logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Viganotti, Tommaso
    Director born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    CorthÉsy, Yves Olivier
    Director born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    Bazin, Frederic
    Director born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    OF - Director → CIF 0
  • 4
    PRAMEX BRITANNICA LIMITED - 2003-07-01
    NATIXIS PRAMEX INTERNATIONAL LTD - 2010-11-04
    NATEXIS PRAMEX UK LIMITED - 2007-02-14
    icon of address8th Floor South, 11 Old Jewry, London, United Kingdom
    Active Corporate (3 parents, 154 offsprings)
    Equity (Company account)
    482,546 GBP2023-12-31
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    icon of address60, Avenue De La Liberte, 10100 Romilly Sur Seine, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Niederst, Laurent
    Director born in September 1979
    Individual
    Officer
    icon of calendar 2015-01-09 ~ 2016-12-31
    OF - Director → CIF 0
  • 2
    Viganotti, Tommaso
    Director born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2015-01-27
    OF - Director → CIF 0
    Viganotti, Tommaso
    Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2015-05-14
    OF - Director → CIF 0
  • 3
    Grandjouan, Christophe
    Finance Director born in June 1969
    Individual
    Officer
    icon of calendar 2010-06-04 ~ 2014-07-01
    OF - Director → CIF 0
  • 4
    Heissat, Frank
    Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2014-12-15
    OF - Director → CIF 0
  • 5
    Mennrath, Nicolas
    Director Of Operations born in August 1968
    Individual
    Officer
    icon of calendar 2010-06-04 ~ 2014-07-01
    OF - Director → CIF 0
parent relation
Company in focus

LE COQ SPORTIF UK LTD

Standard Industrial Classification
46410 - Wholesale Of Textiles
47721 - Retail Sale Of Footwear In Specialised Stores
47710 - Retail Sale Of Clothing In Specialised Stores
47510 - Retail Sale Of Textiles In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
8,094 GBP2016-12-31
333,745 GBP2015-12-31
Total Inventories
111,477 GBP2016-12-31
154,744 GBP2015-12-31
Debtors
Current
2,581,211 GBP2016-12-31
1,946,556 GBP2015-12-31
Cash at bank and in hand
304,800 GBP2016-12-31
57,597 GBP2015-12-31
Equity
Called up share capital
1,000 GBP2016-12-31
1,000 GBP2015-12-31
Retained earnings (accumulated losses)
-1,336,085 GBP2016-12-31
-1,386,478 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
74,263 GBP2016-12-31
621,984 GBP2015-12-31
Other
48,842 GBP2016-12-31
161,245 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
123,105 GBP2016-12-31
783,229 GBP2015-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-547,721 GBP2016-01-01 ~ 2016-12-31
Other
-127,459 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Other Disposals
-675,180 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
72,040 GBP2016-12-31
351,176 GBP2015-12-31
Other
42,971 GBP2016-12-31
98,309 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
115,011 GBP2016-12-31
449,485 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
109,743 GBP2016-01-01 ~ 2016-12-31
Other
29,805 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
139,548 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-388,879 GBP2016-01-01 ~ 2016-12-31
Other
-85,143 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-474,022 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Land and buildings
2,223 GBP2016-12-31
270,809 GBP2015-12-31
Other
5,871 GBP2016-12-31
62,936 GBP2015-12-31
Trade Debtors/Trade Receivables
318,740 GBP2016-12-31
370,946 GBP2015-12-31
Amounts Owed By Related Parties
2,186,478 GBP2016-12-31
1,215,720 GBP2015-12-31
Other Debtors
Current
75,993 GBP2016-12-31
359,890 GBP2015-12-31
Debtors
2,581,211 GBP2016-12-31
1,946,556 GBP2015-12-31
Trade Creditors/Trade Payables
Current
54,602 GBP2016-12-31
45,440 GBP2015-12-31
Amounts owed to group undertakings
Current
3,982,529 GBP2016-12-31
3,691,965 GBP2015-12-31
Other Taxation & Social Security Payable
Current
89,361 GBP2016-12-31
46,825 GBP2015-12-31
Other Creditors
Current
214,175 GBP2016-12-31
93,890 GBP2015-12-31
Non-current
4,340,667 GBP2016-12-31
3,878,120 GBP2015-12-31

  • LE COQ SPORTIF UK LTD
    Info
    Registered number 07273596
    icon of addressC/o Pramex International Ltd 8th Floor South, 11 Old Jewry, London EC2R 8DU
    PRIVATE LIMITED COMPANY incorporated on 2010-06-04 and dissolved on 2018-07-03 (8 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.