CORAL (STOKE) LIMITED

Register to unlock more data on OkredoRegister

CORAL (STOKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01225994

Incorporation date

11/09/1975

Size

Dormant

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 11/09/1975)
dot icon09/01/2026
Register inspection address has been changed to 25 Charterhouse Square Barbican London EC1M 6AE
dot icon16/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon13/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-11
dot icon13/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11
dot icon13/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-11
dot icon13/11/2024
Appointment of Mr Andrew Davison as a director on 2024-11-11
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/05/2024
Change of details for Ce Acquisition 1 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 icon19/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon04/07/2023
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 2023-07-04
dot icon13/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon02/11/2022
Notification of Ce Acquisition 1 Limited as a person with significant control on 2022-10-07
dot icon02/11/2022
Cessation of Coral Racing Ltd as a person with significant control on 2022-10-07
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon02/12/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon28/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Appointment of Sonja Arsenić as a secretary on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-08-08
dot icon14/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/08/2018
Change of details for Coral Racing Ltd as a person with significant control on 2018-07-10
dot icon23/08/2018
Change of details for Coral Racing Ltd as a person with significant control on 2017-06-30
dot icon15/08/2018
Director's details changed for Mr Stuart John Smith on 2018-08-15
dot icon09/08/2018
Appointment of Mr Charles Alexander Sutters as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Stuart John Smith as a director on 2018-08-09
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 icon11/07/2018
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 2018-07-11
dot icon28/06/2018
Termination of appointment of Cassandra Alice Cammidge as a director on 2018-06-28
dot icon05/06/2018
Termination of appointment of Lindsay Claire Beardsell as a director on 2018-06-04
dot icon18/04/2018
Appointment of Cassandra Alice Cammidge as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon03/11/2017
Director's details changed for Gala Coral Properties Limited on 2017-06-30
dot icon03/11/2017
Director's details changed for Gala Coral Nominees Limited on 2017-06-30
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/08/2017
Change of details for Coral Racing Ltd as a person with significant control on 2016-04-06
dot icon03/08/2017
Resolutions
dot icon03/08/2017
Statement of company's objects
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 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 Properties 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 icon20/04/2017
Termination of appointment of Harry Andrew Willits as a director on 2017-03-31
dot icon20/04/2017
Appointment of Ms Lindsay Claire Beardsell as a director on 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-26
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon07/06/2015
Accounts for a dormant company made up to 2014-09-27
dot icon30/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon03/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon19/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon18/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-18
dot icon13/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon15/06/2011
Termination of appointment of Diane Penfold as a director
dot icon14/06/2011
Appointment of Harry Willits as a director
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon18/03/2010
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 icon04/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon13/11/2009
Director's details changed for Miss Diane June Penfold 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 icon27/07/2009
Appointment terminated director john cronk
dot icon20/07/2009
Director appointed miss diane june penfold
dot icon18/05/2009
Accounts for a dormant company made up to 2008-09-27
dot icon22/12/2008
Return made up to 10/12/08; full list of members
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-29
dot icon10/12/2007
Return made up to 10/12/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Secretary's particulars changed
dot icon05/04/2006
Director resigned
dot icon23/01/2006
Return made up to 10/12/05; full list of members
dot icon17/01/2006
Accounting reference date shortened from 30/03/06 to 30/09/05
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Registered office changed on 22/08/05 from: hillside festival way stoke on trent ST1 5SH
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon09/08/2005
Memorandum and Articles of Association
dot icon01/08/2005
Certificate of change of name
