CORALI DANCE COMPANY

Register to unlock more data on OkredoRegister

CORALI DANCE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491964

Incorporation date

13/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlton Mansions, 387 Coldharbour Lane, London SW9 8GLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon24/03/2026
Director's details changed for Ms Claire Horton on 2026-03-24
dot icon24/03/2026
Director's details changed for Ms Rohanne Kergourlay Udall on 2026-03-24
dot icon24/03/2026
Director's details changed for Ms Carol Jean Pound on 2026-03-24
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Ms Claire Horton as a director on 2025-09-09
dot icon12/08/2025
Appointment of Ms Carol Jean Pound as a director on 2025-05-13
dot icon08/08/2025
Appointment of Ms Rohanne Kergourlay Udall as a director on 2025-05-13
dot icon26/02/2025
Termination of appointment of Simon Owen Jarrett as a director on 2025-02-18
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon21/09/2024
Statement of company's objects
dot icon19/09/2024
Termination of appointment of Jennifer Jane Dyer as a secretary on 2024-09-07
dot icon19/09/2024
Termination of appointment of Sarah Frankenburg as a director on 2024-09-10
dot icon14/05/2024
Appointment of Mrs Barbara Maria Van Heel as a director on 2024-05-01
dot icon12/03/2024
Appointment of Miss Arianna Carloni as a secretary on 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Termination of appointment of Hugh Stultz as a director on 2023-11-07
dot icon08/11/2023
Termination of appointment of Helen Harte as a director on 2023-11-07
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Appointment of Ms Jessica Helen Akinwumi-Reid as a director on 2022-02-22
dot icon07/03/2022
Appointment of Ms Lindsey Beth Pugh as a director on 2022-02-22
dot icon11/02/2022
Registered office address changed from PO Box PO Box 734 PO Box 734 Tripod Lb of Lambeth Winchester SO23 5DG United Kingdom to Carlton Mansions 387 Coldharbour Lane London SW9 8GL on 2022-02-11
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Director's details changed for Ms Helen Stephens on 2021-08-21
dot icon12/08/2021
Director's details changed for Mr Samuel Caseley on 2021-08-01
dot icon26/04/2021
Director's details changed for Ms Helen Stephens on 2021-04-26
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Director's details changed for Mr Samuel Caseley on 2020-10-15
dot icon27/07/2020
Termination of appointment of Lloyd David Page as a director on 2020-07-21
dot icon14/05/2020
Appointment of Ms Deborah Jean Monique Robinson as a director on 2020-05-05
dot icon09/03/2020
Director's details changed for Mr Simon Owen Jarrett on 2020-03-09
dot icon09/03/2020
Termination of appointment of Lou Errington as a director on 2020-02-25
dot icon05/02/2020
Registered office address changed from Oval House Theatre 52-54 Kennington Oval London SE11 5SW to PO Box PO Box 734 PO Box 734 Tripod Lb of Lambeth Winchester SO23 5DG on 2020-02-05
dot icon15/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon07/11/2019
Termination of appointment of Sarah Arch Deacon as a secretary on 2019-11-05
dot icon07/11/2019
Appointment of Mrs Jennifer Jane Dyer as a secretary on 2019-11-05
dot icon30/09/2019
Director's details changed for Ms Sarah Frankenburg on 2019-09-30
dot icon30/09/2019
Director's details changed for Mrs Lou Errington on 2019-09-30
dot icon23/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon06/11/2018
Appointment of Mr Samuel Caseley as a director on 2018-10-02
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Jessica Francis Alexandra Hodge as a director on 2018-10-02
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon11/01/2018
Termination of appointment of Andrew John Sturley as a director on 2017-12-31
dot icon12/12/2017
Appointment of Mr Hugh Stultz as a director on 2017-09-19
dot icon12/12/2017
Appointment of Ms Helen Stephens as a director on 2017-09-19
dot icon12/12/2017
Appointment of Mr Simon Owen Jarrett as a director on 2017-09-19
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Termination of appointment of John Sturley as a director on 2017-09-19
dot icon23/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/01/2017
Termination of appointment of Geraldine Mcnamara as a director on 2016-09-09
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Appointment of Ms Sarah Frankenburg as a director on 2015-10-20
dot icon26/02/2016
Annual return made up to 2016-01-13 no member list
dot icon29/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-13 no member list
dot icon11/09/2014
