Background WavePink WaveYellow Wave

BLUE COAST FINANCE LIMITED (10822746)

BLUE COAST FINANCE LIMITED (10822746) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BLUE COAST FINANCE LIMITED has been registered for 8 years. Current directors include KIRK, David, ROSEHILL, Michael Henry.

Company Number
10822746
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Seymour Mews House, London, W1H 6BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KIRK, David, ROSEHILL, Michael Henry
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE COAST FINANCE LIMITED

BLUE COAST FINANCE LIMITED is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BLUE COAST FINANCE LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

10822746

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

LTG TREASURY LIMITED
From: 16 June 2017To: 5 April 2019
Contact
Address

Seymour Mews House 26-37 Seymour Mews London, W1H 6BN,

Previous Addresses

Chelsea House West Gate London W5 1DR United Kingdom
From: 16 June 2017To: 14 May 2021
Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Capital Update
Nov 18
Director Joined
Oct 19
Director Left
Jul 20
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 16 Jun 2017

KIRK, David

Active
West Gate, EalingW5 1DR
Born September 1953
Director
Appointed 01 Oct 2019

ROSEHILL, Michael Henry

Active
26-37 Seymour Mews, LondonW1H 6BN
Born April 1960
Director
Appointed 16 Jun 2017

LEWIS, Benjamin Joseph

Resigned
West Gate, LondonW5 1DR
Born May 1967
Director
Appointed 16 Jun 2017
Resigned 06 Jun 2018

LEWIS, Clive Robert

Resigned
West Gate, LondonW5 1DR
Born December 1956
Director
Appointed 16 Jun 2017
Resigned 23 Jul 2020

LEWIS, Julian Harley

Resigned
West Gate, LondonW5 1DR
Born July 1954
Director
Appointed 16 Jun 2017
Resigned 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Resolution
9 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Resolution
5 April 2019
RESOLUTIONSResolutions
Legacy
22 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2018
SH19Statement of Capital
Legacy
22 November 2018
CAP-SSCAP-SS
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2017
NEWINCIncorporation