Company NameCorantone Limited
DirectorsLesley Anne Clarke and Nicholas Andrew Clarke
Company StatusActive
Company Number04263579
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Anne Clarke
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameLilly Gale
NationalityBritish
StatusCurrent
Appointed09 August 2001(1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nicholas Andrew Clarke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nicholas Andrew Clarke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 5 Suite 5, 5th Floor City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Mrs Lesley Gale-clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£93
Cash£1,105
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

2 August 2022Delivered on: 2 August 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
1 June 2023Notification of Nicholas Andrew Clarke as a person with significant control on 21 June 2021 (2 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
7 February 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to Suite 5 Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 7 February 2023 (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 August 2022Registration of charge 042635790001, created on 2 August 2022 (24 pages)
16 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
22 June 2021Appointment of Mr Nicholas Andrew Clarke as a director on 21 June 2021 (2 pages)
12 February 2021Change of details for Ms Lesley Anne Clarke as a person with significant control on 29 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
23 September 2019Termination of appointment of Nicholas Andrew Clarke as a director on 23 September 2019 (1 page)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 September 2018Appointment of Mr Nicholas Andrew Clarke as a director on 3 August 2018 (2 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Director's details changed for Mrs Lesley Anne Gale-Clarke on 25 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Lesley Anne Gale-Clarke on 25 April 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
3 May 2013Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 3 May 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS on 30 January 2012 (1 page)
30 January 2012Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS on 30 January 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 August 2010Director's details changed for Mrs Lesley Anne Gale-Clarke on 2 August 2010 (2 pages)
20 August 2010Secretary's details changed for Lilly Gale on 2 August 2010 (1 page)
20 August 2010Secretary's details changed for Lilly Gale on 2 August 2010 (1 page)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mrs Lesley Anne Gale-Clarke on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mrs Lesley Anne Gale-Clarke on 2 August 2010 (2 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
20 August 2010Secretary's details changed for Lilly Gale on 2 August 2010 (1 page)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Mrs Lesley Anne Gale-Clarke on 17 August 2009 (2 pages)
9 October 2009Director's details changed for Mrs Lesley Anne Gale-Clarke on 17 August 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
13 August 2008Return made up to 02/08/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 August 2007Return made up to 02/08/07; full list of members (2 pages)
10 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 September 2006Return made up to 02/08/06; full list of members (2 pages)
13 September 2006Return made up to 02/08/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 September 2005Return made up to 02/08/05; full list of members (6 pages)
13 September 2005Return made up to 02/08/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
11 August 2004Return made up to 02/08/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
14 August 2003Return made up to 02/08/03; full list of members (6 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
19 August 2002Return made up to 02/08/02; full list of members (6 pages)
19 August 2002Return made up to 02/08/02; full list of members (6 pages)
1 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
1 June 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
15 August 2001Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 August 2001Incorporation (20 pages)
2 August 2001Incorporation (20 pages)