CORPOTEL (INTERNATIONAL) LTD

Register to unlock more data on OkredoRegister

CORPOTEL (INTERNATIONAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07986831

Incorporation date

12/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

152 Leicester Road, Oadby, Leicester, Leicestershire LE2 4AACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon26/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon21/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon26/09/2023
Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX United Kingdom to 152 Leicester Road Oadby Leicester Leicestershire LE2 4AA on 2023-09-26
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon16/03/2023
Change of details for Rajesh Ahuja as a person with significant control on 2023-03-12
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Registration of charge 079868310001, created on 2020-09-10
dot icon22/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW United Kingdom to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 2019-07-17
dot icon17/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon17/04/2018
Change of details for Rajesh Ahuja as a person with significant control on 2018-03-11
dot icon19/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon03/11/2017
Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Park House 37 Clarence Street Leicester LE1 3RW on 2017-11-03
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/05/2015
Director's details changed for Mr Rajesh Ahuja on 2015-03-19
dot icon01/04/2015
Registered office address changed from Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU to Pannell House 159 Charles Street Leicester LE1 1LD on 2015-04-01
dot icon01/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon28/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon18/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon12/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.04 % *

* during past year

Cash in Bank

£1,602,679.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.61M
-
0.00
2.58M
-
2022
0
2.82M
-
0.00
2.06M
-
2023
0
3.13M
-
0.00
1.60M
-
2023
0
3.13M
-
0.00
1.60M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.13M £Ascended11.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.60M £Descended-22.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORPOTEL (INTERNATIONAL) LTD

CORPOTEL (INTERNATIONAL) LTD is an(a) Active company incorporated on 12/03/2012 with the registered office located at 152 Leicester Road, Oadby, Leicester, Leicestershire LE2 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPOTEL (INTERNATIONAL) LTD?

toggle

CORPOTEL (INTERNATIONAL) LTD is currently Active. It was registered on 12/03/2012 .

Where is CORPOTEL (INTERNATIONAL) LTD located?

toggle

CORPOTEL (INTERNATIONAL) LTD is registered at 152 Leicester Road, Oadby, Leicester, Leicestershire LE2 4AA.

What does CORPOTEL (INTERNATIONAL) LTD do?

toggle

CORPOTEL (INTERNATIONAL) LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CORPOTEL (INTERNATIONAL) LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-12 with updates.