CORAL RACING LIMITED

Register to unlock more data on OkredoRegister

CORAL RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00541600

Incorporation date

07/12/1954

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 07/12/1954)
dot icon19/03/2026
Appointment of Mr John Arthur James Borrowdale as a director on 2026-03-13
dot icon19/03/2026
Termination of appointment of Robert Matthew Wood as a director on 2026-03-13
dot icon18/03/2026
Termination of appointment of Timothy Robert Taylor as a director on 2026-03-13
dot icon18/03/2026
Termination of appointment of Andrew Mark Hicks as a director on 2026-03-13
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon09/01/2025
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon06/05/2024
Change of details for Coral (Holdings) 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 icon06/05/2024
Director's details changed for Mr Andrew Mark Hicks on 2023-06-30
dot icon23/02/2024
Director's details changed for Mr Andrew Mark Hicks on 2024-02-22
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 2023-07-03
dot icon30/06/2023
Registered office address changed from One Stratford Place Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 2023-06-30
dot icon29/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road London E20 1EJ on 2023-06-29
dot icon02/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon21/11/2022
Appointment of Mr Andrew Davison as a director on 2022-10-31
dot icon15/11/2022
Termination of appointment of Richard Paul Pitt-Brooke as a director on 2022-10-31
dot icon11/11/2022
Termination of appointment of Andrew Davison as a director on 2022-10-31
dot icon11/11/2022
Termination of appointment of Adrian John Bower as a director on 2022-10-31
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Robert Matthew Wood on 2022-08-28
dot icon01/08/2022
Termination of appointment of Bernard Leonard Dimmock as a director on 2022-07-22
dot icon11/07/2022
Statement of capital on 2022-07-11
dot icon11/07/2022
Statement by Directors
dot icon11/07/2022
Solvency Statement dated 27/06/22
dot icon11/07/2022
Resolutions
dot icon10/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon14/02/2022
Full accounts made up to 2020-12-31
dot icon20/01/2022
Appointment of Mr Richard Paul Pitt-Brooke as a director on 2022-01-14
dot icon20/01/2022
Appointment of Mr Timothy Robert Taylor as a director on 2022-01-14
dot icon20/01/2022
Appointment of Mr Andrew Davison as a director on 2022-01-14
dot icon20/01/2022
Appointment of Mr Bernard Leonard Dimmock as a director on 2022-01-14
dot icon12/01/2022
Appointment of Mr Adrian John Bower as a director on 2021-12-31
dot icon12/01/2022
Termination of appointment of John David Kerr as a director on 2021-12-31
dot icon12/07/2021
Full accounts made up to 2019-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon22/01/2020
Termination of appointment of Mark Russel Chambers as a director on 2019-12-31
dot icon22/01/2020
Appointment of Mr Andrew Mark Hicks as a director on 2019-12-31
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon02/12/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-11-21
dot icon01/10/2019
Memorandum and Articles of Association
dot icon01/10/2019
Resolutions
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon18/03/2019
Termination of appointment of Paul Bowtell as a director on 2019-03-08
dot icon04/12/2018
Full accounts made up to 2017-12-31
dot icon11/10/2018
Change of details for Coral (Holdings) Limited as a person with significant control on 2018-07-10
dot icon11/10/2018
Change of details for Coral (Holdings) Limited as a person with significant control on 2017-06-30
dot icon06/09/2018
Director's details changed for Mr Mark Russel Chambers on 2018-09-06
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 icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon03/11/2017
Director's details changed for Gala Coral Nominees Limited on 2017-06-30
dot icon03/11/2017
Director's details changed for Gala Coral Properties Limited on 2017-06-30
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Appointment of John David Kerr as a director on 2017-05-15
dot icon15/08/2017
Termination of appointment of Robert William Templeman as a director on 2017-06-07
dot icon04/08/2017
Resolutions
dot icon27/07/2017
Termination of appointment of Gala Coral Nominees Limited as a director on 2017-07-19
dot icon27/07/2017
Appointment of Ladbrokes Coral Corporate Director Limited as a director on 2017-07-19
dot icon27/07/2017
Termination of appointment of Gala Coral Properties Limited as a director on 2017-07-19
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
Appointment of Mr Mark Russel Chambers as a director on 2017-05-15
dot icon30/05/2017
Previous accounting period extended from 2016-09-26 to 2016-12-31
dot icon30/05/2017
Appointment of Robert Matthew Wood as a director on 2017-05-15
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon03/11/2016
Satisfaction of charge 005416000010 in full
dot icon03/11/2016
Satisfaction of charge 005416000009 in full
dot icon03/11/2016
Satisfaction of charge 8 in full
dot icon31/10/2016
Termination of appointment of Carl Anthony Leaver as a director on 2016-10-31
dot icon27/06/2016
Full accounts made up to 2015-09-26
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon06/07/2015
