CORALWHEEL LIMITED

Register to unlock more data on OkredoRegister

CORALWHEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02031051

Incorporation date

25/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon17/02/2026
Confirmation statement made on 2025-12-29 with updates
dot icon04/02/2026
Termination of appointment of Orla Connolly Mackie as a director on 2025-04-03
dot icon04/02/2026
Cessation of Damian Connolly as a person with significant control on 2025-04-03
dot icon04/02/2026
Cessation of Kieran Connolly as a person with significant control on 2025-04-03
dot icon04/02/2026
Cessation of Orla Connolly Mackie as a person with significant control on 2025-04-03
dot icon04/02/2026
Notification of Riversfield Estates Limited as a person with significant control on 2025-04-03
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Solar House 282 Chase Road London N14 6NZ on 2025-05-21
dot icon24/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Director's details changed for Mr Kieren Connolly on 2024-06-19
dot icon24/07/2024
Secretary's details changed for Mr Kieren Connolly on 2024-06-19
dot icon24/07/2024
Change of details for Mr Kieren Connolly as a person with significant control on 2024-06-19
dot icon24/07/2024
Director's details changed for Mr Kieran Connolly on 2024-06-20
dot icon24/07/2024
Secretary's details changed for Mr Kieran Connolly on 2024-06-20
dot icon24/07/2024
Change of details for Mr Kieran Connolly as a person with significant control on 2024-06-20
dot icon24/07/2024
Director's details changed for Mr Damian Connolly on 2024-06-20
dot icon24/07/2024
Change of details for Mr Damian Connolly as a person with significant control on 2024-06-20
dot icon24/07/2024
Change of details for Mrs Orla Connolly Mackie as a person with significant control on 2024-06-20
dot icon24/07/2024
Director's details changed for Mrs Orla Connolly Mackie on 2024-06-20
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon14/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon31/01/2022
Cessation of William Patrick Connolly as a person with significant control on 2015-11-27
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2021-08-02
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of William Patrick Connolly as a director on 2017-09-29
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Kieren Connolly as a secretary on 2015-11-27
dot icon02/12/2015
Termination of appointment of William Patrick Connolly as a secretary on 2015-11-27
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon31/12/2009
Director's details changed for Orla Connolly Mackie on 2009-12-29
dot icon31/12/2009
Director's details changed for Damian Connolly on 2009-12-29
dot icon31/12/2009
Director's details changed for William Patrick Connolly on 2009-12-29
dot icon31/12/2009
Director's details changed for Kieren Connolly on 2009-12-29
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 29/12/08; full list of members
dot icon29/10/2008
Director appointed damian connolly logged form
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon21/01/2008
New director appointed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 29/12/06; full list of members
dot icon25/03/2007
Director resigned
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 29/12/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 29/12/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/01/2004
Return made up to 29/12/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 29/12/02; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: connolly house sarum road., Luton beds LU3 2RD
dot icon13/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 29/12/01; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon01/02/2001
Return made up to 29/12/00; full list of members
dot icon04/04/2000
Accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 29/12/99; full list of members
dot icon11/01/1999
Return made up to 29/12/98; full list of members
dot icon15/12/1998
Accounts made up to 1998-03-31
dot icon07/01/1998
Return made up to 29/12/97; no change of members
dot icon07/07/1997
Accounts made up to 1997-03-31
dot icon02/06/1997
Return made up to 29/12/96; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-03-31
dot icon15/01/1996
Return made up to 29/12/95; full list of members
dot icon29/08/1995
Accounts made up to 1995-03-31
dot icon08/01/1995
Return made up to 29/12/94; no change of members
dot icon30/06/1994
Accounts for a small company made up to 1994-03-31
dot icon20/01/1994
Return made up to 29/12/93; no change of members
dot icon17/09/1993
Accounts made up to 1993-03-31
dot icon19/01/1993
Return made up to 29/12/92; full list of members
dot icon14/08/1992
Accounts made up to 1992-03-31
dot icon15/01/1992
Return made up to 29/12/91; no change of members
dot icon10/09/1991
Accounts made up to 1991-03-31
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon11/02/1991
Accounts made up to 1990-03-31
dot icon01/08/1990
Accounts made up to 1989-03-31
dot icon01/08/1990
Return made up to 29/12/89; full list of members
dot icon19/09/1989
Return made up to 14/12/87; full list of members
dot icon19/09/1989
Registered office changed on 19/09/89 from: 3 woburn street ampthill beds mk 452
dot icon19/09/1989
Return made up to 14/12/88; full list of members
dot icon06/09/1989
Accounts made up to 1988-03-31
dot icon06/09/1989
Accounts made up to 1987-03-31
dot icon30/08/1989
Director resigned;new director appointed
dot icon30/06/1989
First gazette
dot icon17/03/1988
Registered office changed on 17/03/88 from: 124-128 city road london EC1V 2NJ
dot icon17/03/1988
Secretary resigned;director resigned
dot icon25/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
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
3
137.57K
-
0.00
21.64K
-
2022
3
2.26M
-
0.00
1.18M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Kieran
Secretary
27/11/2015 - Present
-
Mrs Orla Connolly Mackie
Director
07/07/2006 - 03/04/2025
-
Connolly, Kieran
Director
07/07/2006 - Present
3
Connolly, Damian
Director
07/07/2006 - Present
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CORALWHEEL LIMITED

CORALWHEEL LIMITED is an(a) Active company incorporated on 25/06/1986 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. 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 CORALWHEEL LIMITED?

toggle

CORALWHEEL LIMITED is currently Active. It was registered on 25/06/1986 .

Where is CORALWHEEL LIMITED located?

toggle

CORALWHEEL LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does CORALWHEEL LIMITED do?

toggle

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

What is the latest filing for CORALWHEEL LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-29 with updates.