CORREL8 LIMITED

Register to unlock more data on OkredoRegister

CORREL8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05335659

Incorporation date

18/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Adam House 7-10 Adam Street, The Strand, London WC2N 6AACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2005)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon25/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon12/07/2022
Registration of charge 053356590001, created on 2022-07-11
dot icon12/07/2022
Registration of charge 053356590002, created on 2022-07-11
dot icon10/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Change of details for Mr Oliver Giles Wood as a person with significant control on 2021-07-01
dot icon24/08/2021
Notification of Simon Norton Bland as a person with significant control on 2016-04-06
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon24/08/2021
Change of details for Mr Oliver Giles Wood as a person with significant control on 2021-07-01
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon10/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-18 with updates
dot icon20/09/2019
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Adam House 7-10 Adam Street the Strand London WC2N 6AA on 2019-09-20
dot icon19/09/2019
Change of details for Mr Oliver Giles Wood as a person with significant control on 2019-09-19
dot icon19/09/2019
Director's details changed for Mr Simon Norton Bland on 2019-09-19
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon17/12/2018
Director's details changed for Mr Oliver Giles Wood on 2018-12-17
dot icon17/12/2018
Secretary's details changed for Mr Simon Norton Bland on 2018-12-17
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/09/2018
Registered office address changed from C/O Correl8 Limited 17a Taunton Lane Coulsdon Surrey CR5 1SG to Kemp House 152-160 City Road London EC1V 2NX on 2018-09-06
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon07/03/2011
Register inspection address has been changed from Ashdown House 140-144 London Road East Grinstead West Sussex RH19 1ES
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Registered office address changed from Ashdown House 140-144 London Road East Grinstead West Sussex RH19 1ES on 2010-12-14
dot icon25/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Mr Simon Norton Bland on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Oliver Giles Wood on 2010-01-25
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 18/01/09; full list of members
dot icon10/02/2009
Director's change of particulars / oliver wood / 01/12/2008
dot icon10/02/2009
Director and secretary's change of particulars / simon bland / 29/02/2008
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 18/01/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 18/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
New secretary appointed
dot icon08/08/2006
Ad 24/07/06--------- £ si 1@1=1 £ ic 3/4
dot icon08/08/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Secretary resigned
dot icon07/03/2006
Return made up to 18/01/06; full list of members
dot icon27/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon27/10/2005
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon24/08/2005
Ad 09/08/05--------- £ si 2@1=2 £ ic 1/3
dot icon24/08/2005
Registered office changed on 24/08/05 from: 2 cecil court london road enfield EN2 6DG
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
New director appointed
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Director resigned
dot icon18/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.01K
-
0.00
-
-
2022
2
9.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bland, Simon Norton
Director
09/08/2005 - Present
8
Wood, Oliver Giles
Director
09/08/2005 - Present
6

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+
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 CORREL8 LIMITED

CORREL8 LIMITED is an(a) Active company incorporated on 18/01/2005 with the registered office located at Adam House 7-10 Adam Street, The Strand, London WC2N 6AA. There are currently 2 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 CORREL8 LIMITED?

toggle

CORREL8 LIMITED is currently Active. It was registered on 18/01/2005 .

Where is CORREL8 LIMITED located?

toggle

CORREL8 LIMITED is registered at Adam House 7-10 Adam Street, The Strand, London WC2N 6AA.

What does CORREL8 LIMITED do?

toggle

CORREL8 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CORREL8 LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.