CORAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CORAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05650222

Incorporation date

09/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Muirhead Quay Fresh Wharf, Higbridge Road, Barking, Essex IG11 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon07/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon29/09/2024
Second filing of Confirmation Statement dated 2019-12-10
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/02/2024
Appointment of Ms Iram Farooq as a director on 2024-02-12
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/01/2022
Change of details for Ms Iram Farooq as a person with significant control on 2019-07-02
dot icon11/01/2022
Confirmation statement made on 2021-12-10 with updates
dot icon11/01/2022
Notification of Kashif Shabbir as a person with significant control on 2019-07-02
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/07/2019
Change of details for Ms Iram Farooq as a person with significant control on 2019-07-01
dot icon12/07/2019
Cessation of Kashif Shabbir as a person with significant control on 2019-07-01
dot icon14/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon13/12/2018
Change of details for Mr Kashif Shabbir as a person with significant control on 2016-04-06
dot icon12/12/2018
Change of details for Ms Iram Farooq as a person with significant control on 2016-04-06
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/01/2018
Change of details for Mr Kashif Shabbir as a person with significant control on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Kashif Shabbir on 2018-01-04
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/08/2017
Registered office address changed from Unit D10, Hastingwood Trading Estate 35 Harbet Road Edmonton London N18 3HT to 19-20 Muirhead Quay Fresh Wharf Higbridge Road Barking Essex IG11 7BD on 2017-08-01
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Registered office address changed from 59 Albert Road London E17 7PT to Unit D10, Hastingwood Trading Estate 35 Harbet Road Edmonton London N18 3HT on 2015-09-29
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon09/12/2013
Director's details changed for Mr Kashif Shabbir on 2013-12-05
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Appointment of Mr Kashif Shabbir as a director
dot icon11/04/2012
Termination of appointment of Arif Shabbir as a director
dot icon12/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Registered office address changed from Unit D10 Hastingwood Trading Estate Edmonton London N18 3HT England on 2010-09-21
dot icon12/08/2010
Registered office address changed from Alpha Business Centre Unit 35 60 South Grove Walthamstow E17 7NX on 2010-08-12
dot icon10/08/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Belgrave Secretaries Limited as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Belgrave Secretaries Limited on 2009-12-08
dot icon12/01/2010
Director's details changed for Arif Shabbir on 2009-12-08
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Ad 02/03/09\gbp si 100@1=100\gbp ic 100/200\
dot icon24/02/2009
Registered office changed on 24/02/2009 from 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU
dot icon16/02/2009
Return made up to 09/12/08; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon31/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon04/01/2008
Return made up to 09/12/07; no change of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 09/12/06; full list of members
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+20.93 % *

* during past year

Cash in Bank

£1,801,896.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.77M
-
0.00
1.49M
-
2022
5
5.50M
-
0.00
1.80M
-
2022
5
5.50M
-
0.00
1.80M
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

5.50M £Ascended15.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.80M £Ascended20.93 % *

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
Farooq, Iram
Director
12/02/2024 - Present
4
Shabbir, Kashif
Director
01/01/2011 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORAL COMMUNICATIONS LIMITED

CORAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at 19-20 Muirhead Quay Fresh Wharf, Higbridge Road, Barking, Essex IG11 7BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CORAL COMMUNICATIONS LIMITED?

toggle

CORAL COMMUNICATIONS LIMITED is currently Active. It was registered on 09/12/2005 .

Where is CORAL COMMUNICATIONS LIMITED located?

toggle

CORAL COMMUNICATIONS LIMITED is registered at 19-20 Muirhead Quay Fresh Wharf, Higbridge Road, Barking, Essex IG11 7BD.

What does CORAL COMMUNICATIONS LIMITED do?

toggle

CORAL COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORAL COMMUNICATIONS LIMITED have?

toggle

CORAL COMMUNICATIONS LIMITED had 5 employees in 2022.

What is the latest filing for CORAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-10 with updates.