CORONA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CORONA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04033911

Incorporation date

14/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-29
dot icon16/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-29
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-29
dot icon08/02/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon31/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon02/05/2023
Appointment of Mr Jason Whitmore as a director on 2023-03-29
dot icon15/04/2023
Termination of appointment of Gurpreet Taggar as a director on 2023-03-29
dot icon08/04/2023
Registration of charge 040339110003, created on 2023-03-29
dot icon08/04/2023
Registration of charge 040339110004, created on 2023-03-29
dot icon10/03/2023
Amended accounts made up to 2022-04-30
dot icon25/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon17/11/2021
Notification of Gurdave Himat Singh Bance as a person with significant control on 2021-10-25
dot icon17/11/2021
Change of details for Mr Gurpreet Singh Taggar as a person with significant control on 2021-10-25
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon25/06/2021
Change of details for Mr Gurpreet Singh Taggar as a person with significant control on 2021-06-14
dot icon25/06/2021
Cessation of Hunter Sachs Limited as a person with significant control on 2021-06-14
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon24/02/2021
Change of details for Mr Gurpreet Singh Taggar as a person with significant control on 2021-02-19
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon23/02/2021
Change of details for Mr Gurpreet Singh Taggar as a person with significant control on 2021-02-19
dot icon22/02/2021
Notification of Hunter Sachs Limited as a person with significant control on 2021-02-19
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon19/02/2021
Change of details for Mr Gurpreet Singh Taggar as a person with significant control on 2021-02-19
dot icon19/02/2021
Cessation of Jaspal Kaur as a person with significant control on 2016-04-06
dot icon03/09/2020
Change of details for Mr Gurpreet Singh Taggar as a person with significant control on 2016-04-06
dot icon03/09/2020
Notification of Jaspal Kaur as a person with significant control on 2016-04-06
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon04/07/2017
Notification of Gurpreet Singh Taggar as a person with significant control on 2016-04-06
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Director's details changed for Mr Gurpreet Taggar on 2016-02-15
dot icon28/06/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-06-28
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Previous accounting period extended from 2012-10-31 to 2013-04-30
dot icon27/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Dean Cannon as a secretary
dot icon21/05/2013
Termination of appointment of Dean Cannon as a director
dot icon15/05/2013
Appointment of Mr Gurpreet Taggar as a director
dot icon13/05/2013
Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH on 2013-05-13
dot icon04/05/2013
Satisfaction of charge 2 in full
dot icon01/05/2013
Termination of appointment of Stuart Jackson as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon01/11/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon23/11/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Stuart Paul Jackson on 2010-07-01
dot icon15/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Total exemption small company accounts made up to 2008-10-31
dot icon08/09/2009
Return made up to 14/07/09; full list of members
dot icon24/07/2008
Return made up to 14/07/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/07/2007
Return made up to 14/07/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/10/2006
Return made up to 14/07/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/12/2005
Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL
dot icon27/10/2005
Return made up to 14/07/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/08/2004
Return made up to 14/07/04; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/07/2003
Return made up to 14/07/03; full list of members
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Return made up to 14/07/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/03/2002
Return made up to 14/07/01; full list of members
dot icon11/03/2002
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon18/12/2001
Registered office changed on 18/12/01 from: 62 wilson street london EC2A 2BU
dot icon10/05/2001
Particulars of mortgage/charge
dot icon26/03/2001
Registered office changed on 26/03/01 from: 39 manser road rainham essex RM13 8NP
dot icon06/09/2000
Registered office changed on 06/09/00 from: 62 wilson street london EC2A 2BU
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
Registered office changed on 06/09/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon14/07/2000
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
228.04K
-
0.00
4.66K
-
2022
0
228.14K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitmore, Jason
Director
29/03/2023 - Present
1
Taggar, Gurpreet
Director
28/02/2013 - 29/03/2023
1
HCS SECRETARIAL LIMITED
Nominee Secretary
14/07/2000 - 31/08/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
14/07/2000 - 31/08/2000
15849
Cannon, Dean William
Director
31/08/2000 - 28/02/2013
3

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

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 CORONA INVESTMENTS LIMITED

CORONA INVESTMENTS LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. 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 CORONA INVESTMENTS LIMITED?

toggle

CORONA INVESTMENTS LIMITED is currently Active. It was registered on 14/07/2000 .

Where is CORONA INVESTMENTS LIMITED located?

toggle

CORONA INVESTMENTS LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does CORONA INVESTMENTS LIMITED do?

toggle

CORONA INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORONA INVESTMENTS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-04-29.