UKBizDB.co.uk

CORETON LIMITED

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

This company is commonly known as Coreton Limited. The company was founded 47 years ago and was given the registration number 01302137. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CORETON LIMITED
Company Number:01302137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 October 2009Active
C/O Core Laboratories Uk Ltd, Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director31 August 2022Active
Core Laboratories (U.K.) Limited Howemoss Drive, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GL

Director31 July 2009Active
159 Elm Road, New Malden, KT3 3HX

Secretary30 November 1993Active
Sharnden Lodge, Rushers Cross, Mayfield, TN20 6PY

Secretary-Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary10 October 2002Active
Hillview, Crimmond Hill Methlick, Ellon, AB41 7EH

Director18 December 2002Active
Flat 11 29 Bramham Gardens, London, SW5 0HE

Director04 September 1996Active
Core Laboratories (U.K.) Limited Howemoss Drive, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GL

Director18 December 2002Active
The Lodge, Crofton, Marlborough, SN8 3DW

Director-Active
6 Princes Road, Kingston Upon Thames, KT2 6AZ

Director-Active
1 Redhill Wood, New Ash Green, Longfield, DA3 8QH

Director14 March 1997Active
Lubborn House, Baltonsborough, Glastonbury, BA6 8QP

Director-Active
159 Elm Road, New Malden, KT3 3HX

Director29 June 2000Active
The Steading Backhill Of Thornton, Bourtie Oldmeldrum, AB51 0JT

Director14 March 1997Active
164 Stanley Park Road, Carshalton Beeches, SM5 3JR

Director17 January 2000Active
6 Yorkdale Court, Hambleton, Selby, YO8 9YA

Director04 September 1996Active
33 Friars Way, Chertsey, KT16 8PW

Director20 April 1995Active
Pondtail House, West Hill Bank, Oxted, RH8 9JD

Director01 September 1995Active
Atholl House Church Lane Worplesdon, Guildford, GU3 3RU

Director-Active
The Church Farm, Slapton, Leighton Buzzard, LU7 9BX

Director17 January 1994Active
Daleside Cottage Rombalds Lane, Ben Rhydding, Ilkley, LS29 8RT

Director04 September 1996Active
26 Great Elms Road, Bromley, BR2 9NF

Director-Active
Snape Hill House, Rickinghall, Diss, IP22 1HB

Director20 April 1995Active
79 Elmbank Gardens, Barnes, London, SW13 0NX

Director04 August 1993Active
9a Castle Road, Oatlands Park, Weybridge, KT13 9QP

Director04 September 1996Active
Sharnden Lodge, Rushers Cross, Mayfield, TN20 6PY

Director-Active

People with Significant Control

Core Laboratories (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-25Officers

Change corporate secretary company with change date.

Download
2023-07-24Address

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

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Address

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

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-10-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.