Background WavePink WaveYellow Wave

SAXON COAST SERVICES LTD (04066869)

SAXON COAST SERVICES LTD (04066869) is an active UK company. incorporated on 7 September 2000. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 2 other business activities. SAXON COAST SERVICES LTD has been registered for 25 years. Current directors include O'SHEA, Nicholas Desmond John, PORDUM, John Paul Richard.

Company Number
04066869
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
16 Lincoln Road, Surrey, RH4 1TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
O'SHEA, Nicholas Desmond John, PORDUM, John Paul Richard
SIC Codes
66190, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON COAST SERVICES LTD

SAXON COAST SERVICES LTD is an active company incorporated on 7 September 2000 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 2 other business activities. SAXON COAST SERVICES LTD was registered 25 years ago.(SIC: 66190, 70221, 70229)

Status

active

Active since 25 years ago

Company No

04066869

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SAXON COAST INVESTMENTS LTD
From: 16 January 2014To: 26 February 2016
VELTAMEADOW LIMITED
From: 7 September 2000To: 16 January 2014
Contact
Address

16 Lincoln Road Dorking Surrey, RH4 1TD,

Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Mar 14
Director Left
Jun 16
Director Left
Jun 16
Owner Exit
Mar 20
Director Joined
Feb 24
New Owner
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SAXON COAST CONSULTANTS LIMITED

Active
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 16 Aug 2006

O'SHEA, Nicholas Desmond John

Active
16 Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 26 Oct 2000

PORDUM, John Paul Richard

Active
16 Lincoln Road, SurreyRH4 1TD
Born October 1977
Director
Appointed 06 Feb 2024

O'SHEA, Nicholas Desmond John

Resigned
16 Lincoln Road, DorkingRH4 1TD
Secretary
Appointed 26 Oct 2000
Resigned 16 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 26 Oct 2000

O'SHEA, Marion Ann

Resigned
16 Lincoln Road, DorkingRH4 1TD
Born July 1950
Director
Appointed 26 Oct 2000
Resigned 16 Jun 2016

O'SHEA, Mark George John

Resigned
16 Lincoln Road, SurreyRH4 1TD
Born May 1988
Director
Appointed 25 Mar 2014
Resigned 16 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 2000
Resigned 26 Oct 2000

Persons with significant control

3

2 Active
1 Ceased

Mr John Paul R Pordum

Active
16 Lincoln Road, SurreyRH4 1TD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2024

Mrs Marion Ann O'Shea

Ceased
16 Lincoln Road, SurreyRH4 1TD
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Ceased 30 Mar 2020

Mr Nicholas Desmond John O'Shea

Active
16 Lincoln Road, SurreyRH4 1TD
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
88(2)R88(2)R
Legacy
11 September 2006
123Notice of Increase in Nominal Capital
Legacy
31 August 2006
123Notice of Increase in Nominal Capital
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
287Change of Registered Office
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Incorporation Company
7 September 2000
NEWINCIncorporation