CORLA LIMITED

Register to unlock more data on OkredoRegister

CORLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263099

Incorporation date

01/08/2001

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2001)
dot icon13/08/2025
Termination of appointment of Julia Sarah Mccabe as a director on 2025-08-12
dot icon29/07/2025
Full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon02/10/2024
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Alan Edward Birch as a director on 2024-09-30
dot icon28/08/2024
Full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon06/09/2023
Director's details changed for Mr Steven Mcgeown on 2023-08-24
dot icon14/08/2023
Full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/04/2023
Appointment of Mr Steven Mcgeown as a director on 2023-03-31
dot icon13/04/2023
Termination of appointment of Jonathan Michael Simpson as a director on 2023-03-31
dot icon30/09/2022
Full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon04/05/2022
Secretary's details changed for Imagile Secretariat Services Limited on 2021-10-01
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon10/11/2020
Full accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon03/09/2019
Full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon22/01/2019
Appointment of Julia Sarah Mccabe as a director on 2019-01-15
dot icon02/01/2019
Termination of appointment of Mark Trumper as a director on 2018-12-31
dot icon18/09/2018
Full accounts made up to 2018-03-31
dot icon09/08/2018
Appointment of Imagile Secretariat Services Limited as a secretary on 2018-08-01
dot icon31/07/2018
Termination of appointment of Michael Saunders as a secretary on 2018-07-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon05/06/2018
Director's details changed for Mr Jonathan Michael Simpson on 2018-06-05
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon18/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon19/04/2017
Termination of appointment of Andrew Charles Mutch Rhodes as a director on 2017-04-19
dot icon04/04/2017
Termination of appointment of Paul Anthony Cartwright as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Thomas Benedict Symes as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Mark Anthony Mcderment as a director on 2017-03-31
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon30/11/2016
Director's details changed for Mr Mark Anthony Mcderment on 2016-11-30
dot icon30/11/2016
Director's details changed for Mr Mark Anthony Mcderment on 2016-11-30
dot icon26/07/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon19/05/2016
Auditor's resignation
dot icon31/03/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Director's details changed for Mr Mark Trumper on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Mark Trumper on 2016-01-18
dot icon18/01/2016
Director's details changed for Mr Mark Trumper on 2016-01-18
dot icon23/12/2015
Appointment of Mr Mark Trumper as a director on 2015-11-17
dot icon21/12/2015
Appointment of Mr Andrew Charles Mutch Rhodes as a director on 2015-11-17
dot icon21/12/2015
Termination of appointment of David Hugh Sheridan Toplas as a director on 2015-11-17
dot icon21/12/2015
Appointment of Jonathan Michael Simpson as a director on 2015-11-17
dot icon21/12/2015
Appointment of Mr Alan Edward Birch as a director on 2015-11-17
dot icon21/12/2015
Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 2015-11-17
dot icon21/12/2015
Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 2015-12-21
dot icon21/12/2015
Appointment of Michael Saunders as a secretary on 2015-11-17
dot icon21/12/2015
Termination of appointment of Robert Douglas Horner as a director on 2015-11-17
dot icon21/12/2015
Rectified TM01 was removed from the public register on 29/02/16 as it was invalid or ineffective.
dot icon21/12/2015
Rectified TM01 was removed from the public register on 29/02/16 as it was invalid or ineffective.
dot icon21/12/2015
Rectified TM01 was removed from the public register on 29/02/16 as it was invalid or ineffective.
dot icon18/12/2015
Termination of appointment of Mamg Company Secretarial Services Limited as a secretary on 2015-11-17
dot icon10/11/2015
Satisfaction of charge 4 in full
dot icon19/10/2015
Satisfaction of charge 1 in full
dot icon19/10/2015
Satisfaction of charge 3 in full
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon23/07/2015
Appointment of Mamg Company Secretarial Services Limited as a secretary on 2015-07-08
dot icon22/07/2015
Termination of appointment of Kim Michele Clear as a secretary on 2015-07-08
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Director's details changed for Mr Robert Douglas Horner on 2015-04-01
dot icon15/05/2015
Director's details changed for Mr Mark Anthony Mcderment on 2015-04-01
dot icon15/05/2015
Director's details changed for Paul Anthony Cartwright on 2015-04-01
dot icon14/05/2015
Director's details changed for Mr Thomas Benedict Symes on 2015-04-01
dot icon01/04/2015
Registered office address changed from 1 Gresham Street London England EC2X 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2015-04-01
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/08/2014
Director's details changed for Mr Robert Douglas Horner on 2013-09-02
dot icon13/02/2014
