Background WavePink WaveYellow Wave

COAST UK LIMITED (06004192)

COAST UK LIMITED (06004192) is an active UK company. incorporated on 21 November 2006. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COAST UK LIMITED has been registered for 19 years. Current directors include LEUZZI, Peter John.

Company Number
06004192
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
2a Birchwood Road, Poole, BH14 9NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEUZZI, Peter John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAST UK LIMITED

COAST UK LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COAST UK LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06004192

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

GLOBALBLEND LIMITED
From: 21 November 2006To: 27 February 2007
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
From: 4 September 2015To: 12 October 2018
First Floor 114-116 Curtain Road London EC2A 3AH
From: 21 November 2006To: 4 September 2015
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
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 04 Dec 2006

LEUZZI, Peter John

Active
Parkstone, PooleBH14 9NP
Born November 1968
Director
Appointed 04 Dec 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Nov 2006
Resigned 04 Dec 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Nov 2006
Resigned 04 Dec 2006

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

58

Change Person Director Company With Change Date
22 October 2025
CH01Change of Director 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
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
5 June 2007
287Change of Registered Office
Legacy
17 April 2007
287Change of Registered Office
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Incorporation Company
21 November 2006
NEWINCIncorporation