CORAL EUROBET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORAL EUROBET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487021

Incorporation date

16/07/2002

Size

Full

Contacts

Registered address

Registered address

7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon22/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-18
dot icon22/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-18
dot icon22/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-18
dot icon22/11/2024
Appointment of Mr Benjamin William Edward Morgan as a director on 2024-11-18
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon06/05/2024
Change of details for Coral Limited as a person with significant control on 2023-06-30
dot icon06/05/2024
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Statement by Directors
dot icon20/07/2022
Statement of capital on 2022-07-20
dot icon20/07/2022
Solvency Statement dated 27/06/22
dot icon20/07/2022
Resolutions
dot icon11/07/2022
Resolutions
dot icon10/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon01/09/2021
Full accounts made up to 2019-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon29/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon29/11/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-09-30
dot icon03/10/2019
Appointment of Ms Sonja Arsenić as a secretary on 2019-09-30
dot icon03/10/2019
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon11/10/2018
Change of details for Coral Limited as a person with significant control on 2018-07-10
dot icon11/10/2018
Change of details for Coral Limited as a person with significant control on 2017-06-30
dot icon07/08/2018
Director's details changed for Ladbrokes Coral Corporate Director Limited on 2018-07-10
dot icon07/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon17/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 2018-07-17
dot icon05/06/2018
Termination of appointment of Lindsay Claire Beardsell as a director on 2018-06-04
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon18/04/2018
Appointment of Ms Lindsay Claire Beardsell as a director on 2018-04-16
dot icon13/12/2017
Appointment of Charles Alexander Sutters as a director on 2017-12-12
dot icon13/12/2017
Termination of appointment of Vinod Parmar as a director on 2017-12-12
dot icon03/11/2017
Director's details changed for Gala Coral Nominees Limited on 2017-06-30
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Resolutions
dot icon31/07/2017
Termination of appointment of Paul Bowtell as a director on 2017-07-18
dot icon28/07/2017
Appointment of Stuart John Smith as a director on 2017-07-18
dot icon28/07/2017
Appointment of Mr Vinod Parmar as a director on 2017-07-18
dot icon28/07/2017
Appointment of Mr Geoffrey Keith Howard Mason as a director on 2017-07-18
dot icon28/07/2017
Termination of appointment of Gala Coral Nominees Limited as a director on 2017-07-18
dot icon28/07/2017
Appointment of Ladbrokes Coral Corporate Director Limited as a director on 2017-07-18
dot icon13/07/2017
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2017-06-30
dot icon30/06/2017
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon30/05/2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 2017-05-18
dot icon30/05/2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2017-05-18
dot icon30/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon27/06/2016
Full accounts made up to 2015-09-26
dot icon15/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon15/06/2016
Director's details changed for Gala Coral Nominees Limited on 2013-02-15
dot icon15/06/2016
Secretary's details changed for Gala Coral Secretaries Limited on 2013-02-15
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon07/06/2015
Full accounts made up to 2014-09-27
dot icon11/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-09-28
dot icon15/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-29
dot icon30/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/02/2013
Director's details changed for Paul Bowtell on 2011-10-03
dot icon15/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon22/06/2012
Full accounts made up to 2011-09-24
dot icon10/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon04/11/2011
Appointment of Paul Bowtell as a director
dot icon04/11/2011
Appointment of Paul Bowtell as a director on 2011-10-03
dot icon05/10/2011
Termination of appointment of Gary Hughes as a director
dot icon29/06/2011
Full accounts made up to 2010-09-25
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/06/2011
Statement of company's objects
dot icon06/06/2011
Resolutions
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Neil Goulden as a director
dot icon14/09/2010
Termination of appointment of Dominic Harrison as a director
dot icon03/09/2010
Appointment of Mr Neil Geoffrey Goulden as a director
dot icon27/08/2010
Full accounts made up to 2009-09-26
dot icon27/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon18/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon13/11/2009
