About

Registered Number: 04432211
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 6 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU

 

Established in 2002, Coast Digital Ltd are based in Colchester in Essex, it's status is listed as "Active". There are 5 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Darren Raymond 01 April 2014 - 1
COFFEY, Paul Kristian 01 May 2010 - 1
FROST, James Edward 07 May 2002 - 1
WHARRAM, David Charles 02 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Denise Ann 07 May 2002 27 November 2002 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH03 - Change of particulars for secretary 09 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 02 September 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 16 May 2016
SH01 - Return of Allotment of shares 01 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 15 April 2014
RESOLUTIONS - N/A 28 January 2014
SH01 - Return of Allotment of shares 28 January 2014
SH06 - Notice of cancellation of shares 28 January 2014
SH03 - Return of purchase of own shares 28 January 2014
SH01 - Return of Allotment of shares 04 December 2013
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 17 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 30 August 2012
RESOLUTIONS - N/A 20 June 2012
SH06 - Notice of cancellation of shares 20 June 2012
SH03 - Return of purchase of own shares 20 June 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
SH01 - Return of Allotment of shares 20 January 2011
RESOLUTIONS - N/A 07 January 2011
RESOLUTIONS - N/A 16 December 2010
SH19 - Statement of capital 16 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2010
CAP-SS - N/A 16 December 2010
RESOLUTIONS - N/A 13 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2010
CAP-SS - N/A 13 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 17 June 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 05 August 2008
CERTNM - Change of name certificate 05 August 2008
AA - Annual Accounts 15 July 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 June 2003
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 10 June 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.