Appointment of Mrs Lou Errington as a director on 2014-02-25
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-13 no member list
dot icon10/02/2014
Appointment of Mr Lloyd David Page as a director
dot icon31/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-13 no member list
dot icon25/01/2013
Appointment of Ms Jessica Francis Alexandra Hodge as a director
dot icon25/01/2013
Termination of appointment of Corolinda Lunghi as a director
dot icon25/01/2013
Termination of appointment of Willson Hau as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2012-01-13 no member list
dot icon17/01/2012
Termination of appointment of Alexandre Nacamuli as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Memorandum and Articles of Association
dot icon05/09/2011
Resolutions
dot icon23/08/2011
Termination of appointment of Sandra Davis as a director
dot icon26/01/2011
Annual return made up to 2011-01-13 no member list
dot icon26/01/2011
Appointment of Miss Corolinda Lunghi as a director
dot icon25/01/2011
Appointment of Ms Geraldine Mcnamara as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-13 no member list
dot icon15/02/2010
Termination of appointment of Susan Mccormick as a director
dot icon15/02/2010
Director's details changed for John Sturley on 2010-01-13
dot icon15/02/2010
Director's details changed for Andrew John Sturley on 2010-01-13
dot icon15/02/2010
Director's details changed for Willson Hau on 2010-01-13
dot icon15/02/2010
Director's details changed for Alexandre Isaac Nacamuli on 2010-01-13
dot icon15/02/2010
Appointment of Ms Sandra Davis as a director
dot icon12/02/2010
Termination of appointment of Liz Ellis as a director
dot icon15/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 13/01/09
dot icon15/09/2008
Memorandum and Articles of Association
dot icon15/09/2008
Resolutions
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/02/2008
Annual return made up to 13/01/08
dot icon11/02/2008
New director appointed
dot icon04/10/2007
Amended accounts made up to 2006-03-31
dot icon28/06/2007
Director resigned
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2007
Annual return made up to 13/01/07
dot icon21/02/2006
New director appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Annual return made up to 13/01/06
dot icon27/09/2005
Director resigned
dot icon18/01/2005
Annual return made up to 13/01/05
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2004
Annual return made up to 13/01/04
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/09/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon28/01/2003
Annual return made up to 13/01/03
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Annual return made up to 13/01/02
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Secretary's particulars changed
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/01/2001
Annual return made up to 13/01/01
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
Annual return made up to 13/01/00
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon01/10/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: silwood youth centre lambourne house, eugenia road rotherhithe london SE16 2QR
dot icon14/03/1999
Annual return made up to 13/01/99
dot icon31/12/1998
Annual return made up to 13/01/98
dot icon31/12/1998
Director resigned
dot icon31/12/1998
New director appointed
dot icon31/12/1998
New director appointed
dot icon31/12/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon13/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Claire
Director
09/09/2025 - Present
1
Dyer, Jennifer Jane
Secretary
05/11/2019 - 07/09/2024
-
Frankenburg, Sarah
Director
20/10/2015 - 10/09/2024
-
Robinson, Deborah Jean Monique
Director
05/05/2020 - Present
1
Akinwumi-Reid, Jessica Helen
Director
22/02/2022 - Present
2

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 CORALI DANCE COMPANY

CORALI DANCE COMPANY is an(a) Active company incorporated on 13/01/1998 with the registered office located at Carlton Mansions, 387 Coldharbour Lane, London SW9 8GL. There are currently 11 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 CORALI DANCE COMPANY?

toggle

CORALI DANCE COMPANY is currently Active. It was registered on 13/01/1998 .

Where is CORALI DANCE COMPANY located?

toggle

CORALI DANCE COMPANY is registered at Carlton Mansions, 387 Coldharbour Lane, London SW9 8GL.

What does CORALI DANCE COMPANY do?

toggle

CORALI DANCE COMPANY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CORALI DANCE COMPANY?

toggle

The latest filing was on 24/03/2026: Director's details changed for Ms Claire Horton on 2026-03-24.