CORIOLIS ST NEOTS UK LIMITED

Register to unlock more data on OkredoRegister

CORIOLIS ST NEOTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11006025

Incorporation date

10/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 27 Barleylands Barleylands Road, Billericay CM11 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2017)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon21/11/2023
Application to strike the company off the register
dot icon10/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon13/09/2023
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD on 2023-09-13
dot icon13/09/2023
Confirmation statement made on 2023-06-01 with updates
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon10/07/2023
Cessation of Robert James Harrison as a person with significant control on 2022-12-18
dot icon10/07/2023
Termination of appointment of Robert James Harrison as a director on 2022-12-18
dot icon13/12/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/10/2022
Change of details for Mr Stephen Donald Metcalfe as a person with significant control on 2022-10-25
dot icon26/10/2022
Change of details for Mr Robert James Harrison as a person with significant control on 2022-10-25
dot icon25/10/2022
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-10-25
dot icon01/08/2022
Change of details for Mr Stephen Donald Metcalfe as a person with significant control on 2022-07-29
dot icon29/07/2022
Director's details changed for Mr Stephen Donald Metcalfe on 2022-07-29
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon22/06/2021
Change of details for Mr Stephen Donald Metcalfe as a person with significant control on 2021-05-31
dot icon21/06/2021
Director's details changed for Mr Stephen Donald Metcalfe on 2021-05-31
dot icon17/06/2021
Notification of Robert James Harrison as a person with significant control on 2017-10-11
dot icon17/06/2021
Notification of Stephen Donald Metcalfe as a person with significant control on 2017-10-11
dot icon01/06/2021
Director's details changed for Mr Stephen Donald Metcalfe on 2021-05-31
dot icon12/03/2021
Total exemption full accounts made up to 2019-10-31
dot icon16/01/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon11/08/2020
Confirmation statement made on 2020-06-01 with updates
dot icon07/08/2020
Notification of Coriolis St Neots Limited as a person with significant control on 2018-06-01
dot icon07/08/2020
Cessation of Stephen Donald Metcalfe as a person with significant control on 2018-06-01
dot icon07/08/2020
Cessation of Robert James Harrison as a person with significant control on 2018-06-01
dot icon05/07/2020
Director's details changed for Mr Robert James Harrison on 2020-07-05
dot icon05/07/2020
Director's details changed for Mr Stephen Donald Metcalfe on 2020-07-05
dot icon05/07/2020
Change of details for Mr Robert James Harrison as a person with significant control on 2020-07-05
dot icon05/07/2020
Change of details for Mr Stephen Donald Metcalfe as a person with significant control on 2020-07-05
dot icon26/07/2019
Director's details changed for Mr Stephen Donald Metcalfe on 2019-07-26
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon09/11/2018
Registration of a charge with Charles court order to extend. Charge code 110060250002, created on 2018-06-12
dot icon14/06/2018
Registration of charge 110060250001, created on 2018-06-12
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon24/05/2018
Registered office address changed from 26 Yeoman Drive Cambridge CB3 0GZ United Kingdom to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 2018-05-24
dot icon10/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
366.08K
-
0.00
4.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Stephen Donald
Director
10/10/2017 - Present
55
Harrison, Robert James
Director
10/10/2017 - 18/12/2022
35

Persons with Significant Control

5
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 CORIOLIS ST NEOTS UK LIMITED

CORIOLIS ST NEOTS UK LIMITED is an(a) Dissolved company incorporated on 10/10/2017 with the registered office located at Unit 27 Barleylands Barleylands Road, Billericay CM11 2UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORIOLIS ST NEOTS UK LIMITED?

toggle

CORIOLIS ST NEOTS UK LIMITED is currently Dissolved. It was registered on 10/10/2017 and dissolved on 13/02/2024.

Where is CORIOLIS ST NEOTS UK LIMITED located?

toggle

CORIOLIS ST NEOTS UK LIMITED is registered at Unit 27 Barleylands Barleylands Road, Billericay CM11 2UD.

What does CORIOLIS ST NEOTS UK LIMITED do?

toggle

CORIOLIS ST NEOTS UK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORIOLIS ST NEOTS UK LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.