CORRA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CORRA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09833153

Incorporation date

20/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, 2 Television Centre, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2015)
dot icon20/10/2025
Notification of Mms Uk Holdings Limited as a person with significant control on 2024-04-01
dot icon20/10/2025
Cessation of Publicis Groupe S.A. as a person with significant control on 2024-04-01
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon22/02/2024
Accounts for a small company made up to 2022-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon14/09/2023
Appointment of Albert Fins as a director on 2023-09-13
dot icon13/09/2023
Termination of appointment of Atul Pushkar Mehta as a director on 2023-09-13
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Appointment of Ms Philippa Muwanga as a secretary on 2023-06-02
dot icon09/06/2023
Appointment of Atul Pushkar Mehta as a director on 2023-06-02
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon08/06/2023
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-06-02
dot icon08/06/2023
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to First Floor, 2 Television Centre 101 Wood Lane London W12 7FR on 2023-06-08
dot icon08/06/2023
Cessation of Ronald J Bongo as a person with significant control on 2023-06-02
dot icon08/06/2023
Notification of Publicis Groupe S.A. as a person with significant control on 2023-06-02
dot icon08/06/2023
Appointment of Scott Antony Criddle as a director on 2023-06-02
dot icon12/01/2023
Accounts for a small company made up to 2021-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon24/11/2017
Notification of Ronald J Bongo as a person with significant control on 2016-04-06
dot icon17/10/2017
Withdrawal of a person with significant control statement on 2017-10-17
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon22/10/2015
Appointment of Ronald J Bongo as a director on 2015-10-21
dot icon21/10/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon21/10/2015
Termination of appointment of Richard Michael Bursby as a director on 2015-10-21
dot icon21/10/2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 2015-10-21
dot icon21/10/2015
Termination of appointment of Huntsmoor Limited as a director on 2015-10-21
dot icon20/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,089.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
4
1.04M
-
0.00
1.09K
-
2021
4
1.04M
-
0.00
1.09K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

1.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Ascended- *

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
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
20/10/2015 - 02/06/2023
783
Ronald J Bongo
Director
21/10/2015 - Present
-
Fins, Albert
Director
13/09/2023 - Present
9
Criddle, Scott Antony
Director
02/06/2023 - Present
5
Mehta, Atul Pushkar
Director
02/06/2023 - 13/09/2023
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORRA TECHNOLOGY LIMITED

CORRA TECHNOLOGY LIMITED is an(a) Active company incorporated on 20/10/2015 with the registered office located at First Floor, 2 Television Centre, 101 Wood Lane, London W12 7FR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORRA TECHNOLOGY LIMITED?

toggle

CORRA TECHNOLOGY LIMITED is currently Active. It was registered on 20/10/2015 .

Where is CORRA TECHNOLOGY LIMITED located?

toggle

CORRA TECHNOLOGY LIMITED is registered at First Floor, 2 Television Centre, 101 Wood Lane, London W12 7FR.

What does CORRA TECHNOLOGY LIMITED do?

toggle

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

How many employees does CORRA TECHNOLOGY LIMITED have?

toggle

CORRA TECHNOLOGY LIMITED had 4 employees in 2021.

What is the latest filing for CORRA TECHNOLOGY LIMITED?

toggle

The latest filing was on 20/10/2025: Notification of Mms Uk Holdings Limited as a person with significant control on 2024-04-01.