Background WavePink WaveYellow Wave

COTERIE VAULTS LIMITED (04973515)

COTERIE VAULTS LIMITED (04973515) is an active UK company. incorporated on 24 November 2003. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). COTERIE VAULTS LIMITED has been registered for 22 years. Current directors include FENG, Li, HODGES, Jody Marie, ROBINSON, Christopher John and 1 others.

Company Number
04973515
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
Unit 6 Blackacre Road, Ipswich, IP6 0FL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
FENG, Li, HODGES, Jody Marie, ROBINSON, Christopher John, SUGAI, Erica
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTERIE VAULTS LIMITED

COTERIE VAULTS LIMITED is an active company incorporated on 24 November 2003 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). COTERIE VAULTS LIMITED was registered 22 years ago.(SIC: 52103)

Status

active

Active since 22 years ago

Company No

04973515

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 1 April 2024 (2 years ago)
Submitted on 14 December 2024 (1 year ago)
Period: 4 April 2023 - 1 April 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 2 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VINOTHEQUE HOLDINGS LIMITED
From: 24 November 2003To: 26 May 2023
Contact
Address

Unit 6 Blackacre Road Great Blakenham Ipswich, IP6 0FL,

Previous Addresses

Holton Park Holton St. Mary Colchester CO7 6NN England
From: 21 October 2019To: 13 April 2023
Units 2 and 3 Holton Business Park Holton St. Mary Suffolk CO7 6NN England
From: 17 October 2019To: 21 October 2019
Majestic House the Belfry Colonial Way Watford WD24 4WH
From: 27 May 2014To: 17 October 2019
Majestic House Otterspool Way Watford Hertfordshire WD25 8WW
From: 24 November 2003To: 27 May 2014
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jan 10
Director Left
Mar 12
Director Left
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Aug 19
Director Left
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Dec 19
Loan Secured
Dec 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Loan Cleared
Aug 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Feb 25
Director Joined
Jul 25
Owner Exit
Aug 25
Director Joined
Sept 25
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

FENG, Li

Active
Blackacre Road, IpswichIP6 0FL
Born September 1983
Director
Appointed 31 Aug 2022

HODGES, Jody Marie

Active
Blackacre Road, IpswichIP6 0FL
Born August 1976
Director
Appointed 16 Jul 2025

ROBINSON, Christopher John

Active
Blackacre Road, IpswichIP6 0FL
Born March 1969
Director
Appointed 15 Sept 2025

SUGAI, Erica

Active
Blackacre Road, IpswichIP6 0FL
Born December 1983
Director
Appointed 01 Oct 2019

ALLDRITT, Nigel Ronald Edward

Resigned
The Belfry, WatfordWD24 4WH
Secretary
Appointed 06 Mar 2009
Resigned 06 Aug 2015

CLARK, Katherine Jane

Resigned
502 Ash Bank Road, Stoke On TrentST9 0DT
Secretary
Appointed 29 Jan 2004
Resigned 04 May 2004

COWIE, Ewen Ross

Resigned
Thornleigh 145 Maldon Road, ColchesterCO3 3BJ
Secretary
Appointed 19 Apr 2004
Resigned 06 Mar 2009

CRAWFORD, James

Resigned
The Belfry, WatfordWD24 4WH
Secretary
Appointed 06 Aug 2015
Resigned 02 Oct 2017

IAPICHINO, Alex

Resigned
The Belfry, WatfordWD24 4WH
Secretary
Appointed 01 Nov 2017
Resigned 01 Oct 2019

WOLLASTONS NOMINEES LIMITED

Resigned
Brierly Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 24 Nov 2003
Resigned 29 Jan 2004

ALLDRITT, Nigel Ronald Edward

Resigned
The Belfry, WatfordWD24 4WH
Born June 1964
Director
Appointed 06 Mar 2009
Resigned 06 Aug 2015

BURNETT, Nicholas John

Resigned
7 St Peters Field, Burnham On CrouchCM0 8NX
Born August 1954
Director
Appointed 24 Nov 2003
Resigned 28 Nov 2003

CRAWFORD, James

Resigned
The Belfry, WatfordWD24 4WH
Born May 1977
Director
Appointed 06 Aug 2015
Resigned 01 Oct 2019

HOGG, David

Resigned
4 Bedburn, WashingtonNE38 9HT
Born September 1955
Director
Appointed 29 Jan 2004
Resigned 13 May 2004

ISHERWOOD, David

Resigned
Blackacre Road, IpswichIP6 0FL
Born December 1983
Director
Appointed 23 Dec 2021
Resigned 15 Feb 2025

KEATING, Kathryn Dibble Andersen

Resigned
Hadleigh Road, ColchesterCO7 6NN
Born July 1986
Director
Appointed 01 Oct 2019
Resigned 31 May 2023

LEWIS, Stephen John

Resigned
The Belfry, WatfordWD24 4WH
Born February 1964
Director
Appointed 06 Mar 2009
Resigned 19 Feb 2015

PALMER, Jeremy Richard Davies

Resigned
Otterspool Way, WatfordWD25 8WW
Born January 1964
Director
Appointed 10 Sept 2009
Resigned 29 Feb 2012

PARKINSON, Joseph Edward

Resigned
Spillway, BoltonBL7 0RZ
Born February 1940
Director
Appointed 28 Dec 2003
Resigned 06 Mar 2009

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 24 Nov 2003
Resigned 29 Jan 2004

TALVITIE, Erik Oscar

Resigned
Harbour Road, Hong Kong
Born August 1985
Director
Appointed 01 Oct 2019
Resigned 31 Aug 2022

WHEELER, John Richard

Resigned
West Mersea Hall, ColchesterCO5 8QD
Born May 1932
Director
Appointed 28 Nov 2003
Resigned 03 Mar 2004

WHEELER, Johnny Blyth

Resigned
58 Bear Street, ColchesterCO6 4HY
Born February 1967
Director
Appointed 28 Nov 2003
Resigned 31 Oct 2009

Persons with significant control

5

1 Active
4 Ceased
Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Mr Foster Chiang

Ceased
Blackacre Road, IpswichIP6 0FL
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 18 Aug 2023
Hadleigh Road, ColchesterCO7 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Oct 2019
Ceased 01 Oct 2019
Colonial Way, WatfordWD24 4WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2019
Ceased 01 Oct 2019
Colonial Way, WatfordWD24 4WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

134

Resolution
13 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
9 September 2025
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
7 August 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
23 July 2025
RP04PSC01RP04PSC01
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
16 April 2024
AAMDAAMD
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 June 2023
TM01Termination of Director
Certificate Change Of Name Company
26 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Resolution
1 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Auditors Resignation Company
9 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Auditors Resignation Company
24 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
7 April 2009
225Change of Accounting Reference Date
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
10 February 2006
287Change of Registered Office
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Memorandum Articles
28 April 2004
MEM/ARTSMEM/ARTS
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
225Change of Accounting Reference Date
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
287Change of Registered Office
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Incorporation Company
24 November 2003
NEWINCIncorporation