Background WavePink WaveYellow Wave

COASTLONDON.COM LIMITED (12054254)

COASTLONDON.COM LIMITED (12054254) is an active UK company. incorporated on 17 June 2019. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. COASTLONDON.COM LIMITED has been registered for 6 years. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
12054254
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTLONDON.COM LIMITED

COASTLONDON.COM LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. COASTLONDON.COM LIMITED was registered 6 years ago.(SIC: 47910)

Status

active

Active since 6 years ago

Company No

12054254

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

AGHOCO 1847 LIMITED
From: 17 June 2019To: 6 August 2019
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 June 2019To: 30 July 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Loan Cleared
May 24
Director Joined
Sept 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ELLIS, Philip Jonathan

Active
Dale Street, ManchesterM1 2HF
Born June 1974
Director
Appointed 10 Jun 2025

FINLEY, Daniel

Active
Dale Street, ManchesterM1 2HF
Born November 1982
Director
Appointed 01 Nov 2024

DEVINE, Keri

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 10 Nov 2020
Resigned 15 Feb 2021

KERSHAW, Thomas

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 15 Feb 2021
Resigned 28 Mar 2025

WOOLLARD, Emma Marie

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 28 Mar 2025
Resigned 17 Nov 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 17 Jun 2019
Resigned 25 Jul 2019

CATTO, Neil James

Resigned
Dale Street, ManchesterM1 2HF
Born March 1967
Director
Appointed 25 Jul 2019
Resigned 31 Mar 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 17 Jun 2019
Resigned 25 Jul 2019

KAMANI, Mahmud Abdulla

Resigned
Dale Street, ManchesterM1 2HF
Born August 1964
Director
Appointed 25 Jul 2019
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
Dale Street, ManchesterM1 2HF
Born October 1966
Director
Appointed 25 Jul 2019
Resigned 11 Apr 2025

LYTTLE, John

Resigned
Dale Street, ManchesterM1 2HF
Born June 1967
Director
Appointed 25 Jul 2019
Resigned 01 Nov 2024

MCCABE, Shaun Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 23 Jan 2024

MORANA, Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born March 1971
Director
Appointed 17 Sept 2024
Resigned 11 Mar 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 17 Jun 2019
Resigned 25 Jul 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 17 Jun 2019
Resigned 25 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 21 Mar 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Memorandum Articles
18 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
12 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Incorporation Company
17 June 2019
NEWINCIncorporation