CORONATION POWER LIMITED

Register to unlock more data on OkredoRegister

CORONATION POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04971270

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Avenue Road, St John's Wood, London NW8 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon29/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/09/2025
Change of details for Om Shiva Management Holdings Limited as a person with significant control on 2025-09-12
dot icon12/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon09/07/2025
Director's details changed for Shuves Mukherji on 2025-05-19
dot icon09/07/2025
Secretary's details changed for Shuves Mukherji on 2025-05-19
dot icon30/05/2025
Registered office address changed from , Crown House 108 Aldersgate Street, London, EC1A 4JQ, United Kingdom to 81 Avenue Road St John's Wood London NW8 6JD on 2025-05-30
dot icon01/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2024
Registered office address changed from , Crown House 108 Aldersgate Street, London, EC1A 2JQ to 81 Avenue Road St John's Wood London NW8 6JD on 2024-09-25
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2022-09-30
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon01/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon05/09/2023
Change of details for Om Shiva Management Holdings Limited as a person with significant control on 2023-09-05
dot icon31/03/2023
Director's details changed for Mr Vickram Bhagwan Mirchandani on 2023-03-30
dot icon30/03/2023
Director's details changed for Shuves Mukherji on 2023-03-30
dot icon30/03/2023
Secretary's details changed for Shuves Mukherji on 2023-03-30
dot icon15/03/2023
Director's details changed for Mr Vickram Bhagwan Mirchandani on 2023-03-14
dot icon13/03/2023
Director's details changed for Shuves Mukherji on 2023-03-13
dot icon13/03/2023
Secretary's details changed for Shuves Mukherji on 2023-03-13
dot icon09/03/2023
Director's details changed for Shuves Mukherji on 2023-03-09
dot icon09/03/2023
Secretary's details changed for Shuves Mukherji on 2023-03-09
dot icon09/03/2023
Director's details changed for Shuves Mukherji on 2023-03-09
dot icon09/03/2023
Secretary's details changed for Shuves Mukherji on 2023-03-09
dot icon07/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon25/02/2022
Confirmation statement made on 2021-09-06 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon06/09/2019
Notification of Om Shiva Management Holdings Limited as a person with significant control on 2019-04-09
dot icon06/09/2019
Cessation of Vickram Bhagwan Mirchandani as a person with significant control on 2019-04-09
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/05/2019
Resolutions
dot icon17/05/2019
Statement of company's objects
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon26/11/2018
Director's details changed for Vickram Bhagwan Mirchandani on 2018-11-02
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Navin Dadlani as a director
dot icon07/02/2013
Termination of appointment of Herbert Swaniker as a director
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/03/2011
Termination of appointment of Peter Rossbach as a director
dot icon14/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon21/01/2010
Director's details changed for Shuves Mukherji on 2009-10-01
dot icon21/01/2010
Director's details changed for Peter Van Egmond Rossbach on 2009-10-01
dot icon21/01/2010
Director's details changed for Vickram Bhagwan Mirchandani on 2009-10-01
dot icon21/01/2010
Director's details changed for Navin Dadlani on 2009-10-01
dot icon21/01/2010
Director's details changed for Herbert Peter Swaniker on 2009-10-01
dot icon21/01/2010
Secretary's details changed for Shuves Mukherji on 2009-10-01
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/11/2008
Return made up to 20/11/08; full list of members
dot icon21/11/2008
Location of debenture register
dot icon21/11/2008
Location of register of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from, crown house, 108 aldersgate street, london, EC1A 2JQ
dot icon21/11/2008
Director's change of particulars / vikram mirchandani / 20/11/2008
dot icon16/09/2008
Appointment terminated director peter dickson
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/01/2008
Return made up to 20/11/07; full list of members
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/03/2007
Return made up to 20/11/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/06/2006
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon02/05/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon28/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon23/11/2005
Registered office changed on 23/11/05 from:\bridge house, 4 borough high street, london, SE1 9QR
dot icon16/11/2005
Director's particulars changed
dot icon05/10/2005
New director appointed
dot icon14/01/2005
Return made up to 20/11/04; full list of members
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon09/07/2004
Certificate of change of name
dot icon06/07/2004
Location of register of members
dot icon06/07/2004
Ad 20/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New secretary appointed;new director appointed
dot icon27/11/2003
Registered office changed on 27/11/03 from:\regent house, 316 beulah hill, london, SE19 3HF
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon20/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukherji, Shuves
Director
20/11/2003 - Present
44
Mr Vickram Bhagwan Mirchandani
Director
20/11/2003 - Present
76
Dickson, Peter Robert
Director
18/10/2004 - 31/08/2008
16
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
20/11/2003 - 20/11/2003
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
20/11/2003 - 20/11/2003
5153

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORONATION POWER LIMITED

CORONATION POWER LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at 81 Avenue Road, St John's Wood, London NW8 6JD. 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 CORONATION POWER LIMITED?

toggle

CORONATION POWER LIMITED is currently Active. It was registered on 20/11/2003 .

Where is CORONATION POWER LIMITED located?

toggle

CORONATION POWER LIMITED is registered at 81 Avenue Road, St John's Wood, London NW8 6JD.

What does CORONATION POWER LIMITED do?

toggle

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

What is the latest filing for CORONATION POWER LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2024-09-30.