COASTDATA LIMITED

Register to unlock more data on OkredoRegister

COASTDATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03684731

Incorporation date

16/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Centennium House, Lower Thames Street, London EC3R 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1998)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon10/08/2022
Application to strike the company off the register
dot icon25/07/2022
Termination of appointment of Fabienne Kangayan as a director on 2022-07-14
dot icon25/07/2022
Registered office address changed from First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR to Centennium House Lower Thames Street London EC3R 6DL on 2022-07-25
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Appointment of Mr Andrew Moger Woolley as a director on 2021-02-01
dot icon04/02/2021
Termination of appointment of Rebecca Anne Roberts as a director on 2021-02-01
dot icon26/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon21/07/2020
Change of details for Brady Public Limited Company as a person with significant control on 2020-07-15
dot icon23/06/2020
Appointment of Rebecca Anne Roberts as a director on 2020-06-12
dot icon23/06/2020
Termination of appointment of Nadya Lynne Bentley as a director on 2020-06-12
dot icon17/02/2020
Notification of Brady Public Limited Company as a person with significant control on 2016-04-06
dot icon14/02/2020
Withdrawal of a person with significant control statement on 2020-02-14
dot icon14/02/2020
Termination of appointment of Martin Thorneycroft as a secretary on 2020-02-14
dot icon14/02/2020
Termination of appointment of Martin Thorneycroft as a director on 2020-02-14
dot icon14/02/2020
Appointment of Mr Fabienne Kangayan as a director on 2020-02-13
dot icon14/02/2020
Appointment of Ms Nadya Lynne Bentley as a director on 2020-02-13
dot icon22/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon04/01/2018
Notification of Commodities Software (Uk) Limited as a person with significant control on 2016-04-06
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Termination of appointment of Gavin Joseph Lavelle as a director on 2016-12-06
dot icon09/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to First Floor, Victory House Vision Park Histon Cambridge CB24 9ZR on 2015-10-05
dot icon09/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Martin Thorneycroft as a director
dot icon04/02/2014
Appointment of Martin Thorneycroft as a secretary
dot icon04/02/2014
Termination of appointment of Anthony Ratcliffe as a secretary
dot icon04/02/2014
Termination of appointment of Anthony Ratcliffe as a director
dot icon30/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-16
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-12-16
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon13/01/2010
Director's details changed for Anthony James Ratcliffe on 2009-12-01
dot icon13/01/2010
Director's details changed for Gavin Joseph Lavelle on 2009-12-01
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 16/12/08; no change of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from 6 culver drive oxted surrey RH8 9HP
dot icon11/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon11/02/2009
Director appointed gavin joseph lavelle
dot icon11/02/2009
Director and secretary appointed anthony james ratcliffe
dot icon11/02/2009
Appointment terminated director and secretary richard kingdon
dot icon11/02/2009
Appointment terminated director stephen anderson
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Amended accounts made up to 2007-03-31
dot icon12/01/2009
Amended accounts made up to 2006-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 16/12/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 16/12/06; full list of members
dot icon18/12/2006
Location of debenture register
dot icon18/12/2006
Location of register of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: 6 culver drive oxted surrey RH8 9HP
dot icon14/06/2006
Amended accounts made up to 2005-03-31
dot icon05/06/2006
Registered office changed on 05/06/06 from: the gables pit lane edenbridge kent TN8 6BD
dot icon21/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 16/12/05; full list of members
dot icon09/03/2005
Return made up to 16/12/04; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2004
Return made up to 16/12/03; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 16/12/02; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2002
Return made up to 16/12/01; full list of members
dot icon21/11/2001
Registered office changed on 21/11/01 from: 8 verbena gardens london W6 9TP
dot icon29/03/2001
Ad 01/01/00--------- £ si 1@1
dot icon29/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon03/01/2001
Return made up to 16/12/00; full list of members
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
Return made up to 16/12/99; full list of members
dot icon06/07/1999
New secretary appointed;new director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Registered office changed on 06/07/99 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon16/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
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 COASTDATA LIMITED

COASTDATA LIMITED is an(a) Dissolved company incorporated on 16/12/1998 with the registered office located at Centennium House, Lower Thames Street, London EC3R 6DL. There is currently no 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 COASTDATA LIMITED?

toggle

COASTDATA LIMITED is currently Dissolved. It was registered on 16/12/1998 and dissolved on 13/12/2022.

Where is COASTDATA LIMITED located?

toggle

COASTDATA LIMITED is registered at Centennium House, Lower Thames Street, London EC3R 6DL.

What does COASTDATA LIMITED do?

toggle

COASTDATA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COASTDATA LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.