CORACLE ONLINE LIMITED

Register to unlock more data on OkredoRegister

CORACLE ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05718599

Incorporation date

22/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables 7-8 Chesterton Mill, Frenchs Road, Cambridge, Cambridgeshire CB4 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2006)
dot icon06/03/2026
Director's details changed for Mr Richard Thomas Harris on 2025-12-01
dot icon06/03/2026
Director's details changed for Mr James David Tweed on 2025-12-01
dot icon06/03/2026
Registered office address changed from The Stables, 7-8 Chesterton Mill Frenchs Road Cambridge CB4 3NP England to The Stables 7-8 Chesterton Mill Frenchs Road Cambridge Cambridgeshire CB4 3NP on 2026-03-06
dot icon06/03/2026
Change of details for Mr James David Tweed as a person with significant control on 2025-12-01
dot icon06/03/2026
Secretary's details changed for Mr Ian Sparks on 2025-12-01
dot icon06/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon03/12/2025
Registered office address changed from The Windmill 10 Chesterton Mill Frenchs Road Cambridge CB4 3NP England to The Stables, 7-8 Chesterton Mill Frenchs Road Cambridge CB4 3NP on 2025-12-03
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-02-22 with updates
dot icon20/01/2025
Appointment of Mr Richard Thomas Harris as a director on 2025-01-07
dot icon20/01/2025
Appointment of Mr Ian Sparks as a secretary on 2025-01-07
dot icon06/11/2024
Registration of charge 057185990001, created on 2024-11-01
dot icon30/10/2024
Cessation of Mary Margaret Tweed as a person with significant control on 2024-10-29
dot icon30/10/2024
Termination of appointment of Mary Margaret Tweed as a secretary on 2024-10-29
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Neville David Wright as a director on 2024-10-22
dot icon28/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon23/05/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Registered office address changed from Bank House Rear of 58 High Street Newmarket CB8 8LB England to The Windmill 10 Chesterton Mill Frenchs Road Cambridge CB4 3NP on 2023-04-28
dot icon28/04/2023
Director's details changed for James David Tweed on 2023-04-19
dot icon28/04/2023
Secretary's details changed for Mary Margaret Tweed on 2023-04-28
dot icon28/04/2023
Change of details for Mary Margaret Tweed as a person with significant control on 2023-04-19
dot icon28/04/2023
Change of details for James David Tweed as a person with significant control on 2023-04-19
dot icon09/03/2023
Change of details for James David Tweed as a person with significant control on 2022-10-08
dot icon08/03/2023
Change of details for James David Tweed as a person with significant control on 2022-10-08
dot icon08/03/2023
Director's details changed for James David Tweed on 2022-10-08
dot icon08/03/2023
Secretary's details changed for Mary Margaret Tweed on 2023-03-08
dot icon08/03/2023
Director's details changed for James David Tweed on 2023-01-03
dot icon08/03/2023
Change of details for Mary Margaret Tweed as a person with significant control on 2022-10-08
dot icon08/03/2023
Change of details for Mary Margaret Tweed as a person with significant control on 2023-01-03
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Change of details for Mary Margaret Tweed as a person with significant control on 2022-02-21
dot icon08/03/2022
Change of details for James David Tweed as a person with significant control on 2022-02-21
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon07/03/2022
Director's details changed for James David Tweed on 2022-02-21
dot icon07/03/2022
Secretary's details changed for Mary Margaret Tweed on 2022-03-07
dot icon07/03/2022
Change of details for James David Tweed as a person with significant control on 2022-02-21
dot icon07/03/2022
Director's details changed for James David Tweed on 2022-02-21
dot icon06/03/2022
Change of details for Mary Margaret Tweed as a person with significant control on 2022-02-21
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Statement of capital following an allotment of shares on 2019-04-01
dot icon02/07/2021
Resolutions
dot icon02/07/2021
Resolutions
dot icon29/06/2021
Second filing of a statement of capital following an allotment of shares on 2018-11-27
dot icon19/06/2021
Resolutions
dot icon19/06/2021
Statement of capital following an allotment of shares on 2013-02-01
dot icon19/06/2021
Statement of capital following an allotment of shares on 2020-02-01
dot icon19/06/2021
Resolutions
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Confirmation statement made on 2021-02-22 with updates
dot icon10/06/2021
Statement of capital on 2021-06-10
dot icon10/06/2021
Solvency Statement dated 03/06/21
dot icon10/06/2021
Resolutions
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Bank House Rear of 58 High Street Newmarket CB8 8LB on 2020-09-15
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon07/10/2019
Cessation of Neville David Wright as a person with significant control on 2019-01-01
dot icon20/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/08/2019
Statement of capital following an allotment of shares on 2018-11-27
dot icon03/05/2019
Termination of appointment of Laura K Seymour as a director on 2019-05-01
dot icon03/05/2019
Cessation of Laura K Fulton as a person with significant control on 2019-01-01
dot icon29/03/2019
Director's details changed for Laura K Fulton on 2019-03-25
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/08/2018
Director's details changed for Laura K Fulton on 2010-11-06
dot icon07/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Secretary's details changed for Mary Margaret Tweed on 2016-11-11
dot icon11/11/2016
Director's details changed for James David Tweed on 2016-11-11
dot icon26/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Appointment of Neville David Wright as a director
dot icon27/03/2012
Sub-division of shares on 2012-03-22
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon27/03/2012
Resolutions
dot icon29/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Appointment of Laura K Fulton as a director
dot icon31/03/2010
Termination of appointment of Mary Tweed as a director
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mary Margaret Tweed on 2009-10-01
dot icon23/02/2010
Director's details changed for James David Tweed on 2009-10-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 22/02/07; full list of members
dot icon18/07/2006
Ad 13/03/06--------- £ si 100@1=100 £ ic 1/101
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New secretary appointed;new director appointed
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
Director resigned
dot icon22/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+382.99 % *

* during past year

Cash in Bank

£1,166,505.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
163.35K
-
0.00
11.99K
-
2022
9
172.32K
-
0.00
241.52K
-
2023
9
153.97K
-
0.00
1.17M
-
2023
9
153.97K
-
0.00
1.17M
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

153.97K £Descended-10.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended382.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Neville David
Director
22/03/2012 - 22/10/2024
24
Tweed, James David
Director
06/03/2006 - Present
2
Tweed, Mary Margaret
Secretary
06/03/2006 - 29/10/2024
-
Harris, Richard Thomas
Director
07/01/2025 - Present
-
Sparks, Ian
Secretary
07/01/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORACLE ONLINE LIMITED

CORACLE ONLINE LIMITED is an(a) Active company incorporated on 22/02/2006 with the registered office located at The Stables 7-8 Chesterton Mill, Frenchs Road, Cambridge, Cambridgeshire CB4 3NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CORACLE ONLINE LIMITED?

toggle

CORACLE ONLINE LIMITED is currently Active. It was registered on 22/02/2006 .

Where is CORACLE ONLINE LIMITED located?

toggle

CORACLE ONLINE LIMITED is registered at The Stables 7-8 Chesterton Mill, Frenchs Road, Cambridge, Cambridgeshire CB4 3NP.

What does CORACLE ONLINE LIMITED do?

toggle

CORACLE ONLINE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CORACLE ONLINE LIMITED have?

toggle

CORACLE ONLINE LIMITED had 9 employees in 2023.

What is the latest filing for CORACLE ONLINE LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Richard Thomas Harris on 2025-12-01.