Background WavePink WaveYellow Wave

COASTAL ACCOUNTING LIMITED (04091190)

COASTAL ACCOUNTING LIMITED (04091190) is an active UK company. incorporated on 17 October 2000. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. COASTAL ACCOUNTING LIMITED has been registered for 25 years. Current directors include ASHFIELD, Chandra Clive.

Company Number
04091190
Status
active
Type
ltd
Incorporated
17 October 2000
Age
25 years
Address
87 North Road, Dorset, BH14 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ASHFIELD, Chandra Clive
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL ACCOUNTING LIMITED

COASTAL ACCOUNTING LIMITED is an active company incorporated on 17 October 2000 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. COASTAL ACCOUNTING LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04091190

LTD Company

Age

25 Years

Incorporated 17 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

THE ACCOUNTING BUREAU LIMITED
From: 26 July 2001To: 6 October 2010
HAND MADE SPACES LIMITED
From: 17 October 2000To: 26 July 2001
Contact
Address

87 North Road Poole Dorset, BH14 0LT,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ASHFIELD, Chandra Clive

Active
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 16 Feb 2001

ATKINS, Joanne

Resigned
6 Penkernick Close, PenzanceTR18 5DA
Secretary
Appointed 17 Oct 2000
Resigned 16 Feb 2001

POOLE NOMINEES II LIMITED

Resigned
North Road, PooleBH14 0LT
Corporate secretary
Appointed 16 Feb 2001
Resigned 24 Oct 2011

ATKINS, Joseph Peter Roger

Resigned
1 Victoria Square, PenzanceTR18 2EP
Born September 1944
Director
Appointed 17 Oct 2000
Resigned 16 Feb 2001

Persons with significant control

1

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
287Change of Registered Office
Certificate Change Of Name Company
27 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Incorporation Company
17 October 2000
NEWINCIncorporation