CORONAM GROUP LIMITED

Register to unlock more data on OkredoRegister

CORONAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC588398

Incorporation date

12/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

24238, SC588398 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2018)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon16/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon25/04/2025
Address of person with significant control Mrs Adetayo Abraham-Adeyemo changed to SC588398 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-04-25
dot icon25/04/2025
Address of officer Mr Adeyemi Opeoluwa Odedina changed to SC588398 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-04-25
dot icon25/04/2025
Address of officer Mrs Adetayo Abraham- Adeyemo changed to SC588398 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-04-25
dot icon25/04/2025
Registered office address changed to PO Box 24238, Sc588398 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-04-25
dot icon19/02/2025
Change of details for Mr Adeyemi Odedina as a person with significant control on 2024-06-14
dot icon19/02/2025
Change of details for Mrs Adetayo Abraham-Adeyemo as a person with significant control on 2024-04-28
dot icon19/02/2025
Cessation of Adeyemi Odedina as a person with significant control on 2025-02-19
dot icon19/02/2025
Notification of Adeyemi Odedina as a person with significant control on 2025-02-19
dot icon19/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon06/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon19/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/03/2023
Total exemption full accounts made up to 2022-02-28
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Notification of Adeyemi Odedina as a person with significant control on 2022-07-27
dot icon13/04/2022
Appointment of Mr Adeyemi Odedina as a director on 2022-04-02
dot icon07/04/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon14/06/2021
Micro company accounts made up to 2021-02-28
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon06/06/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/02/2021
Termination of appointment of Adeyemi Opeoluwa Odedina as a director on 2021-01-01
dot icon29/09/2020
Micro company accounts made up to 2020-02-28
dot icon12/08/2020
Registered office address changed from , Suite 2/3 West George Street, Glasgow, G2 1BP, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2020-08-12
dot icon13/04/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/11/2019
Appointment of Mr Adeyemi Opeoluwa Odedina as a director on 2019-11-01
dot icon05/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/05/2019
Registered office address changed from , 0/2 Parkneuk Road, 43, Glasgow, G43 2AQ, United Kingdom to PO Box 24238 Edinburgh EH7 9HR on 2019-05-18
dot icon06/04/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon16/11/2018
Termination of appointment of Adeyemi Opeoluwa Odedina as a director on 2018-11-15
dot icon23/10/2018
Appointment of Mr Adeyemi Opeoluwa Odedina as a director on 2018-10-19
dot icon12/02/2018
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
22.88K
-
0.00
46.00
-
2023
0
-
-
0.00
-
-
2024
0
22.80K
-
0.00
10.00
-
2024
0
22.80K
-
0.00
10.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

22.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Adetayo Abraham-Adeyemo
Director
12/02/2018 - Present
-
Odedina, Adeyemi Opeoluwa
Director
02/04/2022 - Present
1
Odedina, Adeyemi Opeoluwa
Director
19/10/2018 - 15/11/2018
1
Odedina, Adeyemi Opeoluwa
Director
01/11/2019 - 01/01/2021
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORONAM GROUP LIMITED

CORONAM GROUP LIMITED is an(a) Active company incorporated on 12/02/2018 with the registered office located at 24238, SC588398 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORONAM GROUP LIMITED?

toggle

CORONAM GROUP LIMITED is currently Active. It was registered on 12/02/2018 .

Where is CORONAM GROUP LIMITED located?

toggle

CORONAM GROUP LIMITED is registered at 24238, SC588398 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does CORONAM GROUP LIMITED do?

toggle

CORONAM GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORONAM GROUP LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.