Director's details changed for Mr Thomas Benedict Symes on 2013-09-02
dot icon13/02/2014
Director's details changed for Paul Anthony Cartwright on 2013-09-02
dot icon07/02/2014
Appointment of Mr Mark Anthony Mcderment as a director
dot icon02/09/2013
Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2013-09-02
dot icon21/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Appointment of Mrs Kim Michele Clear as a secretary
dot icon16/05/2013
Termination of appointment of Michael Saunders as a secretary
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/06/2012
Director's details changed for Paul Anthony Cartwright on 2012-06-20
dot icon29/05/2012
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 2012-05-29
dot icon29/05/2012
Appointment of Mr David Hugh Sheridan Toplas as a director
dot icon29/05/2012
Appointment of Mr Thomas Benedict Symes as a director
dot icon29/05/2012
Appointment of Paul Anthony Cartwright as a director
dot icon29/05/2012
Appointment of Michael Saunders as a secretary
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2012
Termination of appointment of Anthony Hazell as a director
dot icon14/05/2012
Termination of appointment of Brian Pluck as a director
dot icon14/05/2012
Termination of appointment of Anthony Hazell as a secretary
dot icon02/05/2012
Accounts for a small company made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2011
Director's details changed for Robert Horner on 2011-08-01
dot icon25/08/2011
Director's details changed for Anthony John Hazell on 2011-08-01
dot icon25/08/2011
Director's details changed for Brian Pluck on 2011-08-01
dot icon29/06/2011
Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2011-06-29
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon11/08/2009
Return made up to 01/08/09; full list of members
dot icon07/08/2009
Director's change of particulars / robert horner / 02/07/2009
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2009
Accounts for a small company made up to 2008-12-31
dot icon27/05/2009
Appointment terminated director david whiteley
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-12-31
dot icon12/12/2007
Registered office changed on 12/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon25/09/2007
Return made up to 01/08/07; full list of members
dot icon07/09/2007
Accounts for a small company made up to 2006-12-31
dot icon03/08/2006
Return made up to 01/08/06; full list of members
dot icon07/07/2006
Accounts for a small company made up to 2005-12-31
dot icon24/02/2006
Particulars of mortgage/charge
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon24/02/2006
Resolutions
dot icon26/10/2005
Return made up to 01/08/05; full list of members
dot icon25/10/2005
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Accounts for a small company made up to 2004-12-31
dot icon08/12/2004
Return made up to 01/08/04; full list of members
dot icon09/07/2004
Accounts for a small company made up to 2003-12-31
dot icon06/07/2004
Particulars of mortgage/charge
dot icon30/12/2003
Secretary's particulars changed;director's particulars changed
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
New director appointed
dot icon02/10/2003
Return made up to 01/08/03; full list of members
dot icon25/09/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon25/07/2003
Registered office changed on 25/07/03 from: city place house 55 basinghall street london EC2V 5HD
dot icon06/12/2002
Return made up to 01/08/02; full list of members
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New secretary appointed;new director appointed
dot icon19/11/2001
Resolutions
dot icon12/11/2001
Ad 07/11/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: kempson house camomile street london EC3A 7AN
dot icon12/11/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Nc inc already adjusted 06/11/01
dot icon12/11/2001
Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon12/11/2001
Memorandum and Articles of Association
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon09/08/2001
Registered office changed on 09/08/01 from: 280 grays inn road london WC1X 8EB
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New secretary appointed
dot icon01/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Jonathan Michael
Director
17/11/2015 - 31/03/2023
87
Toplas, David Hugh Sheridan
Director
26/04/2012 - 17/11/2015
171
Birch, Alan Edward
Director
17/11/2015 - 30/09/2024
311
Brown, Gary Nelson Robert Honeyman
Director
30/09/2024 - Present
75
Mccabe, Julia Sarah
Director
15/01/2019 - 12/08/2025
40

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 CORLA LIMITED

CORLA LIMITED is an(a) Active company incorporated on 01/08/2001 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 2 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 CORLA LIMITED?

toggle

CORLA LIMITED is currently Active. It was registered on 01/08/2001 .

Where is CORLA LIMITED located?

toggle

CORLA LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does CORLA LIMITED do?

toggle

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

What is the latest filing for CORLA LIMITED?

toggle

The latest filing was on 13/08/2025: Termination of appointment of Julia Sarah Mccabe as a director on 2025-08-12.