COASTAL DATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COASTAL DATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03103544

Incorporation date

19/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 High Street, Broadstairs, Kent CT10 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1995)
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Director's details changed for Mr Michael Turner on 2024-02-15
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon11/12/2024
Director's details changed for Mr Stephen Mcmanus on 2024-12-10
dot icon10/12/2024
Change of details for Mr Stephen Mcmanus as a person with significant control on 2024-12-10
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/03/2024
Change of details for Mr Stephen Mcmanus as a person with significant control on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Michael Turner on 2024-03-28
dot icon28/03/2024
Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU England to 64 High Street Broadstairs Kent CT10 1JT on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Stephen Mcmanus on 2024-03-28
dot icon13/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon20/12/2022
Registered office address changed from Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU England to 37 st. Margaret's Street Canterbury Kent CT1 2TU on 2022-12-20
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon19/10/2018
Change of details for Mr Stephen Mcmanus as a person with significant control on 2018-10-19
dot icon19/10/2018
Director's details changed for Mr Michael Turner on 2018-10-19
dot icon19/10/2018
Director's details changed for Mr Stephen Mcmanus on 2018-10-19
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Resolutions
dot icon02/01/2018
Particulars of variation of rights attached to shares
dot icon02/01/2018
Change of share class name or designation
dot icon02/01/2018
Statement of company's objects
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon19/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon19/10/2017
Change of details for Mr Steve Mcmanus as a person with significant control on 2017-10-19
dot icon19/10/2017
Director's details changed for Mr Steve Mcmanus on 2017-10-19
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/10/2016
Director's details changed for Mr Michael Turner on 2016-10-03
dot icon10/10/2016
Registered office address changed from C/O Reeves & Co Llp 37 st. Margarets Street Canterbury Kent CT1 2TU to Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU on 2016-10-10
dot icon05/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Registration of charge 031035440003, created on 2016-01-20
dot icon03/12/2015
Satisfaction of charge 2 in full
dot icon28/09/2015
Termination of appointment of Steven Alec Woods as a secretary on 2015-09-23
dot icon28/09/2015
Termination of appointment of Cheryl Lynne Smith as a director on 2015-09-23
dot icon28/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon06/10/2014
Secretary's details changed for Steven Alec Woods on 2014-09-19
dot icon06/10/2014
Director's details changed for Cheryl Lynne Woods on 2014-09-19
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon26/09/2013
Secretary's details changed for Steven Alec Woods on 2013-09-19
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon09/10/2012
Director's details changed for Cheryl Lynne Woods on 2012-10-08
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon05/10/2011
Secretary's details changed for Steven Alec Woods on 2011-09-19
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon29/09/2010
Director's details changed for Steve Mcmanus on 2010-09-19
dot icon29/09/2010
Director's details changed for Cheryl Lynne Woods on 2010-09-19
dot icon29/09/2010
Registered office address changed from Messrs Reeves & Neylan 37 St Margarets Street Canterbury Kent CT1 2TU on 2010-09-29
dot icon21/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/04/2010
Appointment of Mr Michael Turner as a director
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon24/09/2009
Return made up to 19/09/09; full list of members
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 19/09/08; full list of members
dot icon08/12/2008
Director's change of particulars / steve mcmanus / 19/09/2008
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Particulars of mortgage/charge
dot icon03/10/2007
Return made up to 19/09/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Secretary's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 19/09/06; full list of members
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 19/09/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon11/10/2005
Director resigned
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
£ ic 1000/690 31/03/05 £ sr 310@1=310
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Secretary resigned
dot icon24/11/2004
New director appointed
dot icon03/11/2004
Return made up to 19/09/04; full list of members
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2003
Return made up to 19/09/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/10/2002
Return made up to 19/09/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon05/10/2001
Return made up to 19/09/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon09/11/2000
Ad 01/04/00--------- £ si 600@1
dot icon10/10/2000
Return made up to 19/09/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Return made up to 19/09/99; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon31/12/1998
Full accounts made up to 1997-12-31
dot icon29/12/1998
Ad 03/12/98--------- £ si 50@1=50 £ ic 350/400
dot icon16/12/1998
Return made up to 19/09/98; no change of members
dot icon16/12/1998
New secretary appointed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Registered office changed on 30/10/98 from: 191 northdown road cliftonville margate kent CT9 2PA
dot icon05/01/1998
Full accounts made up to 1996-12-31
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
Return made up to 19/09/97; no change of members
dot icon21/01/1997
Return made up to 19/09/96; full list of members
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Ad 19/03/96--------- £ si 50@1=50 £ ic 300/350
dot icon26/10/1995
Accounting reference date notified as 31/12
dot icon02/10/1995
Ad 19/09/95-29/09/95 £ si 298@1=298 £ ic 2/300
dot icon22/09/1995
Secretary resigned
dot icon19/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+734.08 % *

* during past year

Cash in Bank

£59,687.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
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
8
110.33K
-
0.00
7.16K
-
2022
8
99.79K
-
0.00
59.69K
-
2022
8
99.79K
-
0.00
59.69K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

99.79K £Descended-9.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.69K £Ascended734.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Stephen
Director
27/09/2004 - Present
2
Turner, Michael
Director
01/01/2010 - Present
2

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 COASTAL DATA SYSTEMS LIMITED

COASTAL DATA SYSTEMS LIMITED is an(a) Active company incorporated on 19/09/1995 with the registered office located at 64 High Street, Broadstairs, Kent CT10 1JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL DATA SYSTEMS LIMITED?

toggle

COASTAL DATA SYSTEMS LIMITED is currently Active. It was registered on 19/09/1995 .

Where is COASTAL DATA SYSTEMS LIMITED located?

toggle

COASTAL DATA SYSTEMS LIMITED is registered at 64 High Street, Broadstairs, Kent CT10 1JT.

What does COASTAL DATA SYSTEMS LIMITED do?

toggle

COASTAL DATA SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COASTAL DATA SYSTEMS LIMITED have?

toggle

COASTAL DATA SYSTEMS LIMITED had 8 employees in 2022.

What is the latest filing for COASTAL DATA SYSTEMS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-08 with updates.