CORAD GROUP LTD

Register to unlock more data on OkredoRegister

CORAD GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08285628

Incorporation date

08/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

417 Hurstway Walk 417 Hurstway Walk, Mr. Dougal Steward, London W11 1WECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon29/01/2026
Registered office address changed from 417 Hurstway Walk 417 Hurstway Walk Mr. Dougal Steward London W11 1WD England to 417 Hurstway Walk 417 Hurstway Walk London W11 1WE on 2026-01-29
dot icon29/01/2026
Registered office address changed from 417 Hurstway Walk 417 Hurstway Walk London W11 1WE England to 417 Hurstway Walk 417 Hurstway Walk Mr. Dougal Steward London W111WE on 2026-01-29
dot icon27/01/2026
Registered office address changed from 325 Hurstway Walk 325 Hurstway Walk Mr. Dougal Steward London W11 1WD England to 417 Hurstway Walk 417 Hurstway Walk Mr. Dougal Steward London W11 1WD on 2026-01-27
dot icon18/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2025
Notification of Marie Gerard Gaston Yannick Langlois as a person with significant control on 2025-07-15
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon15/07/2025
Previous accounting period shortened from 2024-10-29 to 2024-10-28
dot icon15/07/2025
Appointment of Mr Marie Gerard Gaston Yannick Langlois as a director on 2025-07-15
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon05/01/2024
Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE England to 325 Hurstway Walk 325 Hurstway Walk Mr. Dougal Steward London W11 1WD on 2024-01-05
dot icon28/12/2023
Registered office address changed from 24 King William Street King William Street London London EC4R 9AT England to Rex House 4-12 Regent Street London SW1Y 4PE on 2023-12-28
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon10/11/2022
Registered office address changed from 16-18 Monument Street London EC3R 8AJ England to 24 King William Street King William Street London London EC4R 9AT on 2022-11-10
dot icon12/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon11/08/2021
Registered office address changed from 36 36 Old Jewry Becket House London EC2R 8DD England to 16-18 Monument Street London EC3R 8AJ on 2021-08-11
dot icon30/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/03/2021
Registered office address changed from 68 Lombard Street 68 Lombard Street London Greater London EC3V 9LJ England to 36 36 Old Jewry Becket House London EC2R 8DD on 2021-03-01
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon17/01/2020
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 68 Lombard Street 68 Lombard Street London Greater London EC3V 9LJ on 2020-01-17
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon01/02/2019
Termination of appointment of Nishi Ryan as a director on 2019-01-01
dot icon31/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon07/12/2017
Appointment of Mrs. Nishi Ryan as a director on 2017-12-01
dot icon07/12/2017
Registered office address changed from 7 Cobham Road Seven Kings Ilford Essex IG3 9JW United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 2017-12-07
dot icon07/12/2017
Termination of appointment of Ryan Mills as a director on 2017-12-01
dot icon07/12/2017
Cessation of Ryan Mills as a person with significant control on 2017-12-01
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon09/07/2016
Director's details changed for Mr Oliver Korf on 2016-03-01
dot icon12/05/2016
Resolutions
dot icon05/01/2016
Registered office address changed from C/O Ryan Mills 7 Cobham Road Seven Kings Ilford Essex IG3 9JW United Kingdom to 7 Cobham Road Seven Kings Ilford Essex IG3 9JW on 2016-01-05
dot icon04/01/2016
Registered office address changed from 36 Old Jewry London EC2R 8DD to 7 Cobham Road Seven Kings Ilford Essex IG3 9JW on 2016-01-04
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/02/2014
Previous accounting period shortened from 2013-11-30 to 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon09/11/2012
Appointment of Mr Oliver Korf as a director
dot icon08/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-89.16 % *

* during past year

Cash in Bank

£20,512.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.71K
-
0.00
189.15K
-
2022
1
110.40K
-
0.00
20.51K
-
2022
1
110.40K
-
0.00
20.51K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

110.40K £Descended-42.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.51K £Descended-89.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Korf, Oliver, Mr.
Director
08/11/2012 - Present
-
Mr Marie Gerard Gaston Yannick Langlois
Director
15/07/2025 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORAD GROUP LTD

CORAD GROUP LTD is an(a) Active company incorporated on 08/11/2012 with the registered office located at 417 Hurstway Walk 417 Hurstway Walk, Mr. Dougal Steward, London W11 1WE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORAD GROUP LTD?

toggle

CORAD GROUP LTD is currently Active. It was registered on 08/11/2012 .

Where is CORAD GROUP LTD located?

toggle

CORAD GROUP LTD is registered at 417 Hurstway Walk 417 Hurstway Walk, Mr. Dougal Steward, London W11 1WE.

What does CORAD GROUP LTD do?

toggle

CORAD GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CORAD GROUP LTD have?

toggle

CORAD GROUP LTD had 1 employees in 2022.

What is the latest filing for CORAD GROUP LTD?

toggle

The latest filing was on 29/01/2026: Registered office address changed from 417 Hurstway Walk 417 Hurstway Walk Mr. Dougal Steward London W11 1WD England to 417 Hurstway Walk 417 Hurstway Walk London W11 1WE on 2026-01-29.