ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kent Coast Dab Limited

Kent Coast Dab Limited is a dormant company incorporated on 13 December 2022 with the registered office located in Ashford, Kent. Kent Coast Dab Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14537594
Private limited company
Age
3 years
Incorporated 13 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2025 (27 days ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
S7, Coachworks, The Old Corn Store
Dover Place
Ashford
TN23 1HU
United Kingdom
Address changed on 2 Apr 2025 (9 months ago)
Previous address was Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in Sep 1957
Director • British • Lives in England • Born in Nov 1955
Director • British • Lives in England • Born in Feb 1966
Director • British • Lives in England • Born in Dec 1977
Kent Capacity Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kent Coast Community Broadcasters Limited
Matthew Robert Curtis and Peter Nicholas Leutner are mutual people.
Active
East Kent Radio Limited
Peter Nicholas Leutner is a mutual person.
Active
Academy FM Thanet
Christopher John West is a mutual person.
Active
Primary Technologies (S.E.) Ltd
Matthew Robert Curtis is a mutual person.
Active
Kent Pa Hire Limited
Matthew Robert Curtis is a mutual person.
Active
LPMC Properties Limited
Matthew Robert Curtis is a mutual person.
Active
Recycle Tech (S.E.) Ltd
Matthew Robert Curtis is a mutual person.
Active
Medway & Swale Dab Limited
Peter Nicholas Leutner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Days Ago on 2 Jan 2026
David Anthony Sharp Resigned
15 Days Ago on 24 Dec 2025
Gregory Hamilton Watson Resigned
9 Months Ago on 2 Apr 2025
Registered Address Changed
9 Months Ago on 2 Apr 2025
Dormant Accounts Submitted
1 Year Ago on 1 Jan 2025
Confirmation Submitted
1 Year Ago on 12 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Oct 2024
Dormant Accounts Submitted
2 Years Ago on 3 Jan 2024
Confirmation Submitted
2 Years Ago on 12 Dec 2023
Get Credit Report
Discover Kent Coast Dab Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2025 with no updates
Submitted on 2 Jan 2026
Submitted on 30 Dec 2025
Termination of appointment of David Anthony Sharp as a director on 24 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Gregory Hamilton Watson as a director on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH United Kingdom to S7, Coachworks, the Old Corn Store Dover Place Ashford TN23 1HU on 2 April 2025
Submitted on 2 Apr 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 1 Jan 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 12 Dec 2024
Registered office address changed from Greenworks Greenworks, Dog & Duck Yard, Princeton Street London Uk WC1R 4BH United Kingdom to Greenworks Dog & Duck Yard Princeton Street London London WC1R 4BH on 7 October 2024
Submitted on 7 Oct 2024
Registered office address changed from C/O Academy Fm Thanet the Royal Harbour Academy Marlowe Way Ramsgate CT12 6FA England to Greenworks Greenworks, Dog & Duck Yard, Princeton Street London Uk WC1R 4BH on 7 October 2024
Submitted on 7 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year