Background WavePink WaveYellow Wave

COAST RACING LIMITED (03812458)

COAST RACING LIMITED (03812458) is an active UK company. incorporated on 23 July 1999. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COAST RACING LIMITED has been registered for 26 years. Current directors include BLUNT, Martyn Peter, WIGLEY, John Nicholas.

Company Number
03812458
Status
active
Type
ltd
Incorporated
23 July 1999
Age
26 years
Address
Sweetapple House, Godalming, GU7 3DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLUNT, Martyn Peter, WIGLEY, John Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST RACING LIMITED

COAST RACING LIMITED is an active company incorporated on 23 July 1999 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COAST RACING LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03812458

LTD Company

Age

26 Years

Incorporated 23 July 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Sweetapple House Catteshall Road Godalming, GU7 3DJ,

Previous Addresses

C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG England
From: 1 November 2023To: 7 January 2026
Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX
From: 23 July 1999To: 1 November 2023
Timeline

4 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Dec 10
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLUNT, Martyn Peter

Active
Catteshall Road, GodalmingGU7 3DJ
Secretary
Appointed 01 Sept 2019

BLUNT, Martyn Peter

Active
Catteshall Road, GodalmingGU7 3DJ
Born October 1960
Director
Appointed 01 Sept 2019

WIGLEY, John Nicholas

Active
Catteshall Road, GodalmingGU7 3DJ
Born September 1954
Director
Appointed 23 Jul 1999

LANG, Andrew David

Resigned
Pilgrims Court, GuildfordGU1 3RX
Secretary
Appointed 28 Aug 2011
Resigned 09 Feb 2019

SHAH, Jyotsna

Resigned
7 Parkwood Avenue, EsherKT10 8DE
Secretary
Appointed 23 Jul 1999
Resigned 28 Aug 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jul 1999
Resigned 23 Jul 1999

LANG, Andrew David

Resigned
Pilgrims Court, GuildfordGU1 3RX
Born March 1954
Director
Appointed 24 Nov 2010
Resigned 09 Feb 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Jul 1999
Resigned 23 Jul 1999

Persons with significant control

1

Mr John Nicholas Wigley

Active
Catteshall Road, GodalmingGU7 3DJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
287Change of Registered Office
Legacy
4 August 2009
353353
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
287Change of Registered Office
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Incorporation Company
23 July 1999
NEWINCIncorporation