Coriolis Ventures Limited

General information

Name:

Coriolis Ventures Ltd

Office Address:

Cumberland House 15-16 Cumberland Place SO15 2BG Southampton

Number: 08446711

Incorporation date: 2013-03-15

Dissolution date: 2020-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Southampton under the ID 08446711. This firm was started in 2013. The office of this firm was located at Cumberland House 15-16 Cumberland Place. The area code is SO15 2BG. The firm was dissolved on 2020-02-07, which means it had been active for seven years. This firm has been on the market under three different names. The first registered name, Coriolis New Energy, was changed on 2013-03-20 to Coriolis Energy. The current name, used since 2016, is Coriolis Ventures Limited.

The info we posses related to this particular enterprise's MDs reveals that the last three directors were: Harold M., