CORALBAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORALBAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06364394

Incorporation date

07/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2007)
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-07 with updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Change of share class name or designation
dot icon01/10/2020
Director's details changed for Mr Robert James Harrold on 2020-09-14
dot icon01/10/2020
Director's details changed for Mr David Mark Harrold on 2020-09-14
dot icon01/10/2020
Director's details changed for Ms Teresa Minns on 2020-09-14
dot icon01/10/2020
Change of details for Mr Robert James Harrold as a person with significant control on 2019-11-29
dot icon30/09/2020
Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse GL10 3UT England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2020
Director's details changed for Mr Robert James Harrold on 2020-09-07
dot icon22/09/2020
Change of details for Mr Robert James Harrold as a person with significant control on 2020-09-07
dot icon22/09/2020
Notification of Teresa Minns as a person with significant control on 2019-11-29
dot icon22/09/2020
Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ to 701 Stonehouse Park Sperry Way Stonehouse GL10 3UT on 2020-09-22
dot icon22/09/2020
Notification of David Harrold as a person with significant control on 2019-11-29
dot icon02/12/2019
Termination of appointment of Karen Alayne Graveney as a secretary on 2019-12-02
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/09/2016
Appointment of Mr David Mark Harrold as a director on 2016-09-01
dot icon06/09/2016
Appointment of Ms Teresa Minns as a director on 2016-09-01
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Termination of appointment of David Harrold as a director
dot icon07/01/2014
Termination of appointment of Richard Harrold as a director
dot icon18/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon27/08/2013
Amended accounts made up to 2012-12-31
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon25/10/2010
Director's details changed for Richard Harrold on 2010-09-07
dot icon05/07/2010
Appointment of Robert James Harrold as a director
dot icon05/07/2010
Appointment of David Mark Harrold as a director
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon28/09/2009
Secretary's change of particulars / karen strong / 20/07/2009
dot icon23/07/2009
Ad 10/02/09\gbp si 83@1=83\gbp ic 84/167\
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Ad 10/02/09\gbp si 83@1=83\gbp ic 1/84\
dot icon20/10/2008
Return made up to 07/09/08; full list of members
dot icon04/07/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Registered office changed on 08/11/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon08/11/2007
New director appointed
dot icon07/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+11.70 % *

* during past year

Cash in Bank

£38,547.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
42.48K
-
0.00
22.87K
-
2022
5
52.70K
-
0.00
34.51K
-
2023
5
61.82K
-
0.00
38.55K
-
2023
5
61.82K
-
0.00
38.55K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

61.82K £Ascended17.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.55K £Ascended11.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Teresa
Director
01/09/2016 - Present
-
Harrold, Robert James
Director
01/12/2009 - Present
-
Harrold, David Mark
Director
01/09/2016 - Present
-

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 CORALBAY SOLUTIONS LIMITED

CORALBAY SOLUTIONS LIMITED is an(a) Active company incorporated on 07/09/2007 with the registered office located at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT. There are currently 3 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 CORALBAY SOLUTIONS LIMITED?

toggle

CORALBAY SOLUTIONS LIMITED is currently Active. It was registered on 07/09/2007 .

Where is CORALBAY SOLUTIONS LIMITED located?

toggle

CORALBAY SOLUTIONS LIMITED is registered at 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire GL10 3UT.

What does CORALBAY SOLUTIONS LIMITED do?

toggle

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

How many employees does CORALBAY SOLUTIONS LIMITED have?

toggle

CORALBAY SOLUTIONS LIMITED had 5 employees in 2023.

What is the latest filing for CORALBAY SOLUTIONS LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-07 with updates.