Coterie Vaults Limited

DataGardener
live
Small

Coterie Vaults Limited

04973515Private Limited With Share Capital

Unit 6 Blackacre Road, Great Blakenham, Ipswich, IP60FL
Incorporated

24/11/2003

Company Age

22 years

Directors

6

Employees

25

SIC Code

52103

Risk

not scored

Company Overview

Registration, classification & business activity

Coterie Vaults Limited (04973515) is a private limited with share capital incorporated on 24/11/2003 (22 years old) and registered in ipswich, IP60FL. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Private Limited With Share Capital
SIC: 52103
Small
Incorporated 24/11/2003
IP60FL
25 employees

Financial Overview

Total Assets

£1.19M

Liabilities

£5.26M

Net Assets

£-4.07M

Cash

£13.0K

Key Metrics

25

Employees

6

Directors

1

Shareholders

Board of Directors

5
director
director
director

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Legacy
Category:Other
Date:17-04-2026
Legacy
Category:Other
Date:17-04-2026
Resolution
Category:Resolution
Date:13-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2025
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2025
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:16-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Resolution
Category:Resolution
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2015
Auditors Resignation Company
Category:Auditors
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2012
Termination Director Company With Name
Category:Officers
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2010
Auditors Resignation Company
Category:Auditors
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Sail Address Company
Category:Address
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Termination Director Company With Name
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Legacy
Category:Officers
Date:17-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months10
60 Months16

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/03/2026
Filing Date14/12/2024
Latest Accounts01/04/2024

Trading Addresses

Holton Park Holton St Mary, Colchester, Essex, CO76NN
Unit 6 Blackacre Road, Great Blakenham, Ipswich, Ip6 0Fl, IP60FLRegistered

Contact