Director's details changed for Gary William Hughes on 2009-11-13
dot icon23/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon15/07/2009
Appointment terminated director john cronk
dot icon15/07/2009
Director appointed dominic stephen harrison
dot icon15/07/2009
Director appointed gary william hughes
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon15/05/2009
Full accounts made up to 2008-09-27
dot icon17/07/2008
Return made up to 16/07/08; full list of members
dot icon09/05/2008
Full accounts made up to 2007-09-29
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon17/07/2007
Return made up to 16/07/07; full list of members
dot icon21/08/2006
Return made up to 16/07/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Secretary's particulars changed
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Auditor's resignation
dot icon24/03/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon10/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon16/01/2006
Declaration of assistance for shares acquisition
dot icon16/01/2006
Declaration of assistance for shares acquisition
dot icon16/01/2006
Declaration of assistance for shares acquisition
dot icon16/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Full accounts made up to 2005-09-25
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Return made up to 16/07/05; full list of members
dot icon21/06/2005
Return made up to 03/05/05; full list of members
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon10/06/2005
Resolutions
dot icon06/04/2005
New director appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Ad 26/11/04-26/11/04 £ si [email protected]=426 £ ic 93505/93931
dot icon29/11/2004
Group of companies' accounts made up to 2004-09-26
dot icon01/10/2004
Director's particulars changed
dot icon19/08/2004
Return made up to 16/07/04; full list of members
dot icon08/07/2004
Group of companies' accounts made up to 2003-09-28
dot icon24/02/2004
Ad 11/02/04--------- £ si [email protected]=250 £ ic 93843/94093
dot icon24/02/2004
New director appointed
dot icon07/08/2003
Director's particulars changed
dot icon07/08/2003
Return made up to 16/07/03; full list of members
dot icon15/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon30/06/2003
Director's particulars changed
dot icon27/03/2003
Ad 04/03/03--------- £ si [email protected]=831 £ ic 93012/93843
dot icon23/03/2003
Particulars of contract relating to shares
dot icon23/03/2003
Ad 06/09/02--------- £ si [email protected]=8850 £ ic 84162/93012
dot icon23/03/2003
Particulars of contract relating to shares
dot icon23/03/2003
Ad 06/09/02--------- £ si [email protected]=589 £ ic 83573/84162
dot icon03/03/2003
Ad 12/02/03--------- £ si [email protected]=537 £ ic 83036/83573
dot icon03/03/2003
Ad 03/02/03--------- £ si [email protected]=2325 £ ic 80711/83036
dot icon30/01/2003
Ad 15/01/03--------- £ si [email protected]=1062 £ ic 79649/80711
dot icon23/01/2003
Memorandum and Articles of Association
dot icon11/11/2002
Director's particulars changed
dot icon11/11/2002
Director's particulars changed
dot icon23/10/2002
Certificate of change of name
dot icon01/10/2002
Ad 06/09/02--------- £ si [email protected]=79648 £ ic 1/79649
dot icon27/09/2002
Accounting reference date shortened from 30/09/03 to 30/09/02
dot icon26/09/2002
S-div 05/09/02
dot icon26/09/2002
Nc inc already adjusted 05/09/02
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Registered office changed on 26/09/02 from: 85 watling street london EC4M 9BX
dot icon04/09/2002
New director appointed
dot icon30/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
Resolutions
dot icon05/08/2002
Registered office changed on 05/08/02 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon05/08/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Secretary resigned
dot icon30/07/2002
Certificate of change of name
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
12/12/2017 - 18/11/2024
99
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/11/2019 - Present
92
Mariscotti, Michael Gordon
Director
06/09/2002 - 01/02/2006
42
Smith, Stuart John
Director
18/07/2017 - 18/11/2024
126
Morgan, Benjamin William Edward
Director
18/11/2024 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORAL EUROBET HOLDINGS LIMITED

CORAL EUROBET HOLDINGS LIMITED is an(a) Active company incorporated on 16/07/2002 with the registered office located at 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORAL EUROBET HOLDINGS LIMITED?

toggle

CORAL EUROBET HOLDINGS LIMITED is currently Active. It was registered on 16/07/2002 .

Where is CORAL EUROBET HOLDINGS LIMITED located?

toggle

CORAL EUROBET HOLDINGS LIMITED is registered at 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does CORAL EUROBET HOLDINGS LIMITED do?

toggle

CORAL EUROBET HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORAL EUROBET HOLDINGS LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.