CORETON LIMITED

Register to unlock more data on OkredoRegister

CORETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01302137

Incorporation date

10/03/1977

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon03/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/09/2024
Director's details changed for Mr Alastair Crombie on 2024-09-30
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon04/06/2024
Appointment of Mr Alastair Crombie as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Ewan John Thomson as a director on 2024-05-31
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon26/07/2023
Change of details for Core Laboratories (U.K.) Limited as a person with significant control on 2023-07-24
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/09/2022
Appointment of Ewan John Thomson as a director on 2022-08-31
dot icon02/09/2022
Termination of appointment of George Bruce as a director on 2022-08-31
dot icon21/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/08/2019
Change of details for Core Laboratories (U.K.) Limited as a person with significant control on 2019-08-05
dot icon05/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-05
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon26/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon23/04/2014
Director's details changed for Ms Jacqueline Watson on 2014-02-22
dot icon21/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon06/09/2012
Director's details changed for Mr George Bruce on 2012-02-05
dot icon06/09/2012
Director's details changed for Ms Jacqueline Watson on 2012-02-05
dot icon31/01/2012
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2012-01-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon10/12/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon10/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-12-10
dot icon09/12/2009
Director's details changed for Jacqueline Watson on 2009-12-08
dot icon09/12/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 30/08/09; full list of members
dot icon24/08/2009
Director appointed jacqueline watson
dot icon24/08/2009
Appointment terminated director susan beaton
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 30/08/08; full list of members
dot icon24/09/2008
Auditor's resignation
dot icon26/10/2007
Return made up to 30/08/07; full list of members
dot icon19/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
Accounts for a dormant company made up to 2005-12-31
dot icon19/09/2007
Accounts for a dormant company made up to 2004-12-31
dot icon13/09/2006
Return made up to 30/08/06; full list of members
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/09/2005
Return made up to 30/08/05; full list of members
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/09/2004
Return made up to 30/08/04; full list of members
dot icon03/08/2004
Full accounts made up to 2002-12-31
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary's particulars changed
dot icon11/09/2003
Return made up to 30/08/03; full list of members
dot icon08/09/2003
Registered office changed on 08/09/03 from: 10 upper bank street london E14 5JJ
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon10/01/2003
Memorandum and Articles of Association
dot icon03/01/2003
Certificate of change of name
dot icon02/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Director resigned
dot icon10/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Return made up to 30/08/02; full list of members
dot icon25/11/2002
Location of register of members
dot icon04/11/2002
Registered office changed on 04/11/02 from: 7TH floor leon house 233 high street croydon CR0 9XT
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
Secretary resigned
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/01/2002
Full accounts made up to 2000-12-31
dot icon01/11/2001
Return made up to 30/08/01; full list of members
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Return made up to 30/08/00; full list of members
dot icon30/08/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Return made up to 30/08/99; no change of members
dot icon24/01/1999
Registered office changed on 24/01/99 from: 256 high street croydon surrey CR0 1NF
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon17/09/1998
Director resigned
dot icon08/09/1998
Return made up to 30/08/98; full list of members
dot icon05/12/1997
Certificate of re-registration from Public Limited Company to Private
dot icon05/12/1997
Re-registration of Memorandum and Articles
dot icon05/12/1997
Application for reregistration from PLC to private
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon05/11/1997
Director resigned
dot icon23/10/1997
Full group accounts made up to 1997-03-31
dot icon04/09/1997
Return made up to 30/08/97; bulk list available separately
dot icon17/06/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon09/05/1997
Ad 02/04/97--------- £ si [email protected]=15700 £ ic 1560317/1576017
dot icon09/05/1997
Ad 02/04/97--------- £ si [email protected]=11500 £ ic 1548817/1560317
dot icon09/05/1997
Ad 15/04/97-22/04/97 £ si [email protected]=35500 £ ic 1513317/1548817
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon16/04/1997
Director resigned
dot icon09/04/1997
Statement of affairs
dot icon09/04/1997
Ad 06/02/97--------- £ si [email protected]
dot icon08/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon27/03/1997
