UKBizDB.co.uk

CORONUS LIMITED

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

This company is commonly known as Coronus Limited. The company was founded 7 years ago and was given the registration number 10701638. The firm's registered office is in UPPER NORWOOD. You can find them at 67 Westow Street, , Upper Norwood, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORONUS LIMITED
Company Number:10701638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, England, SE19 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Dorrington Street, London, United Kingdom, EC1N 7TB

Director31 March 2017Active
12 Dorrington Street, London, United Kingdom, EC1N 7TB

Director31 March 2017Active
12 Dorrington Street, London, United Kingdom, EC1N 7TB

Director31 March 2017Active
67 Westow Street, London, United Kingdom, SE19 3RW

Director31 March 2017Active

People with Significant Control

Mr Georgios Theodosiou Georgiou
Notified on:31 March 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:67 Westow Street, London, United Kingdom, SE19 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Georgios Palos
Notified on:31 March 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:12 Dorrington Street, London, United Kingdom, EC1N 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Gregorios Palos
Notified on:31 March 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:12 Dorrington Street, London, United Kingdom, EC1N 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Michael Palos
Notified on:31 March 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:12 Dorrington Street, London, United Kingdom, EC1N 7TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Capital

Capital allotment shares.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Capital

Capital allotment shares.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.