Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFFICIENCY COACHING UK LIMITED
Company Information for

EFFICIENCY COACHING UK LIMITED

Kalamu House, 11 Coldbath Square, London, EC1R 5HL,
Company Registration Number
04452390
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Efficiency Coaching Uk Ltd
EFFICIENCY COACHING UK LIMITED was founded on 2002-05-31 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Efficiency Coaching Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EFFICIENCY COACHING UK LIMITED
 
Legal Registered Office
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Other companies in EC1M
 
Filing Information
Company Number 04452390
Company ID Number 04452390
Date formed 2002-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-05-31
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB835653314  
Last Datalog update: 2024-02-14 08:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFFICIENCY COACHING UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADJ BUSINESS SOLUTIONS LTD   BOLEITE LIMITED   KLSA TAXATION SERVICES LIMITED   LEWIS GB LIMITED   MZ PARTNERS LIMITED   AUSRA ASSOCIATES ACCOUNTS LTD
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.

Company Officers of EFFICIENCY COACHING UK LIMITED

Current Directors
Officer Role Date Appointed
MUHSIN NANJI
Company Secretary 2006-12-18
GABRIELLE LEONARD
Director 2010-01-05
MASTERPLAN MANAGEMENT LIMITED
Director 2006-12-18
ROGIEST PHILIPPE
Director 2010-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ASCOT DRUMMOND SECRETARIAL LIMITED
Company Secretary 2003-08-20 2006-12-18
MASTERPLAN MANAGEMENT LIMITED
Company Secretary 2006-12-18 2006-12-18
MARTIN GLICK
Director 2003-08-20 2006-12-18
EFFICIENCY COACHING SA
Company Secretary 2002-05-31 2003-08-20
GABRIELLE LEONARD
Director 2002-05-31 2003-08-20
PHILIPPE ROGIEST
Director 2002-05-31 2003-08-20
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2002-05-31 2002-09-06
APEX NOMINEES LIMITED
Nominated Director 2002-05-31 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASTERPLAN MANAGEMENT LIMITED ALBANY SYSTEMS INTERNATIONAL LTD Director 2003-06-02 CURRENT 2000-03-15 Dissolved 2017-08-02

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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-11-24Application to strike the company off the register
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-02-26AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-09-19CH02Director's details changed for Masterplan Management Limited on 2018-09-19
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Klaco House 28-30 st Johns Square London EC1M 4DN
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0131/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0131/05/12 ANNUAL RETURN FULL LIST
2012-02-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0131/05/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH02Director's details changed for Masterplan Management Limited on 2010-05-31
2010-06-03CH02Director's details changed for Masterplan Management Limited on 2010-05-31
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AP01DIRECTOR APPOINTED MR ROGIEST PHILIPPE
2010-02-23AP01DIRECTOR APPOINTED MISS GABRIELLE LEONARD
2009-06-30363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-02363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2007-02-06288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE
2006-06-02363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-09363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-05288cSECRETARY'S PARTICULARS CHANGED
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP
2004-12-2488(2)RAD 01/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-11363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-09-23363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-09288bSECRETARY RESIGNED
2003-09-09288bDIRECTOR RESIGNED
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288bSECRETARY RESIGNED
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2002-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EFFICIENCY COACHING UK LIMITED 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 EFFICIENCY COACHING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFFICIENCY COACHING UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Creditors
Creditors Due Within One Year 2012-06-01 £ 11,492
Creditors Due Within One Year 2011-06-01 £ 11,866

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFFICIENCY COACHING UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 1,390
Cash Bank In Hand 2011-06-01 £ 2,342
Current Assets 2012-06-01 £ 3,489
Current Assets 2011-06-01 £ 5,941
Debtors 2012-06-01 £ 2,099
Debtors 2011-06-01 £ 3,599
Fixed Assets 2012-06-01 £ 16,549
Fixed Assets 2011-06-01 £ 16,602
Shareholder Funds 2012-06-01 £ 8,546
Shareholder Funds 2011-06-01 £ 10,677
Tangible Fixed Assets 2012-06-01 £ 135
Tangible Fixed Assets 2011-06-01 £ 16,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EFFICIENCY COACHING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFFICIENCY COACHING UK LIMITED
Trademarks
We have not found any records of EFFICIENCY COACHING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFICIENCY COACHING UK LIMITED. 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 EFFICIENCY COACHING UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EFFICIENCY COACHING UK LIMITED 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 EFFICIENCY COACHING UK LIMITED 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 EFFICIENCY COACHING UK LIMITED 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.