UKBizDB.co.uk

CORONA LOANS LIMITED

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

This company is commonly known as Corona Loans Limited. The company was founded 4 years ago and was given the registration number 12524455. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CORONA LOANS LIMITED
Company Number:12524455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, West Way Square, Oxford, England, OX2 9TJ

Director13 July 2023Active
Babbington Mews, 18a Cross Green, Rothley, England, LE7 7PF

Director13 July 2023Active
Babbington Mews, 18a Cross Green, Rothley, England, LE7 7PF

Director25 October 2022Active
Babbington Mews, 18a Cross Green, Rothley, England, LE7 7PF

Director07 January 2023Active
19, Hay Drive, Mitcham, United Kingdom, CR4 3GS

Director18 March 2020Active

People with Significant Control

Mr Muthupandi Ganesan
Notified on:07 January 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:16, West Way Square, Oxford, England, OX2 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sudalaimuthu Baskaran
Notified on:25 October 2022
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:16, West Way Square, Oxford, England, OX2 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muthupandi Ganesan
Notified on:18 March 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:19, Hay Drive, Mitcham, United Kingdom, CR4 3GS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Address

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

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-01-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Persons with significant control

Notification of a person with significant control.

Download
2023-01-07Persons with significant control

Change to a person with significant control.

Download
2023-01-07Officers

Appoint person director company with name date.

Download
2023-01-07Address

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

Download
2022-10-26Address

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

Download
2022-10-26Change of name

Certificate change of name company.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-09-13Gazette

Gazette filings brought up to date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-05-31Address

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

Download

Copyright © 2024. All rights reserved.