours Limited
Thomas James Shorey, Brayan Llorente Cabrero, and 1 more are mutual people.
Active
Sportsessionplanner.Com Limited
David Maurice Sciama is a mutual person.
Active
The Coaches Voice (UK) Ltd
David Maurice Sciama is a mutual person.
Active
Gourmeta Limited
David Maurice Sciama is a mutual person.
Active
Butterfly 3ffect Ltd
David Maurice Sciama is a mutual person.
Active
Fern Valley Limited
David Maurice Sciama is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£357.29K
Decreased by £215.73K (-38%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£2.33M
Increased by £1.24M (+114%)
Total Liabilities
-£2.24M
Increased by £1.4M (+167%)
Net Assets
£83.49K
Decreased by £163.8K (-66%)
Debt Ratio (%)
96%
Increased by 19.18% (+25%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 9 Sep 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 21 Aug 2024
Mr David Maurice Sciama Appointed
1 Year 2 Months Ago on 6 Aug 2024
Jaume Canals Vidorreta Resigned
1 Year 2 Months Ago on 6 Aug 2024
Thomas James Shorey Resigned
1 Year 2 Months Ago on 6 Aug 2024
Brayan Llorente Cabrero Resigned
1 Year 2 Months Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 18 Jun 2024
Get Credit Report
Discover Coaches Voice Tours 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 March 2025
Submitted on 17 Sep 2025
Registered office address changed from 1st Floor, 85 Great Portland Street London W1W 7LT England to Office 9 Shift Works 14 Upper Northgate Street Chester CH1 4EE on 9 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 27 Mar 2025
Certificate of change of name
Submitted on 19 Dec 2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 1st Floor, 85 Great Portland Street London W1W 7LT on 21 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Brayan Llorente Cabrero as a director on 6 August 2024
Submitted on 21 Aug 2024
Appointment of Mr David Maurice Sciama as a director on 6 August 2024
Submitted on 21 Aug 2024
Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales to 85 Great Portland Street London W1W 7LT on 21 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Thomas James Shorey as a director on 6 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Jaume Canals Vidorreta as a director on 6 August 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year