Background WavePink WaveYellow Wave

SAXON COAST CONSULTANTS LTD (05610403)

SAXON COAST CONSULTANTS LTD (05610403) is an active UK company. incorporated on 2 November 2005. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. SAXON COAST CONSULTANTS LTD has been registered for 20 years. Current directors include O'SHEA, Marion Ann, O'SHEA, Mark George John, O'SHEA, Nicholas Desmond John and 1 others.

Company Number
05610403
Status
active
Type
ltd
Incorporated
2 November 2005
Age
20 years
Address
16 Lincoln Road, Surrey, RH4 1TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
O'SHEA, Marion Ann, O'SHEA, Mark George John, O'SHEA, Nicholas Desmond John, O'SHEA, Stephen William Robert
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON COAST CONSULTANTS LTD

SAXON COAST CONSULTANTS LTD is an active company incorporated on 2 November 2005 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. SAXON COAST CONSULTANTS LTD was registered 20 years ago.(SIC: 70221, 70229)

Status

active

Active since 20 years ago

Company No

05610403

LTD Company

Age

20 Years

Incorporated 2 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

SAXON COAST PROPERTIES LIMITED
From: 2 November 2005To: 6 July 2006
Contact
Address

16 Lincoln Road Dorking Surrey, RH4 1TD,

Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Mar 11
Director Joined
Apr 12
Director Left
Jun 16
Director Joined
Jul 19
Funding Round
Mar 20
Director Joined
Feb 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

O'SHEA, Nicholas Desmond John

Active
16 Lincoln Road, DorkingRH4 1TD
Secretary
Appointed 16 Aug 2006

O'SHEA, Marion Ann

Active
16 Lincoln Road, DorkingRH4 1TD
Born July 1950
Director
Appointed 28 Jun 2006

O'SHEA, Mark George John

Active
16 Lincoln Road, SurreyRH4 1TD
Born May 1988
Director
Appointed 15 Jul 2019

O'SHEA, Nicholas Desmond John

Active
16 Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 02 Nov 2005

O'SHEA, Stephen William Robert

Active
16 Lincoln Road, SurreyRH4 1TD
Born April 1986
Director
Appointed 28 Feb 2023

VELTAMEADOW LTD

Resigned
16 Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 02 Nov 2005
Resigned 16 Aug 2006

O'SHEA, Mark George John

Resigned
16 Lincoln Road, SurreyRH4 1TD
Born May 1988
Director
Appointed 10 Apr 2011
Resigned 16 Jun 2016

Persons with significant control

2

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 02 Nov 2016

Mrs Marion Ann O'Shea

Active
16 Lincoln Road, SurreyRH4 1TD
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Capital Allotment Shares
27 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
24 March 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2006
288aAppointment of Director or Secretary
Incorporation Company
2 November 2005
NEWINCIncorporation