dot icon10/06/2005
Full accounts made up to 2005-03-27
dot icon22/03/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 10/12/04; full list of members
dot icon15/06/2004
Full accounts made up to 2004-03-28
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon15/08/2003
Full accounts made up to 2003-03-30
dot icon15/08/2003
Accounting reference date shortened from 06/06/03 to 30/03/03
dot icon15/04/2003
Miscellaneous
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon07/02/2003
Full accounts made up to 2002-06-02
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon21/10/2002
Certificate of change of name
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon15/08/2002
Full accounts made up to 2001-06-03
dot icon25/06/2002
Auditor's resignation
dot icon29/03/2002
Return made up to 31/12/01; full list of members
dot icon17/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/03/2001
Certificate of change of name
dot icon10/02/2001
Particulars of mortgage/charge
dot icon10/02/2001
Particulars of mortgage/charge
dot icon10/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Registered office changed on 05/01/01 from: festival way stoke on trent staffordshire ST1 5TA
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Registered office changed on 14/12/00 from: 9/10 tower square stoke on trent staffordshire ST6 5AA
dot icon28/11/2000
Full accounts made up to 2000-06-04
dot icon04/04/2000
Full accounts made up to 1999-06-06
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/09/1999
Declaration of satisfaction of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon02/04/1999
Full accounts made up to 1998-06-07
dot icon05/01/1999
Return made up to 31/12/98; full list of members
dot icon21/04/1998
Registered office changed on 21/04/98 from: 21 london rd newcastle-under-lyme staffordshire ST5 1LQ
dot icon03/03/1998
Full accounts made up to 1997-06-01
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-06-02
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon16/10/1996
New director appointed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned
dot icon15/03/1996
Full accounts made up to 1995-06-04
dot icon08/02/1996
Return made up to 31/12/95; full list of members
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
New director appointed
dot icon06/02/1995
Full accounts made up to 1994-06-05
dot icon06/02/1995
Return made up to 31/12/94; change of members
dot icon18/11/1994
Particulars of mortgage/charge
dot icon18/11/1994
Particulars of mortgage/charge
dot icon30/03/1994
Full accounts made up to 1993-06-06
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon02/04/1993
Full accounts made up to 1992-06-07
dot icon04/02/1993
Return made up to 31/12/92; full list of members
dot icon30/03/1992
Full accounts made up to 1991-06-02
dot icon30/03/1992
Director's particulars changed
dot icon13/03/1992
Return made up to 31/12/91; no change of members
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Particulars of mortgage/charge
dot icon03/07/1991
Director resigned
dot icon27/02/1991
Full accounts made up to 1990-06-03
dot icon15/01/1991
Return made up to 31/12/90; no change of members
dot icon18/05/1990
Return made up to 29/12/89; full list of members
dot icon14/05/1990
Full accounts made up to 1989-06-04
dot icon30/03/1989
Return made up to 30/12/88; no change of members
dot icon30/03/1989
Full accounts made up to 1988-06-05
dot icon18/01/1989
Particulars of mortgage/charge
dot icon28/01/1988
Full accounts made up to 1987-06-07
dot icon28/01/1988
Return made up to 31/12/87; no change of members
dot icon22/01/1988
Director's particulars changed
dot icon26/02/1987
Full accounts made up to 1986-06-01
dot icon11/02/1987
Return made up to 31/12/86; full list of members
dot icon11/02/1987
Secretary's particulars changed;director's particulars changed
dot icon18/04/1986
Full accounts made up to 1985-06-02
dot icon16/05/1980
Annual return made up to 31/12/78
dot icon15/05/1980
Annual return made up to 31/12/77
dot icon14/05/1980
Annual return made up to 31/12/76
dot icon11/09/1975
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
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
09/08/2018 - 11/11/2024
99
Coates, Denise
Director
26/09/1995 - 24/07/2005
51
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/11/2019 - Present
92
Davison, Andrew
Director
11/11/2024 - Present
26
Smith, Stuart John
Director
09/08/2018 - 11/11/2024
126

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 (STOKE) LIMITED

CORAL (STOKE) LIMITED is an(a) Active company incorporated on 11/09/1975 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 (STOKE) LIMITED?

toggle

CORAL (STOKE) LIMITED is currently Active. It was registered on 11/09/1975 .

Where is CORAL (STOKE) LIMITED located?

toggle

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

What does CORAL (STOKE) LIMITED do?

toggle

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

What is the latest filing for CORAL (STOKE) LIMITED?

toggle

The latest filing was on 09/01/2026: Register inspection address has been changed to 25 Charterhouse Square Barbican London EC1M 6AE.