Ad 06/02/97--------- £ si [email protected]=250000 £ ic 1263317/1513317
dot icon24/03/1997
New director appointed
dot icon20/12/1996
Particulars of mortgage/charge
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Director resigned
dot icon25/10/1996
Return made up to 30/08/96; bulk list available separately
dot icon26/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Director resigned
dot icon05/09/1996
Full group accounts made up to 1996-03-31
dot icon02/07/1996
Registered office changed on 02/07/96 from: rutland house 44 masons hill bromley kent BR2 9EQ
dot icon13/11/1995
Ad 20/09/95--------- £ si [email protected]=40178 £ ic 1196338/1236516
dot icon04/10/1995
New director appointed
dot icon20/09/1995
Ad 12/09/95--------- £ si [email protected]=1200 £ ic 1195138/1196338
dot icon13/09/1995
Full group accounts made up to 1995-03-31
dot icon08/09/1995
Return made up to 30/08/95; bulk list available separately
dot icon22/08/1995
Director resigned
dot icon01/05/1995
Director resigned
dot icon01/05/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon13/02/1995
Ad 23/11/94--------- £ si [email protected]=47710 £ ic 1147428/1195138
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 icon26/09/1994
Full group accounts made up to 1994-03-31
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Return made up to 30/08/94; full list of members
dot icon08/06/1994
Statement of affairs
dot icon08/06/1994
Ad 17/01/94--------- £ si [email protected]
dot icon16/03/1994
Ad 17/01/94--------- £ si [email protected]=261428 £ ic 912800/1174228
dot icon09/03/1994
Ad 23/02/94--------- £ si [email protected]=1700 £ ic 911100/912800
dot icon21/02/1994
£ nc 1050000/1580000 17/01/94
dot icon15/01/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Prospectus
dot icon09/12/1993
Statement of affairs
dot icon09/12/1993
Ad 04/08/93--------- £ si [email protected]
dot icon29/11/1993
Ad 04/11/93--------- £ si [email protected]=200000 £ ic 711100/911100
dot icon15/11/1993
Return made up to 30/08/93; full list of members
dot icon10/11/1993
Nc inc already adjusted 30/07/93
dot icon10/11/1993
Resolutions
dot icon23/09/1993
Director resigned
dot icon23/08/1993
New director appointed
dot icon27/07/1993
Full group accounts made up to 1993-03-31
dot icon19/11/1992
Return made up to 30/08/92; bulk list available separately
dot icon13/10/1992
Full group accounts made up to 1992-03-31
dot icon27/05/1992
Ad 31/10/91-31/12/91 £ si [email protected]=11100 £ ic 700000/711100
dot icon23/10/1991
Resolutions
dot icon07/10/1991
Return made up to 30/08/91; bulk list available separately
dot icon07/10/1991
Registered office changed on 07/10/91
dot icon16/07/1991
Full accounts made up to 1991-03-31
dot icon07/05/1991
Director resigned
dot icon07/05/1991
New secretary appointed
dot icon07/05/1991
Secretary resigned;director resigned
dot icon26/11/1990
Return made up to 26/09/90; bulk list available separately
dot icon06/09/1990
Full accounts made up to 1990-03-31
dot icon29/11/1989
New director appointed
dot icon27/10/1989
Return made up to 30/08/89; full list of members
dot icon17/08/1989
Full accounts made up to 1989-03-31
dot icon25/05/1989
New director appointed
dot icon20/07/1988
Prospectus
dot icon22/06/1988
S-div
dot icon20/06/1988
Nc inc already adjusted
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Resolutions
dot icon15/06/1988
Wd 06/05/88 ad 21/04/88--------- premium £ si 42250@1=42250 £ ic 547000/589250
dot icon24/05/1988
Full accounts made up to 1988-03-31
dot icon24/05/1988
Return made up to 12/05/88; full list of members
dot icon17/05/1988
New director appointed
dot icon16/05/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/05/1988
Auditor's statement
dot icon16/05/1988
Auditor's report
dot icon16/05/1988
Balance Sheet
dot icon16/05/1988
Re-registration of Memorandum and Articles
dot icon16/05/1988
Declaration on reregistration from private to PLC
dot icon16/05/1988
Application for reregistration from private to PLC
dot icon16/05/1988
Resolutions
dot icon13/02/1988
Return made up to 07/07/87; full list of members
dot icon21/07/1987
Full accounts made up to 1987-03-31
dot icon10/07/1987
New director appointed
dot icon10/03/1987
Director resigned;new director appointed
dot icon15/08/1986
Declaration of satisfaction of mortgage/charge
dot icon26/07/1986
Full accounts made up to 1986-03-31
dot icon19/07/1986
Return made up to 18/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crombie, Alastair
Director
31/05/2024 - Present
6
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/10/2009 - Present
158
Thomson, Ewan John
Director
31/08/2022 - 31/05/2024
6
Watson, Jacqueline
Director
31/07/2009 - Present
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORETON LIMITED

CORETON LIMITED is an(a) Active company incorporated on 10/03/1977 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. 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 CORETON LIMITED?

toggle

CORETON LIMITED is currently Active. It was registered on 10/03/1977 .

Where is CORETON LIMITED located?

toggle

CORETON LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does CORETON LIMITED do?

toggle

CORETON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORETON LIMITED?

toggle

The latest filing was on 03/11/2025: Accounts for a dormant company made up to 2024-12-31.