UKBizDB.co.uk

CODA WATERSPORTS LIMITED

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

This company is commonly known as Coda Watersports Limited. The company was founded 5 years ago and was given the registration number 11839805. The firm's registered office is in PLYMOUTH. You can find them at 23 Lockyer Street, , Plymouth, Devon. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CODA WATERSPORTS LIMITED
Company Number:11839805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:23 Lockyer Street, Plymouth, Devon, United Kingdom, PL1 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lockyer Street, Plymouth, United Kingdom, PL1 2QZ

Director21 February 2019Active
24, Brooklands Road, Exmouth, United Kingdom, EX8 4BD

Director21 February 2019Active
97, Okehampton Road, Exeter, United Kingdom, EX4 1EP

Director21 February 2019Active
97, Okehampton Road, Exeter, United Kingdom, EX4 1EP

Director21 February 2019Active
101, Bradham Lane, Exmouth, United Kingdom, EX8 4AJ

Director21 February 2019Active

People with Significant Control

Mr Ned Kenton Taylor
Notified on:21 February 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:101, Bradham Lane, Exmouth, United Kingdom, EX8 4AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacob Nicholas Burnett-Hitchcock
Notified on:21 February 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:24, Brooklands Road, Exmouth, United Kingdom, EX8 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss. Amy Charlotte Mcgill
Notified on:21 February 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:97, Okehampton Road, Exeter, United Kingdom, EX4 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Louise Burnett-Hitchcock
Notified on:21 February 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:23, Lockyer Street, Plymouth, United Kingdom, PL1 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Joseph Matthew Ings
Notified on:21 February 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:97, Okehampton Road, Exeter, United Kingdom, EX4 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.