UKBizDB.co.uk

COASTDATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coastdata Limited. The company was founded 25 years ago and was given the registration number 03684731. The firm's registered office is in CAMBRIDGE. You can find them at First Floor, Victory House Vision Park, Histon, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COASTDATA LIMITED
Company Number:03684731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:First Floor, Victory House Vision Park, Histon, Cambridge, CB24 9ZR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centennium House, Lower Thames Street, London, England, EC3R 6DL

Director01 February 2021Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Secretary16 December 1998Active
Hurst Dene, Stonestile Lane, Hastings, TN35 4PE

Secretary25 January 1999Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Secretary09 January 2009Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Secretary01 January 2014Active
Emmanuel House, Stixwould Road, Woodhall Spa, LN10 6QH

Director25 January 1999Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director13 February 2020Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Director16 December 1998Active
Centennium House, Lower Thames Street, London, England, EC3R 6DL

Director13 February 2020Active
Hurst Dene, Stonestile Lane, Hastings, TN35 4PE

Director25 January 1999Active
15 Lion Gate Gardens, Richmond, TW9 2DW

Director09 January 2009Active
Hepworth Hall, The Street, Hepworth, Bury St Edmunds, IP22 2PS

Director09 January 2009Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director12 June 2020Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Director01 January 2014Active

People with Significant Control

Commodities Software (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Victory House, Vision Park, Histon, United Kingdom, CB24 9ZR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Brady Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Lower Thames Street, London, England, EC3R 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-10Dissolution

Dissolution application strike off company.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.