CORO HOLDINGS LTD

Register to unlock more data on OkredoRegister

CORO HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10846265

Incorporation date

03/07/2017

Size

Full

Contacts

Registered address

Registered address

3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes MK9 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2017)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon20/01/2025
Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 2025-01-20
dot icon20/01/2025
Termination of appointment of David O'reilly as a director on 2024-12-01
dot icon20/01/2025
Appointment of Mr Julian Michael Hodge as a director on 2024-12-01
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon17/04/2023
Change of share class name or designation
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon05/04/2023
Notification of Ekco Uk Holdings Limited as a person with significant control on 2023-03-09
dot icon05/04/2023
Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 2nd Floor 41 Moorgate London EC2R 6PP on 2023-04-05
dot icon03/04/2023
Appointment of Mr Eoin Blacklock as a director on 2023-03-09
dot icon03/04/2023
Termination of appointment of Michael Kenneth Cooper as a director on 2023-03-09
dot icon03/04/2023
Termination of appointment of Robert William Robinson as a director on 2023-03-09
dot icon03/04/2023
Appointment of Mr David O'reilly as a director on 2023-03-09
dot icon03/04/2023
Appointment of Mr Jonathan Crowe as a director on 2023-03-09
dot icon03/04/2023
Cessation of Robert William Robinson as a person with significant control on 2023-03-09
dot icon24/08/2022
Cessation of Michael Cooper as a person with significant control on 2021-10-06
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon23/08/2022
Cessation of Joanne Cooper as a person with significant control on 2021-10-06
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/11/2021
Resolutions
dot icon10/11/2021
Change of share class name or designation
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon28/09/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon18/08/2017
Notification of Joanne Cooper as a person with significant control on 2017-07-03
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon03/07/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.04K
-
0.00
-
-
2022
0
2.62K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Julian Michael
Director
01/12/2024 - Present
49
Cooper, Michael Kenneth
Director
03/07/2017 - 09/03/2023
9
Robinson, Robert William
Director
03/07/2017 - 09/03/2023
3
Blacklock, Eoin
Director
09/03/2023 - Present
18
Crowe, Jonathan
Director
09/03/2023 - Present
13

Persons with Significant Control

6
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 CORO HOLDINGS LTD

CORO HOLDINGS LTD is an(a) Active company incorporated on 03/07/2017 with the registered office located at 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes MK9 2DN. 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 CORO HOLDINGS LTD?

toggle

CORO HOLDINGS LTD is currently Active. It was registered on 03/07/2017 .

Where is CORO HOLDINGS LTD located?

toggle

CORO HOLDINGS LTD is registered at 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes MK9 2DN.

What does CORO HOLDINGS LTD do?

toggle

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

What is the latest filing for CORO HOLDINGS LTD?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.