Background WavePink WaveYellow Wave

COTERIE VAULTS HOLDINGS LIMITED (13517058)

COTERIE VAULTS HOLDINGS LIMITED (13517058) is an active UK company. incorporated on 19 July 2021. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COTERIE VAULTS HOLDINGS LIMITED has been registered for 4 years. Current directors include FENG, Li, HODGES, Jody Marie, ROBINSON, Christopher John and 1 others.

Company Number
13517058
Status
active
Type
ltd
Incorporated
19 July 2021
Age
4 years
Address
Unit 6 Blackacre Road, Ipswich, IP6 0FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FENG, Li, HODGES, Jody Marie, ROBINSON, Christopher John, SUGAI, Erica
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTERIE VAULTS HOLDINGS LIMITED

COTERIE VAULTS HOLDINGS LIMITED is an active company incorporated on 19 July 2021 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COTERIE VAULTS HOLDINGS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13517058

LTD Company

Age

4 Years

Incorporated 19 July 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 1 April 2024 (2 years ago)
Submitted on 14 December 2024 (1 year ago)
Period: 4 April 2023 - 1 April 2024(12 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 2 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

VINOTHEQUE PROPERTY HOLDINGS LIMITED
From: 19 July 2021To: 5 June 2023
Contact
Address

Unit 6 Blackacre Road Great Blakenham Ipswich, IP6 0FL,

Previous Addresses

Unit 2-3 Holton Park Holton St Mary Suffolk CO7 6NN United Kingdom
From: 19 July 2021To: 13 April 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
Jan 24
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FENG, Li

Active
Blackacre Road, IpswichIP6 0FL
Born September 1983
Director
Appointed 31 Aug 2022

HODGES, Jody Marie

Active
Blackacre Road, IpswichIP6 0FL
Born August 1976
Director
Appointed 16 Jul 2025

ROBINSON, Christopher John

Active
Blackacre Road, IpswichIP6 0FL
Born March 1969
Director
Appointed 15 Sept 2025

SUGAI, Erica

Active
Blackacre Road, IpswichIP6 0FL
Born December 1983
Director
Appointed 19 Jul 2021

ISHERWOOD, David

Resigned
Blackacre Road, IpswichIP6 0FL
Born December 1983
Director
Appointed 19 Jul 2021
Resigned 15 Feb 2025

KEATING, Kathryn Dibble Andersen

Resigned
Blackacre Road, IpswichIP6 0FL
Born July 1986
Director
Appointed 19 Jul 2021
Resigned 31 May 2023

TALVITIE, Erik Oscar

Resigned
Holton Park, Holton St MaryCO7 6NN
Born August 1985
Director
Appointed 19 Jul 2021
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Mr Foster Chiang

Ceased
Blackacre Road, IpswichIP6 0FL
Born October 1982

Nature of Control

Significant influence or control
Notified 19 Jul 2021
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

32

Legacy
17 April 2026
GUARANTEE2GUARANTEE2
Legacy
17 April 2026
AGREEMENT2AGREEMENT2
Resolution
13 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
1 August 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Resolution
24 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Incorporation Company
19 July 2021
NEWINCIncorporation