CORANDALE LIMITED

Register to unlock more data on OkredoRegister

CORANDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04236136

Incorporation date

18/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford, Oxfordshire OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon25/12/2025
Final Gazette dissolved following liquidation
dot icon25/09/2025
Return of final meeting in a members' voluntary winding up
dot icon31/03/2025
Removal of liquidator by court order
dot icon11/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon06/11/2024
Declaration of solvency
dot icon06/11/2024
Registered office address changed from 30 st. Giles Oxford OX1 3LE England to The Wooden Barn Little Baldon Oxford Oxfordshire OX44 9PU on 2024-11-06
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon10/04/2024
Registered office address changed from 594a Fulham Road London SW6 5NT United Kingdom to 30 st. Giles Oxford OX1 3LE on 2024-04-10
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Change of details for Mr Peter Richard Matthews as a person with significant control on 2023-06-09
dot icon20/06/2023
Director's details changed for Mr Peter Richard Matthews on 2023-06-09
dot icon20/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon10/06/2019
Registered office address changed from 115 Half Moon Lane Herne Hill London SE24 9JY to 594a Fulham Road London SW6 5NT on 2019-06-10
dot icon09/10/2018
Termination of appointment of Brian John Matthews as a director on 2017-06-07
dot icon09/10/2018
Termination of appointment of Brian John Matthews as a secretary on 2017-06-07
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon29/06/2017
Change of details for Mr Peter Matthews as a person with significant control on 2017-04-28
dot icon29/06/2017
Director's details changed for Peter Richard Matthews on 2017-04-28
dot icon29/06/2017
Notification of Peter Matthews as a person with significant control on 2017-04-12
dot icon05/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon26/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon21/07/2015
Director's details changed for Peter Richard Matthews on 2015-03-31
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon23/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon11/07/2012
Director's details changed for Peter Richard Matthews on 2012-03-15
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/07/2009
Return made up to 18/06/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon14/07/2008
Return made up to 18/06/08; no change of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/07/2007
Return made up to 18/06/07; no change of members
dot icon22/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/07/2006
Return made up to 18/06/06; full list of members
dot icon14/09/2005
Return made up to 18/06/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon08/08/2003
Return made up to 18/06/03; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon10/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon16/07/2002
Return made up to 18/06/02; full list of members
dot icon10/09/2001
Memorandum and Articles of Association
dot icon07/09/2001
New secretary appointed;new director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
Director resigned
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
Resolutions
dot icon26/07/2001
Registered office changed on 26/07/01 from: 6-8 underwood street london N1 7JQ
dot icon18/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-0.81 % *

* during past year

Cash in Bank

£134,724.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
136.86K
-
0.00
135.83K
-
2022
1
137.42K
-
0.00
134.72K
-
2022
1
137.42K
-
0.00
134.72K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

137.42K £Ascended0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.72K £Descended-0.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/06/2001 - 20/07/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/06/2001 - 20/07/2001
36021
Matthews, Brian John
Director
20/07/2001 - 07/06/2017
1
Matthews, Peter Richard
Director
20/07/2001 - Present
3
Matthews, Brian John
Secretary
20/07/2001 - 07/06/2017
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORANDALE LIMITED

CORANDALE LIMITED is an(a) Dissolved company incorporated on 18/06/2001 with the registered office located at The Wooden Barn, Little Baldon, Oxford, Oxfordshire OX44 9PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORANDALE LIMITED?

toggle

CORANDALE LIMITED is currently Dissolved. It was registered on 18/06/2001 and dissolved on 25/12/2025.

Where is CORANDALE LIMITED located?

toggle

CORANDALE LIMITED is registered at The Wooden Barn, Little Baldon, Oxford, Oxfordshire OX44 9PU.

What does CORANDALE LIMITED do?

toggle

CORANDALE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CORANDALE LIMITED have?

toggle

CORANDALE LIMITED had 1 employees in 2022.

What is the latest filing for CORANDALE LIMITED?

toggle

The latest filing was on 25/12/2025: Final Gazette dissolved following liquidation.