Background WavePink WaveYellow Wave

COAST INVESTMENTS LIMITED (04410555)

COAST INVESTMENTS LIMITED (04410555) is an active UK company. incorporated on 5 April 2002. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. COAST INVESTMENTS LIMITED has been registered for 24 years. Current directors include LEUZZI, Peter John.

Company Number
04410555
Status
active
Type
ltd
Incorporated
5 April 2002
Age
24 years
Address
2a Birchwood Road, Poole, BH14 9NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
LEUZZI, Peter John
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST INVESTMENTS LIMITED

COAST INVESTMENTS LIMITED is an active company incorporated on 5 April 2002 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. COAST INVESTMENTS LIMITED was registered 24 years ago.(SIC: 64304)

Status

active

Active since 24 years ago

Company No

04410555

LTD Company

Age

24 Years

Incorporated 5 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

COAST DEVELOPMENTS LIMITED
From: 5 April 2002To: 5 July 2011
Contact
Address

2a Birchwood Road Parkstone Poole, BH14 9NP,

Previous Addresses

Stanmore Wellpond Green Standon Ware Hertfordshire SG11 1NN United Kingdom
From: 1 August 2024To: 21 October 2025
9 Corbets Tey Road Upminster Essex RM14 2AP England
From: 7 February 2024To: 1 August 2024
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 7 February 2024
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 4 September 2015To: 12 October 2018
First Floor 114-116 Curtain Road London EC2A 3AH
From: 5 April 2002To: 4 September 2015
Timeline

2 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEUZZI, Sarah Louise

Active
Parkstone, PooleBH14 9NP
Secretary
Appointed 05 Apr 2002

LEUZZI, Peter John

Active
Parkstone, PooleBH14 9NP
Born November 1968
Director
Appointed 05 Apr 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 05 Apr 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Apr 2002
Resigned 05 Apr 2002

Persons with significant control

2

Mr Peter John Leuzzi

Active
Parkstone, PooleBH14 9NP
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sarah Louise Leuzzi

Active
Parkstone, PooleBH14 9NP
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Unaudited Abridged
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 October 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Satisfy Charge Full
21 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
353353
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
5 June 2007
287Change of Registered Office
Legacy
17 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
3 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288cChange of Particulars
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
287Change of Registered Office
Incorporation Company
5 April 2002
NEWINCIncorporation