UKBizDB.co.uk

CORONATION LIMITED

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

This company is commonly known as Coronation Limited. The company was founded 29 years ago and was given the registration number 02972671. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORONATION LIMITED
Company Number:02972671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director02 March 2012Active
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director02 March 2012Active
7a Brownlow Road, Barons Green, London, N11 2ET

Secretary06 October 1996Active
37 Theberton Street, Islington, London, N1 0QY

Secretary30 September 1994Active
Ariki Cottage, Whanau Farm, Brill Road Horton-Cum-Studley, Oxford, United Kingdom, OX33 1BY

Secretary17 January 2006Active
22 Cloudesley Square, Islington, London, N1 0HN

Secretary06 July 1998Active
Middle House, Solefields Road, Sevenoaks, TN13 1PJ

Secretary31 August 1999Active
30 Mendora Road, Fulham, London, SW6 7NB

Secretary01 August 1997Active
7a Brownlow Road, Barons Green, London, N11 2ET

Director06 October 1996Active
Ariki Cottage, Whanau Farm, Brill Road Horton-Cum-Studley, Oxford, United Kingdom, OX33 1BY

Director30 September 1994Active
37 Theberton Street, Islington, London, N1 0QY

Director30 September 1994Active
Ariki Cottage, Whanau Farm, Brill Road Horton-Cum-Studley, Oxford, United Kingdom, OX33 1BY

Director17 January 2006Active
Middle House, Solefields Road, Sevenoaks, TN13 1PJ

Director01 August 1997Active
4, Sandleigh Road, Wootton, OX13 6DP

Director31 March 2008Active

People with Significant Control

Mrs Phillipa Louise Rooney
Notified on:06 February 2017
Status:Active
Date of birth:November 1966
Nationality:British,New Zealander
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-18Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Address

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

Download
2020-05-22Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Officers

Termination director company with name termination date.

Download
2014-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.