Background WavePink WaveYellow Wave

COASTAL ENERGY LIMITED (11110060)

COASTAL ENERGY LIMITED (11110060) is an active UK company. incorporated on 13 December 2017. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COASTAL ENERGY LIMITED has been registered for 8 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
11110060
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
1 & 2 Mulberry Court Lustleigh Close, Matford Busine, Exeter, EX2 8PW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL ENERGY LIMITED

COASTAL ENERGY LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COASTAL ENERGY LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11110060

LTD Company

Age

8 Years

Incorporated 13 December 2017

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

DEEPMOOR GREEN ENERGY PARK LIMITED
From: 15 December 2017To: 6 December 2018
DEEPMOOR MRF LIMITED
From: 13 December 2017To: 15 December 2017
Contact
Address

1 & 2 Mulberry Court Lustleigh Close, Matford Busine Marsh Barton Trading Estate Exeter, EX2 8PW,

Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Sept 20
Owner Exit
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DELVE, Emily Anne

Active
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born April 1982
Director
Appointed 13 Dec 2017

HADLEY, Steven Eric Paul

Active
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born February 1972
Director
Appointed 13 Dec 2017

CREBO, Stuart

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born October 1953
Director
Appointed 13 Dec 2017
Resigned 01 Jun 2021

MARSH, Richard Wynford

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born August 1963
Director
Appointed 13 Dec 2017
Resigned 01 Jun 2021

TREACHER, Dominic

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born December 1960
Director
Appointed 13 Dec 2017
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW
Born January 1949
Director
Appointed 13 Dec 2017
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Lustleigh Close, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
& 2 Mulberry Court Lustleigh Close, Matford Busine, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 December 2017
AA01Change of Accounting Reference Date
Resolution
15 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2017
CONNOTConfirmation Statement Notification
Incorporation Company
13 December 2017
NEWINCIncorporation