Registration of charge 005416000009, created on 2015-07-01
dot icon06/07/2015
Registration of charge 005416000010, created on 2015-07-01
dot icon07/06/2015
Full accounts made up to 2014-09-27
dot icon28/05/2015
Termination of appointment of Andy Hornby as a director on 2015-05-28
dot icon13/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon13/05/2015
Director's details changed for Robert William Templeman on 2013-02-15
dot icon12/05/2015
Director's details changed for Gala Coral Nominees Limited on 2013-02-15
dot icon12/05/2015
Director's details changed for Gala Coral Properties Limited on 2013-02-15
dot icon12/05/2015
Director's details changed for Mr Paul Bowtell on 2013-02-15
dot icon12/05/2015
Secretary's details changed for Gala Coral Secretaries Limited on 2013-02-15
dot icon02/06/2014
Full accounts made up to 2013-09-28
dot icon16/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon11/09/2013
Statement of company's objects
dot icon11/09/2013
Resolutions
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 icon21/02/2013
Director's details changed for Robert William Templeman on 2013-02-19
dot icon21/02/2013
Director's details changed for Carl Anthony Leaver on 2013-02-19
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 icon31/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon23/04/2012
Appointment of Paul Bowtell as a director
dot icon01/11/2011
Appointment of Mr Andy Hornby as a director
dot icon05/10/2011
Termination of appointment of Gary Hughes as a director
dot icon28/06/2011
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 6
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon14/04/2011
Appointment of Robert William Templeman as a director
dot icon14/04/2011
Appointment of Robert William Templeman as a director
dot icon14/04/2011
Appointment of Carl Anthony Leaver as a director
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 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 icon09/06/2010
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 icon19/03/2010
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
Director appointed gary william hughes
dot icon15/07/2009
Appointment terminated director john cronk
dot icon15/07/2009
Director appointed dominic stephen harrison
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 icon09/05/2008
Full accounts made up to 2007-09-29
dot icon07/05/2008
Return made up to 03/05/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon26/06/2007
Return made up to 03/05/07; full list of members
dot icon25/05/2006
New director appointed
dot icon24/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Auditor's resignation
dot icon17/05/2006
Return made up to 03/05/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon17/05/2006
Secretary's particulars changed
dot icon26/04/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon03/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Full accounts made up to 2005-09-25
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/05/2005
Return made up to 03/05/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-09-26
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Resolutions
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 icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Full accounts made up to 2003-09-28
dot icon02/06/2004
Return made up to 03/05/04; full list of members
dot icon10/03/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Resolutions
dot icon26/02/2004
Declaration of assistance for shares acquisition
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Declaration of assistance for shares acquisition
dot icon23/02/2004
Declaration of assistance for shares acquisition
dot icon23/02/2004
Declaration of assistance for shares acquisition
dot icon20/02/2004
Particulars of mortgage/charge
dot icon24/07/2003
Full accounts made up to 2002-09-29
dot icon16/05/2003
Return made up to 03/05/03; full list of members
dot icon02/03/2003
Resolutions
dot icon10/02/2003
Declaration of assistance for shares acquisition
dot icon05/02/2003
Particulars of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of assistance for shares acquisition
dot icon19/09/2002
Declaration of assistance for shares acquisition
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon17/09/2002
Particulars of mortgage/charge
dot icon18/07/2002
Full accounts made up to 2001-09-30
dot icon16/05/2002
Return made up to 03/05/02; full list of members
dot icon22/10/2001
Declaration of assistance for shares acquisition
dot icon22/10/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Declaration of assistance for shares acquisition
dot icon08/10/2001
Declaration of assistance for shares acquisition
dot icon08/10/2001
Resolutions
dot icon25/09/2001
Director resigned
dot icon16/05/2001
Return made up to 03/05/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-09-24
dot icon22/06/2000
New director appointed
dot icon31/05/2000
Return made up to 03/05/00; full list of members
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon26/04/2000
Secretary resigned;director resigned
dot icon21/04/2000
Director's particulars changed
dot icon17/04/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned
dot icon20/03/2000
Full accounts made up to 1999-09-25
dot icon31/01/2000
Registered office changed on 31/01/00 from: 143-145 west street bedminster bristol BS3 3PN
dot icon25/05/1999
