CORRADE CONSULTING (UK) LTD

Register to unlock more data on OkredoRegister

CORRADE CONSULTING (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08002598

Incorporation date

22/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

869 High Road, London N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon06/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-03-22 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon28/04/2021
Director's details changed for Peter Michael Nicholas Rachovides on 2021-04-15
dot icon28/04/2021
Change of details for Peter Michael Nicholas Rachovides as a person with significant control on 2021-04-15
dot icon26/04/2021
Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ to 869 High Road London N12 8QA on 2021-04-26
dot icon26/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon28/01/2021
Termination of appointment of Frederick Alexandre Finan as a director on 2021-01-26
dot icon27/01/2021
Notification of Peter Michael Nicholas Rachovides as a person with significant control on 2021-01-26
dot icon27/01/2021
Cessation of Mark Rachovides as a person with significant control on 2021-01-26
dot icon27/01/2021
Termination of appointment of Campbell Rhys Watkins as a director on 2021-01-26
dot icon27/01/2021
Termination of appointment of Mark Panayiotis Mariano Rachovides as a director on 2021-01-26
dot icon27/01/2021
Appointment of Peter Michael Nicholas Rachovides as a director on 2021-01-26
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon06/04/2018
Notification of Mark Rachovides as a person with significant control on 2016-04-06
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Register inspection address has been changed from 4 Blenheim Road London NW8 0LU England to Rock House the Hollow Washington West Sussex RH20 3DA
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon21/04/2015
Register inspection address has been changed from 51 Mycenae Road London SE3 7SF England to 4 Blenheim Road London NW8 0LU
dot icon17/02/2015
Appointment of Campbell Rhys Watkins as a director on 2015-02-17
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 33 St James' Square London SW1Y 4JS on 2014-04-14
dot icon24/02/2014
Appointment of Frederick Alexandre Finan as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Termination of appointment of Jamie Davis as a director
dot icon17/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon17/04/2013
Register(s) moved to registered inspection location
dot icon17/04/2013
Register inspection address has been changed
dot icon09/11/2012
Certificate of change of name
dot icon09/11/2012
Change of name notice
dot icon22/03/2012
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.80K
-
0.00
186.17K
-
2022
0
85.66K
-
0.00
145.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORRADE CONSULTING (UK) LTD

CORRADE CONSULTING (UK) LTD is an(a) Dissolved company incorporated on 22/03/2012 with the registered office located at 869 High Road, London N12 8QA. There is currently no 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 CORRADE CONSULTING (UK) LTD?

toggle

CORRADE CONSULTING (UK) LTD is currently Dissolved. It was registered on 22/03/2012 and dissolved on 08/07/2025.

Where is CORRADE CONSULTING (UK) LTD located?

toggle

CORRADE CONSULTING (UK) LTD is registered at 869 High Road, London N12 8QA.

What does CORRADE CONSULTING (UK) LTD do?

toggle

CORRADE CONSULTING (UK) LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for CORRADE CONSULTING (UK) LTD?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.