CORALMINT LIMITED

Register to unlock more data on OkredoRegister

CORALMINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783668

Incorporation date

26/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Wigmore Street, London W1U 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1993)
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon27/08/2025
Registered office address changed from , C/O Citycas Room 540, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom to 122 Wigmore Street London W1U 3RX on 2025-08-27
dot icon27/08/2025
Cessation of Cityville Limited as a person with significant control on 2025-08-21
dot icon27/08/2025
Termination of appointment of City Cas Secretaries Ltd as a secretary on 2025-08-21
dot icon27/08/2025
Cessation of Rightlane Limited as a person with significant control on 2025-08-21
dot icon27/08/2025
Notification of Launcelot Investments Limited as a person with significant control on 2025-08-21
dot icon27/08/2025
Termination of appointment of Niki Maxine Cole as a director on 2025-08-21
dot icon27/08/2025
Appointment of Matthew Simon Thorley as a director on 2025-08-21
dot icon27/08/2025
Appointment of Nicholas Hugh Byrom as a director on 2025-08-21
dot icon27/08/2025
Termination of appointment of Mark Neil Steinberg as a director on 2025-08-21
dot icon27/08/2025
Appointment of James Charles Christopher Byrom as a director on 2025-08-21
dot icon18/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/04/2025
Satisfaction of charge 7 in full
dot icon09/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon08/04/2025
Satisfaction of charge 8 in full
dot icon08/04/2025
Satisfaction of charge 5 in full
dot icon08/04/2025
Satisfaction of charge 6 in full
dot icon01/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon26/03/2024
Termination of appointment of Rodney Alan Gold as a director on 2024-03-26
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/10/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-10-24
dot icon26/10/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-10-24
dot icon13/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/07/2022
Appointment of City Cas Secretaries Ltd as a secretary on 2022-03-17
dot icon14/07/2022
Termination of appointment of Bedford Row Registrars Limited as a secretary on 2022-03-17
dot icon03/05/2022
Registered office address changed from , 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG to 122 Wigmore Street London W1U 3RX on 2022-05-03
dot icon10/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/09/2017
Director's details changed for Mr Mark Neil Steinberg on 2017-08-29
dot icon07/09/2017
Director's details changed for Mr Mark Neil Steinberg on 2017-08-29
dot icon17/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/12/2012
Resolutions
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Sub-division of shares on 2012-11-29
dot icon10/12/2012
Appointment of Mr Rodney Alan Gold as a director
dot icon10/12/2012
Termination of appointment of Harry Goddard as a director
dot icon28/11/2012
Secretary's details changed for Bedford Row Registrars Limited on 2012-11-23
dot icon22/11/2012
Registered office address changed from , 3rd Floor, 10 Argyll Street, London, W1F 7TQ on 2012-11-22
dot icon12/07/2012
Director's details changed for Mr Terence Shelby Cole on 2012-05-14
dot icon10/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon16/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon16/03/2009
Return made up to 26/01/09; no change of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon18/04/2008
Director's change of particulars / harry goddard / 01/01/2007
dot icon18/02/2008
Return made up to 26/01/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon30/12/2007
Secretary's particulars changed
dot icon17/12/2007
Registered office changed on 17/12/07 from:\6 claridge house, 32 davies street, london, W1K 4ND
dot icon10/08/2007
Total exemption full accounts made up to 2006-01-31
dot icon09/02/2007
Return made up to 26/01/07; full list of members
dot icon15/12/2006
Director resigned
dot icon27/10/2006
Director's particulars changed
dot icon19/06/2006
Total exemption full accounts made up to 2005-01-31
dot icon01/03/2006
Director's particulars changed
dot icon01/03/2006
Return made up to 26/01/06; full list of members
dot icon20/12/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 26/01/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon28/06/2004
Director's particulars changed
dot icon03/04/2004
Director's particulars changed
dot icon03/04/2004
Return made up to 26/01/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/02/2003
Return made up to 26/01/03; full list of members
dot icon11/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon29/11/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon26/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon25/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Return made up to 26/01/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon15/11/2001
Particulars of mortgage/charge
dot icon08/03/2001
Registered office changed on 08/03/01 from:\claridge house, 32 davies street, london, W1
dot icon08/03/2001
Return made up to 26/01/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon19/09/2000
Resolutions
dot icon05/09/2000
S-div 02/08/00
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon14/02/2000
Return made up to 26/01/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon28/09/1999
Particulars of mortgage/charge
dot icon26/02/1999
Return made up to 26/01/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon16/02/1998
Return made up to 26/01/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-01-31
dot icon11/02/1997
Full accounts made up to 1996-01-31
dot icon07/02/1997
Return made up to 26/01/97; full list of members
dot icon04/03/1996
Full accounts made up to 1995-01-31
dot icon14/02/1996
Return made up to 26/01/96; no change of members
dot icon17/02/1995
Full accounts made up to 1994-01-31
dot icon09/02/1995
Return made up to 26/01/95; no change 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 icon07/03/1994
New director appointed
dot icon07/03/1994
Ad 20/01/94--------- £ si 98@1
dot icon07/03/1994
Return made up to 26/01/94; full list of members
dot icon21/08/1993
Particulars of mortgage/charge
dot icon11/05/1993
New director appointed
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Particulars of mortgage/charge
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Director resigned;new director appointed
dot icon10/03/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon08/02/1993
Registered office changed on 08/02/93 from:\140 tabernacle st, london, EC2A 4SD
dot icon26/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORALMINT LIMITED

CORALMINT LIMITED is an(a) Active company incorporated on 26/01/1993 with the registered office located at 122 Wigmore Street, London W1U 3RX. 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 CORALMINT LIMITED?

toggle

CORALMINT LIMITED is currently Active. It was registered on 26/01/1993 .

Where is CORALMINT LIMITED located?

toggle

CORALMINT LIMITED is registered at 122 Wigmore Street, London W1U 3RX.

What does CORALMINT LIMITED do?

toggle

CORALMINT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORALMINT LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-08 with updates.