Company NameCoralmead Trading Limited
DirectorsGovinden Ramasawmy and Depinay Ltd
Company StatusActive
Company Number06388776
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 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 NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed30 December 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed03 October 2007(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 August 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Claudio Santiago Quesada Portuguez
Date of BirthMay 1966 (Born 58 years ago)
NationalityCostarican
StatusResigned
Appointed01 August 2008(10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2013)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3 - J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameSinova Sa (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address1327 C/ Juncal No 1327
Montevideo
Apdo
220
Uruguay
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameRendall Services Sa (Corporation)
StatusResigned
Appointed30 December 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2015)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Keynes Sa
50.00%
Ordinary
1 at £1Parkanor Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

18 January 2024Micro company accounts made up to 30 October 2023 (3 pages)
20 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 October 2022 (3 pages)
22 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 October 2021 (3 pages)
14 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 October 2020 (3 pages)
11 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 October 2019 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 October 2018 (2 pages)
10 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
24 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
24 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Rendall Services Sa as a director on 1 August 2015 (1 page)
24 August 2015Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages)
24 August 2015Termination of appointment of Rendall Services Sa as a director on 1 August 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
24 August 2015Termination of appointment of Rendall Services Sa as a director on 1 August 2015 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
5 April 2014Termination of appointment of Sinova Sa as a director (1 page)
5 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
5 April 2014Appointment of Rendall Services Sa as a director (2 pages)
5 April 2014Termination of appointment of Sinova Sa as a director (1 page)
5 April 2014Termination of appointment of Claudio Portuguez as a director (1 page)
5 April 2014Termination of appointment of Claudio Portuguez as a director (1 page)
5 April 2014Appointment of Rendall Services Sa as a director (2 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
12 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Claudio Santiago Quesada Portuguez on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Sinova Sa on 31 October 2009 (1 page)
3 November 2009Secretary's details changed for Jj Secretaries Ltd on 31 October 2009 (2 pages)
3 November 2009Secretary's details changed for Jj Secretaries Ltd on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Claudio Santiago Quesada Portuguez on 31 October 2009 (2 pages)
3 November 2009Director's details changed for Sinova Sa on 31 October 2009 (1 page)
10 December 2008Accounts for a dormant company made up to 31 October 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 31 October 2008 (6 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 September 2008Director appointed claudio santiago quesada portuguez (1 page)
17 September 2008Director appointed claudio santiago quesada portuguez (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Incorporation (13 pages)
3 October 2007Incorporation (13 pages)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)