London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Secretary Name | Tania Marina Austin Herdman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Langton Way London SE3 7JU |
Director Name | Mrs Kathryn Lindsay Stephens |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Secretary Name | Mrs Kathryn Lindsay Stephens |
---|---|
Status | Resigned |
Appointed | 04 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Mr Christopher Glyn Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Gardwell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 92 Langton Way London SE3 7JU |
Secretary Name | G A Secretaries (Westminster) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 August 2014) |
Correspondence Address | Kings Scholars House 230 King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU |
Website | coronacs.com |
---|---|
Email address | [email protected] |
Telephone | 020 78716992 |
Telephone region | London |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Corona Corporate Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,377,029 |
Gross Profit | £4,833,146 |
Net Worth | -£864,950 |
Cash | £1,112,262 |
Current Liabilities | £2,481,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
28 June 2023 | Delivered on: 30 June 2023 Persons entitled: Kroll Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
24 October 2019 | Delivered on: 6 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2018 | Delivered on: 7 November 2018 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge. Outstanding |
5 December 2011 | Delivered on: 8 December 2011 Persons entitled: Edward Peter Shephard Leask and Alan Peter Pascoe Classification: Rent deposit deed Secured details: £3,500.00 due or to become due from the company to the chargee. Particulars: The rent deposit of £3,500.00 and the amount from time to time standing to the credit of the separate designated deposit account. Outstanding |
14 February 2024 | Full accounts made up to 31 March 2023 (35 pages) |
---|---|
30 June 2023 | Registration of charge 062288850005, created on 28 June 2023 (61 pages) |
20 May 2023 | Full accounts made up to 31 March 2022 (35 pages) |
15 May 2023 | Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 April 2023 | Change of details for Corona Corporate Group Limited as a person with significant control on 7 March 2022 (2 pages) |
26 August 2022 | Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page) |
11 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (36 pages) |
7 March 2022 | Company name changed corona corporate solutions LIMITED\certificate issued on 07/03/22
|
11 November 2021 | Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages) |
1 October 2021 | Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page) |
7 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page) |
8 January 2021 | Full accounts made up to 31 March 2020 (30 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
9 December 2019 | Satisfaction of charge 062288850003 in full (4 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
6 November 2019 | Registration of charge 062288850004, created on 24 October 2019 (63 pages) |
23 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
7 November 2018 | Registration of charge 062288850003, created on 26 October 2018 (24 pages) |
6 November 2018 | Resolutions
|
5 October 2018 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages) |
9 August 2018 | Change of details for Corona Corporate Group Limited as a person with significant control on 2 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2 August 2018 (1 page) |
9 August 2018 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages) |
12 July 2018 | Satisfaction of charge 062288850002 in full (1 page) |
10 July 2018 | Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mrs Kathryn Lindsay Stephens on 29 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
6 April 2018 | Satisfaction of charge 1 in full (1 page) |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 September 2016 | Registered office address changed from Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 27 September 2016 (1 page) |
26 May 2016 | Registered office address changed from 1 Catherine Place London SW1E 6DX to Coppice Four Acres Cobham Surrey KT11 2EB on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (2 pages) |
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr James Ross Stephens on 13 January 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page) |
26 May 2016 | Registered office address changed from 1 Catherine Place London SW1E 6DX to Coppice Four Acres Cobham Surrey KT11 2EB on 26 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page) |
26 May 2016 | Director's details changed for Mr James Ross Stephens on 13 January 2016 (2 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
2 June 2015 | Resolutions
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
5 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
12 August 2014 | Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 12 August 2014 (1 page) |
12 August 2014 | Change of name notice (2 pages) |
12 August 2014 | Company name changed corona copy solutions LIMITED\certificate issued on 12/08/14 (2 pages) |
12 August 2014 | Registered office address changed from 19 Catherine Place London SW1E 6DX to 1 Catherine Place London SW1E 6DX on 12 August 2014 (1 page) |
12 August 2014 | Change of name notice (2 pages) |
12 August 2014 | Company name changed corona copy solutions LIMITED\certificate issued on 12/08/14
|
5 August 2014 | Termination of appointment of G a Secretaries (Westminster) Limited as a secretary on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of G a Secretaries (Westminster) Limited as a secretary on 4 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 4 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of G a Secretaries (Westminster) Limited as a secretary on 4 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 4 August 2014 (2 pages) |
14 July 2014 | Registration of charge 062288850002, created on 10 July 2014 (23 pages) |
14 July 2014 | Registration of charge 062288850002, created on 10 July 2014 (23 pages) |
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 August 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Registered office address changed from 1 Warwick Row London SW1E 5ER on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 1 Warwick Row London SW1E 5ER on 14 December 2011 (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from Elliot House 10 Allington Street London SW1E 5EH England on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Elliot House 10 Allington Street London SW1E 5EH England on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Elliot House 10 Allington Street London SW1E 5EH England on 5 April 2011 (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 June 2010 | Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from King's Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 9 June 2010 (1 page) |
3 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for James Stephens on 25 February 2010 (2 pages) |
3 June 2010 | Secretary's details changed for G a Secretaries (Westminster) Limited on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Kathryn Lindsay Stephens on 25 February 2010 (2 pages) |
3 June 2010 | Director's details changed for James Stephens on 25 February 2010 (2 pages) |
3 June 2010 | Director's details changed for Kathryn Lindsay Stephens on 25 February 2010 (2 pages) |
3 June 2010 | Secretary's details changed for G a Secretaries (Westminster) Limited on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Secretary's details changed for G a Secretaries (Westminster) Limited on 1 January 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 May 2009 | Secretary's change of particulars / g a secretaries (westminster) LIMITED / 12/01/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / g a secretaries (westminster) LIMITED / 12/01/2009 (1 page) |
22 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 11 catherine place westminster london SW1E 6DX (1 page) |
12 September 2008 | Return made up to 27/04/08; full list of members (8 pages) |
12 September 2008 | Return made up to 27/04/08; full list of members (8 pages) |
16 July 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
16 July 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
8 February 2008 | Nc inc already adjusted 02/07/07 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Ad 01/07/07-31/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2008 | Ad 01/07/07-31/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 02/07/07 (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Incorporation (17 pages) |
27 April 2007 | Incorporation (17 pages) |