Company NameCorrelia Limited
DirectorPaul Samir Takla
Company StatusActive
Company Number08411742
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Paul Samir Takla
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP

Location

Registered AddressC/O Accountshelp Regus
1 Elmfield Park
Bromley
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Samir Takla
100.00%
Ordinary

Financials

Year2014
Net Worth£1,032
Cash£4,529
Current Liabilities£3,685

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 October 2020Change of details for Mr Paul Samir Takla as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Mr Paul Samir Takla on 9 October 2020 (2 pages)
9 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 9 October 2020 (1 page)
26 February 2020Cessation of Paul Samir Takla as a person with significant control on 26 February 2020 (1 page)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 28 February 2019 (5 pages)
31 January 2019Director's details changed for Mr Paul Samir Takla on 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 December 2018Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 31 December 2018 (1 page)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 January 2018Notification of Paul Samir Takla as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)