COAST2COAST TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

COAST2COAST TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04953503

Incorporation date

05/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tufton Gardens, West Molesey, Surrey KT8 1TECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon23/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon19/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon15/01/2026
Notification of Gary John Shayne as a person with significant control on 2025-11-05
dot icon14/01/2026
Cessation of Alison Callister as a person with significant control on 2025-11-05
dot icon09/10/2025
Registered office address changed from 89 Buckingham Gardens West Molesey KT8 1TN England to 2 Tufton Gardens West Molesey Surrey KT8 1TE on 2025-10-09
dot icon22/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon11/01/2023
Amended total exemption full accounts made up to 2018-12-31
dot icon11/01/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon11/01/2023
Amended total exemption full accounts made up to 2019-12-31
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon16/09/2022
Registered office address changed from 2 Koops Mill Mews Koops Mill Mews London SE1 2SH England to 89 Buckingham Gardens West Molesey KT8 1TN on 2022-09-16
dot icon31/03/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon03/02/2022
Compulsory strike-off action has been discontinued
dot icon02/02/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon17/03/2021
Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT to 2 Koops Mill Mews Koops Mill Mews London SE1 2SH on 2021-03-17
dot icon27/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Withdrawal of a person with significant control statement on 2020-01-22
dot icon06/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-05 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon05/02/2018
Statement of capital following an allotment of shares on 2017-11-14
dot icon05/02/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon29/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon27/11/2017
Notification of Alison Callister as a person with significant control on 2016-04-06
dot icon24/11/2017
Director's details changed for Ms Jennifer Doris Petch on 2017-11-01
dot icon24/11/2017
Notification of James Robert Bareham as a person with significant control on 2016-04-06
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon27/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Mark Gerald Shayne as a director on 2015-09-23
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Jennifer Doris Petch as a director on 2015-09-01
dot icon07/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon23/11/2009
Termination of appointment of Caroline Mannix as a secretary
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon22/12/2008
Return made up to 05/11/08; full list of members
dot icon22/04/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon08/01/2008
Return made up to 05/11/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Return made up to 05/11/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon29/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Registered office changed on 06/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon05/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
863.36K
-
0.00
1.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
05/11/2003 - 05/11/2003
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/11/2003 - 05/11/2003
10049
Petch, Jennifer Doris
Director
01/09/2015 - Present
5
Shayne, Mark Gerald
Director
05/11/2003 - 23/09/2015
1
Mannix, Caroline Anne
Secretary
05/11/2003 - 30/09/2009
-

Persons with Significant Control

6
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 COAST2COAST TECHNOLOGIES LIMITED

COAST2COAST TECHNOLOGIES LIMITED is an(a) Active company incorporated on 05/11/2003 with the registered office located at 2 Tufton Gardens, West Molesey, Surrey KT8 1TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST2COAST TECHNOLOGIES LIMITED?

toggle

COAST2COAST TECHNOLOGIES LIMITED is currently Active. It was registered on 05/11/2003 .

Where is COAST2COAST TECHNOLOGIES LIMITED located?

toggle

COAST2COAST TECHNOLOGIES LIMITED is registered at 2 Tufton Gardens, West Molesey, Surrey KT8 1TE.

What does COAST2COAST TECHNOLOGIES LIMITED do?

toggle

COAST2COAST TECHNOLOGIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COAST2COAST TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2024-12-31.