Background WavePink WaveYellow Wave

COASTALSHINE LIMITED (07174286)

COASTALSHINE LIMITED (07174286) is an active UK company. incorporated on 2 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COASTALSHINE LIMITED has been registered for 16 years. Current directors include ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD.

Company Number
07174286
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTALSHINE LIMITED

COASTALSHINE LIMITED is an active company incorporated on 2 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COASTALSHINE LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07174286

LTD Company

Age

16 Years

Incorporated 2 March 2010

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 31 December 2025 (4 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 2 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 26 April 2010To: 19 December 2023
Global House 5a Sandy`S Row London E1 7HW United Kingdom
From: 2 March 2010To: 26 April 2010
Timeline

11 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Mar 10
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
May 17
New Owner
Sept 18
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 11 Apr 2017

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 11 Apr 2017

EMBUREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 11 Apr 2017

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 02 Mar 2010
Resigned 05 Mar 2010

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 05 Mar 2010
Resigned 11 Apr 2017

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 05 Mar 2010
Resigned 11 Apr 2017

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 02 Mar 2010
Resigned 05 Mar 2010

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 05 Mar 2010
Resigned 11 Apr 2017

Persons with significant control

1

Konstantinos Sarantopoulos

Active
North Road 39-41, LondonN7 9DP
Born January 1963

Nature of Control

Significant influence or control as trust
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 April 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Legacy
21 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Appoint Corporate Director Company With Name
9 March 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
9 March 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Incorporation Company
2 March 2010
NEWINCIncorporation