CORAMANDEL LIMITED

Register to unlock more data on OkredoRegister

CORAMANDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681510

Incorporation date

27/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coramandel,, First Floor, Office Suite, 240 Earls Court Road, London SW5 9AACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1992)
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon04/02/2010
Director's details changed for Yogendrabhai Natvarlal Patel on 2010-02-04
dot icon25/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/01/2008
Return made up to 27/01/08; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/01/2007
Return made up to 27/01/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/02/2006
Return made up to 27/01/06; full list of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: first floor 240 earls court road london SW5 9XU
dot icon01/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/02/2004
Return made up to 27/01/04; full list of members
dot icon24/10/2003
Director resigned
dot icon16/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/02/2003
Return made up to 27/01/03; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-04-30
dot icon11/02/2002
Return made up to 27/01/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-04-30
dot icon31/01/2001
Return made up to 27/01/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-04-30
dot icon25/07/2000
New secretary appointed
dot icon03/03/2000
Return made up to 27/01/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-04-30
dot icon25/03/1999
Return made up to 27/01/99; no change of members
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon03/03/1998
Return made up to 27/01/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon25/06/1997
New director appointed
dot icon18/03/1997
Return made up to 27/01/97; full list of members
dot icon28/11/1996
Accounts for a small company made up to 1996-04-30
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon04/03/1996
Return made up to 27/01/96; full list of members
dot icon07/07/1995
Ad 18/04/95--------- £ si 24998@1=24998 £ ic 2/25000
dot icon30/05/1995
Nc inc already adjusted 18/04/95
dot icon30/05/1995
Resolutions
dot icon31/03/1995
Return made up to 27/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon30/11/1994
Accounts for a small company made up to 1994-04-30
dot icon21/10/1994
Particulars of mortgage/charge
dot icon22/03/1994
Return made up to 27/01/94; full list of members
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon10/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/02/1994
Registered office changed on 10/02/94 from: 11 high street ewell surrey, KT6 5BO
dot icon03/11/1993
Particulars of mortgage/charge
dot icon19/04/1993
Return made up to 27/01/93; full list of members
dot icon24/09/1992
Accounting reference date notified as 30/04
dot icon25/02/1992
Registered office changed on 25/02/92 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/01/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+26.30 % *

* during past year

Cash in Bank

£256,908.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
89.85K
-
0.00
131.05K
-
2023
2
73.62K
-
0.00
203.41K
-
2024
2
108.68K
-
0.00
256.91K
-
2024
2
108.68K
-
0.00
256.91K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

108.68K £Ascended47.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.91K £Ascended26.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORAMANDEL LIMITED

CORAMANDEL LIMITED is an(a) Active company incorporated on 27/01/1992 with the registered office located at Coramandel,, First Floor, Office Suite, 240 Earls Court Road, London SW5 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORAMANDEL LIMITED?

toggle

CORAMANDEL LIMITED is currently Active. It was registered on 27/01/1992 .

Where is CORAMANDEL LIMITED located?

toggle

CORAMANDEL LIMITED is registered at Coramandel,, First Floor, Office Suite, 240 Earls Court Road, London SW5 9AA.

What does CORAMANDEL LIMITED do?

toggle

CORAMANDEL LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does CORAMANDEL LIMITED have?

toggle

CORAMANDEL LIMITED had 2 employees in 2024.

What is the latest filing for CORAMANDEL LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-27 with no updates.