UKBizDB.co.uk

CORAIDER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coraider Services Limited. The company was founded 28 years ago and was given the registration number 03128129. The firm's registered office is in LONDON. You can find them at Puerorum House, 26 Great Queen Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORAIDER SERVICES LIMITED
Company Number:03128129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingram House, 6 Meridian Way, Norwich, England, NR7 0TA

Secretary30 June 1997Active
Ingram House, 6 Meridian Way, Norwich, England, NR7 0TA

Director30 June 1997Active
16 Hounslow Avenue, Hounslow, TW3 2DX

Secretary13 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 November 1995Active
Ingram House, 6 Meridian Way, Norwich, England, NR7 0TA

Director13 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 November 1995Active

People with Significant Control

Mr Nicholas John Browne
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Ingram House, 6 Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Robert Fright
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Ingram House, 6 Meridian Way, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Change person secretary company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Change account reference date company previous extended.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.