Background WavePink WaveYellow Wave

COASTAL AMUSEMENTS LIMITED (00707860)

COASTAL AMUSEMENTS LIMITED (00707860) is an active UK company. incorporated on 13 November 1961. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. COASTAL AMUSEMENTS LIMITED has been registered for 64 years. Current directors include GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan and 1 others.

Company Number
00707860
Status
active
Type
ltd
Incorporated
13 November 1961
Age
64 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan, LEWIS, Barry David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL AMUSEMENTS LIMITED

COASTAL AMUSEMENTS LIMITED is an active company incorporated on 13 November 1961 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. COASTAL AMUSEMENTS LIMITED was registered 64 years ago.(SIC: 92000)

Status

active

Active since 64 years ago

Company No

00707860

LTD Company

Age

64 Years

Incorporated 13 November 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

20 Havelock Road Hastings East Sussex TN34 1BP
From: 12 January 2017To: 18 April 2024
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 8 July 2015To: 12 January 2017
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 13 November 1961To: 8 July 2015
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Apr 13
Director Left
Jun 13
New Owner
Jun 17
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Jul 24
Loan Secured
Aug 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GODDEN, Jeremy Michael

Active
Cooper House, LondonN3 2JX
Born October 1990
Director
Appointed 17 Apr 2024

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Director
Appointed 17 Apr 2024

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 17 Apr 2024

LEWIS, Barry David

Active
Cooper House, LondonN3 2JX
Born November 1950
Director
Appointed 17 Apr 2024

SYMONDS, Ann

Resigned
Glengorse, BattleTN33 0LJ
Secretary
Appointed N/A
Resigned 17 Apr 2024

SHIVABALENDRAN, Rasiah

Resigned
Belgrave Road, LondonE17 8QF
Born October 1951
Director
Appointed 03 Dec 2008
Resigned 11 Apr 2013

SYMONDS, Ann

Resigned
Glengorse, BattleTN33 0LJ
Born July 1937
Director
Appointed N/A
Resigned 17 Apr 2024

SYMONDS, Henry William David

Resigned
Broadway, BattleTN33 0JL
Born August 1966
Director
Appointed N/A
Resigned 17 Apr 2024

SYMONDS, Henry

Resigned
Glengorse, BattleTN33 0LJ
Born February 1939
Director
Appointed N/A
Resigned 17 Apr 2024

SYMONDS, Ivy

Resigned
3 Carlisle Parade, HastingsTN34 1JG
Born April 1907
Director
Appointed N/A
Resigned 01 Jul 2002

SYMONDS, Mark Anthony

Resigned
12 Belvedere Park, St. Leonards On SeaTN38 0WE
Born September 1968
Director
Appointed N/A
Resigned 20 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024

Mr Henry Symonds

Ceased
Cooper House, LondonN3 2JX
Born February 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Auditors Resignation Company
27 January 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
20 August 2004
287Change of Registered Office
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
3 August 2000
363aAnnual Return
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Accounts With Accounts Type Medium
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Accounts Type Medium
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
2 February 1989
123Notice of Increase in Nominal Capital
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
2 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Legacy
3 June 1987
395Particulars of Mortgage or Charge
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
27 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Accounts With Made Up Date
22 June 1985
AAAnnual Accounts
Accounts With Made Up Date
27 June 1984
AAAnnual Accounts
Miscellaneous
13 November 1961
MISCMISC