CORANTONE LIMITED

Register to unlock more data on OkredoRegister

CORANTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04263579

Incorporation date

02/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon07/10/2025
Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-10-07
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Statement of affairs
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon28/04/2025
Appointment of Mrs Lesley Anne Clarke as a secretary on 2025-03-31
dot icon28/04/2025
Termination of appointment of Lilly Gale as a secretary on 2025-03-31
dot icon13/12/2024
Change of details for Nicholas Andrew Clarke as a person with significant control on 2024-09-10
dot icon13/12/2024
Change of details for Lesley Anne Clarke as a person with significant control on 2024-09-10
dot icon28/10/2024
Second filing of Confirmation Statement dated 2021-08-02
dot icon24/10/2024
Second filing of Confirmation Statement dated 2016-08-02
dot icon24/10/2024
Second filing for the notification of Nicholas Andrew Clarke as a person with significant control
dot icon24/10/2024
Second filing to change the details of Lesley Anne Clarke as a person with significant control
dot icon10/10/2024
Change of details for Mrs Lesley Anne Clarke as a person with significant control on 2024-09-10
dot icon09/10/2024
Director's details changed for Mr Nicholas Andrew Clarke on 2024-09-10
dot icon09/10/2024
Director's details changed for Mrs Lesley Anne Clarke on 2024-09-10
dot icon09/10/2024
Secretary's details changed for Lilly Gale on 2024-09-10
dot icon09/10/2024
Registered office address changed from Suite 5 Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 2024-10-09
dot icon09/10/2024
Change of details for Ms Lesley Anne Clarke as a person with significant control on 2024-09-10
dot icon09/10/2024
Change of details for Mr Nicholas Andrew Clarke as a person with significant control on 2024-09-10
dot icon09/10/2024
Director's details changed for Mr Nicholas Andrew Clarke on 2024-09-10
dot icon09/10/2024
Director's details changed for Mrs Lesley Anne Clarke on 2024-09-10
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon01/05/2024
Satisfaction of charge 042635790001 in full
dot icon29/04/2024
Registration of charge 042635790002, created on 2024-04-29
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Notification of Nicholas Andrew Clarke as a person with significant control on 2021-06-21
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon06/02/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to Suite 5 Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2023-02-07
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon02/08/2022
Registration of charge 042635790001, created on 2022-08-02
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon22/06/2021
Appointment of Mr Nicholas Andrew Clarke as a director on 2021-06-21
dot icon12/02/2021
Change of details for Ms Lesley Anne Clarke as a person with significant control on 2021-01-29
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of Nicholas Andrew Clarke as a director on 2019-09-23
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Mr Nicholas Andrew Clarke as a director on 2018-08-03
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Director's details changed for Mrs Lesley Anne Gale-Clarke on 2016-04-25
dot icon02/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/11/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/05/2013
Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom on 2013-05-03
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/01/2012
Registered office address changed from C/O Harris & Trotter 65 New Cavendish Street London W1G 7LS on 2012-01-30
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mrs Lesley Anne Gale-Clarke on 2010-08-02
dot icon20/08/2010
Secretary's details changed for Lilly Gale on 2010-08-02
dot icon09/10/2009
Director's details changed for Mrs Lesley Anne Gale-Clarke on 2009-08-17
dot icon15/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/08/2009
Return made up to 02/08/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/08/2008
Return made up to 02/08/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/08/2007
Return made up to 02/08/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2006
Return made up to 02/08/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/09/2005
Return made up to 02/08/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/08/2004
Return made up to 02/08/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/08/2003
Return made up to 02/08/03; full list of members
dot icon26/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon19/08/2002
Return made up to 02/08/02; full list of members
dot icon01/06/2002
Accounting reference date shortened from 31/08/02 to 30/04/02
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon15/08/2001
Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ
dot icon02/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-61.06 % *

* during past year

Cash in Bank

£9,497.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
259.77K
-
0.00
24.39K
-
2022
2
257.19K
-
0.00
9.50K
-
2022
2
257.19K
-
0.00
9.50K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

257.19K £Descended-0.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.50K £Descended-61.06 % *

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
Mr Nicholas Andrew Clarke
Director
03/08/2018 - 23/09/2019
22
Mr Nicholas Andrew Clarke
Director
21/06/2021 - Present
22
Clarke, Lesley Anne
Director
09/08/2001 - Present
24
Gale, Lilly
Secretary
09/08/2001 - 31/03/2025
-
Clarke, Lesley Anne
Secretary
31/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CORANTONE LIMITED

CORANTONE LIMITED is an(a) Liquidation company incorporated on 02/08/2001 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORANTONE LIMITED?

toggle

CORANTONE LIMITED is currently Liquidation. It was registered on 02/08/2001 .

Where is CORANTONE LIMITED located?

toggle

CORANTONE LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood CM13 3BE.

What does CORANTONE LIMITED do?

toggle

CORANTONE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORANTONE LIMITED have?

toggle

CORANTONE LIMITED had 2 employees in 2022.

What is the latest filing for CORANTONE LIMITED?

toggle

The latest filing was on 07/10/2025: Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2025-10-07.