Background WavePink WaveYellow Wave

CROWN COAST COULSDON LIMITED (13006217)

CROWN COAST COULSDON LIMITED (13006217) is an active UK company. incorporated on 9 November 2020. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. CROWN COAST COULSDON LIMITED has been registered for 5 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
13006217
Status
active
Type
ltd
Incorporated
9 November 2020
Age
5 years
Address
1 Warner House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEUZZI, Peter John, SIMONS, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN COAST COULSDON LIMITED

CROWN COAST COULSDON LIMITED is an active company incorporated on 9 November 2020 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN COAST COULSDON LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13006217

LTD Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 28/4

Overdue

2 months overdue

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 29 April 2023 - 28 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 January 2026
Period: 29 April 2024 - 28 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

1 Warner House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 9 November 2020To: 25 February 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Fulbourne Road, WalthamstowE17 4EE
Born November 1966
Director
Appointed 09 Nov 2020

SIMONS, Spencer Howard

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1971
Director
Appointed 09 Nov 2020

Persons with significant control

2

Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Sworders Yard, Bishops StortfordCM23 2LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2020
NEWINCIncorporation