CAPITAL AND COASTAL LTD

Register to unlock more data on OkredoRegister

CAPITAL AND COASTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06985684

Incorporation date

08/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

40 Seabourne Road, Bournemouth BH5 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2009)
dot icon12/03/2026
Registered office address changed from 17 Charminster Avenue Bournemouth BH9 1RP England to 40 Seabourne Road Bournemouth BH5 2HT on 2026-03-12
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon29/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Change of details for Mr Michael Riley as a person with significant control on 2021-04-22
dot icon23/04/2021
Registered office address changed from Flat 3 Elmdon Towers Cambridge Road Bournemouth BH2 6AD England to 17 Charminster Avenue Bournemouth BH9 1RP on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr Michael Vincent Riley on 2021-04-22
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon10/08/2020
Director's details changed for Mr Michael Vincent Riley on 2020-08-05
dot icon10/08/2020
Change of details for Mr Michael Riley as a person with significant control on 2020-08-05
dot icon05/08/2020
Registered office address changed from Flat 2 Westray Hall 6 Milner Road Bournemouth BH4 8AD England to Flat 3 Elmdon Towers Cambridge Road Bournemouth BH2 6AD on 2020-08-05
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon21/10/2019
Registered office address changed from PO Box 9280 Central Administration Hub Central Admin Hub Bournemouth Dorset BH4 0GQ United Kingdom to Flat 2 Westray Hall 6 Milner Road Bournemouth BH4 8AD on 2019-10-21
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Registered office address changed from 9 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA United Kingdom to PO Box 9280 Central Administration Hub Central Admin Hub Bournemouth Dorset BH4 0GQ on 2018-04-17
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Satisfaction of charge 069856840001 in full
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon21/12/2016
Termination of appointment of Amy Meadows as a director on 2016-12-21
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon13/04/2016
Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to 9 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA on 2016-04-13
dot icon11/04/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon21/03/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon14/08/2015
Registration of charge 069856840001, created on 2015-08-14
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon25/02/2013
Appointment of Ms Amy Meadows as a director
dot icon24/01/2013
Change of share class name or designation
dot icon24/01/2013
Resolutions
dot icon04/01/2013
Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom on 2013-01-04
dot icon10/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon07/09/2012
Director's details changed for Michael Vincent Riley on 2012-07-20
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon09/06/2011
Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LX United Kingdom on 2011-06-09
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon26/08/2010
Director's details changed for Michael Vincent Riley on 2009-10-01
dot icon13/08/2009
Director appointed michael vincent riley
dot icon13/08/2009
Ad 08/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon11/08/2009
Appointment terminated director thomas mcmanners
dot icon08/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-53.41 % *

* during past year

Cash in Bank

£655.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.74K
-
0.00
1.41K
-
2022
1
9.32K
-
0.00
655.00
-
2022
1
9.32K
-
0.00
655.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

9.32K £Ascended38.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

655.00 £Descended-53.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meadows, Amy
Director
12/12/2012 - 21/12/2016
6
Mcmanners, Thomas William
Director
08/08/2009 - 08/08/2009
445
Riley, Michael Vincent
Director
08/08/2009 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL AND COASTAL LTD

CAPITAL AND COASTAL LTD is an(a) Active company incorporated on 08/08/2009 with the registered office located at 40 Seabourne Road, Bournemouth BH5 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL AND COASTAL LTD?

toggle

CAPITAL AND COASTAL LTD is currently Active. It was registered on 08/08/2009 .

Where is CAPITAL AND COASTAL LTD located?

toggle

CAPITAL AND COASTAL LTD is registered at 40 Seabourne Road, Bournemouth BH5 2HT.

What does CAPITAL AND COASTAL LTD do?

toggle

CAPITAL AND COASTAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAPITAL AND COASTAL LTD have?

toggle

CAPITAL AND COASTAL LTD had 1 employees in 2022.

What is the latest filing for CAPITAL AND COASTAL LTD?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 17 Charminster Avenue Bournemouth BH9 1RP England to 40 Seabourne Road Bournemouth BH5 2HT on 2026-03-12.