Return made up to 03/05/99; full list of members
dot icon24/04/1999
Director's particulars changed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Memorandum and Articles of Association
dot icon18/02/1999
Resolutions
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Declaration of assistance for shares acquisition
dot icon18/02/1999
Declaration of assistance for shares acquisition
dot icon17/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Secretary resigned
dot icon27/01/1999
Director resigned
dot icon30/12/1998
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-09-26
dot icon09/11/1998
Accounting reference date shortened from 31/12/98 to 26/09/98
dot icon27/07/1998
Director's particulars changed
dot icon02/06/1998
Return made up to 03/05/98; full list of members
dot icon02/06/1998
Location of register of members address changed
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
New secretary appointed
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
New director appointed
dot icon28/01/1998
Accounting reference date shortened from 30/09/98 to 31/12/97
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New director appointed
dot icon16/12/1997
Full accounts made up to 1997-09-27
dot icon03/07/1997
Return made up to 18/06/97; no change of members
dot icon17/06/1997
Director's particulars changed
dot icon10/06/1997
Director's particulars changed
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon19/03/1997
Full accounts made up to 1996-09-28
dot icon30/10/1996
Director's particulars changed
dot icon19/07/1996
Full accounts made up to 1995-09-30
dot icon19/07/1996
Return made up to 18/06/96; full list of members
dot icon07/07/1996
Secretary resigned;director resigned
dot icon07/07/1996
New secretary appointed;new director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon30/11/1995
Director resigned
dot icon23/06/1995
Full accounts made up to 1994-10-01
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Return made up to 18/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon21/09/1994
New director appointed
dot icon17/08/1994
Director resigned
dot icon17/08/1994
New director appointed
dot icon22/06/1994
Full accounts made up to 1993-09-25
dot icon22/06/1994
Return made up to 18/06/94; no change of members
dot icon23/12/1993
Director resigned
dot icon21/06/1993
Full accounts made up to 1992-09-26
dot icon21/06/1993
Return made up to 18/06/93; no change of members
dot icon28/09/1992
New director appointed
dot icon25/09/1992
Director resigned
dot icon29/06/1992
Full accounts made up to 1991-09-28
dot icon29/06/1992
Return made up to 18/06/92; full list of members
dot icon04/06/1992
Director resigned
dot icon23/03/1992
New director appointed
dot icon08/10/1991
Director resigned
dot icon15/07/1991
Return made up to 20/06/91; full list of members
dot icon01/07/1991
Full accounts made up to 1990-09-29
dot icon19/09/1990
Secretary resigned;new secretary appointed
dot icon17/09/1990
Director resigned;new director appointed
dot icon02/07/1990
Full accounts made up to 1989-09-28
dot icon02/07/1990
Return made up to 21/06/90; full list of members
dot icon06/02/1990
Director resigned
dot icon24/01/1990
Registered office changed on 24/01/90 from: glebe house vicarage drive barking essex IG11 7NS
dot icon08/08/1989
Full accounts made up to 1988-09-22
dot icon08/08/1989
Return made up to 22/06/89; full list of members
dot icon20/03/1989
Director resigned;new director appointed
dot icon05/02/1989
New director appointed
dot icon05/02/1989
New director appointed
dot icon22/09/1988
Director resigned
dot icon30/06/1988
Full accounts made up to 1987-09-24
dot icon30/06/1988
Return made up to 23/06/88; full list of members
dot icon21/12/1987
Secretary's particulars changed;director's particulars changed
dot icon20/10/1987
Director's particulars changed
dot icon20/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1987
Director resigned
dot icon30/07/1987
Full accounts made up to 1986-09-25
dot icon30/07/1987
Return made up to 14/07/87; full list of members
dot icon21/08/1986
Director resigned
dot icon22/07/1986
Full accounts made up to 1985-09-26
dot icon23/06/1986
Return made up to 12/06/86; full list of members
dot icon06/05/1986
Director's particulars changed;new director appointed
dot icon11/11/1983
Accounts made up to 1982-09-30
dot icon13/07/1977
Certificate of change of name
dot icon07/12/1954
Miscellaneous
dot icon07/12/1954
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
18/05/2017 - Present
92
Davison, Andrew
Director
31/10/2022 - Present
25
Davison, Andrew
Director
14/01/2022 - 31/10/2022
25
Bower, Adrian John
Director
31/12/2021 - 31/10/2022
10
Wood, Robert Matthew
Director
15/05/2017 - 13/03/2026
28

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 RACING LIMITED

CORAL RACING LIMITED is an(a) Active company incorporated on 07/12/1954 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 RACING LIMITED?

toggle

CORAL RACING LIMITED is currently Active. It was registered on 07/12/1954 .

Where is CORAL RACING LIMITED located?

toggle

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

What does CORAL RACING LIMITED do?

toggle

CORAL RACING LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CORAL RACING LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr John Arthur James Borrowdale as a director on 2026-03-13.