COASTAL VENTURES LIMITED

Register to unlock more data on OkredoRegister

COASTAL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04059637

Incorporation date

25/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 Beaumont Gate, Shenley Hill, Radlett WD7 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/05/2024
Previous accounting period shortened from 2024-08-31 to 2024-05-31
dot icon25/10/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/12/2022
Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-12-01
dot icon31/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/10/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/02/2021
Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Rpad London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 2021-02-08
dot icon11/11/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/05/2020
Registered office address changed from PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Rpad London N12 8QJ on 2020-05-05
dot icon26/11/2019
Compulsory strike-off action has been discontinued
dot icon25/11/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon12/11/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/10/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon28/06/2018
Registered office address changed from Brook Point 1412 High Road London N20 9BH to PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ on 2018-06-28
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/11/2016
Confirmation statement made on 2016-08-25 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/12/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/10/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/11/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/10/2009
Secretary's details changed for Helen Peters on 2009-10-19
dot icon19/10/2009
Annual return made up to 2009-08-25 with full list of shareholders
dot icon19/10/2009
Director's details changed for Andrew Peters on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Helen Peters on 2009-10-19
dot icon19/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Return made up to 25/08/08; full list of members
dot icon07/10/2008
Secretary's change of particulars / helen peters / 29/07/2008
dot icon07/10/2008
Director's change of particulars / andrew peters / 29/07/2008
dot icon07/10/2008
Return made up to 25/08/07; full list of members
dot icon06/10/2008
Location of register of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/03/2007
Registered office changed on 08/03/07 from: 50 south parade mollison way edgware middlesex HA8 5QL
dot icon31/08/2006
Return made up to 25/08/06; full list of members
dot icon07/06/2006
Director's particulars changed
dot icon07/06/2006
Secretary's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/10/2005
Secretary's particulars changed
dot icon14/10/2005
Director's particulars changed
dot icon29/09/2005
Return made up to 25/08/05; full list of members
dot icon29/09/2005
Location of register of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/09/2004
Return made up to 25/08/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon17/09/2003
Director's particulars changed
dot icon17/09/2003
Secretary's particulars changed
dot icon04/09/2003
Return made up to 25/08/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/09/2002
Return made up to 25/08/02; full list of members
dot icon14/08/2002
Secretary's particulars changed
dot icon08/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon17/09/2001
Director's particulars changed
dot icon17/09/2001
Secretary's particulars changed
dot icon17/09/2001
Return made up to 25/08/01; full list of members
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon12/12/2000
Ad 25/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon27/09/2000
Registered office changed on 27/09/00 from: 788 - 790 finchley road london NW11 7TJ
dot icon25/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-21.51 % *

* during past year

Cash in Bank

£72,121.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
25/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.84K
-
0.00
91.88K
-
2022
-
68.12K
-
0.00
72.12K
-
2022
-
68.12K
-
0.00
72.12K
-

Employees

2022

Employees

-

Net Assets(GBP)

68.12K £Descended-3.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.12K £Descended-21.51 % *

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
Peters, Andrew
Director
25/09/2000 - Present
1
Peters, Helen
Secretary
25/09/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTAL VENTURES LIMITED

COASTAL VENTURES LIMITED is an(a) Dissolved company incorporated on 25/08/2000 with the registered office located at 5 Beaumont Gate, Shenley Hill, Radlett WD7 7AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL VENTURES LIMITED?

toggle

COASTAL VENTURES LIMITED is currently Dissolved. It was registered on 25/08/2000 and dissolved on 15/07/2025.

Where is COASTAL VENTURES LIMITED located?

toggle

COASTAL VENTURES LIMITED is registered at 5 Beaumont Gate, Shenley Hill, Radlett WD7 7AR.

What does COASTAL VENTURES LIMITED do?

toggle

COASTAL VENTURES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COASTAL VENTURES LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.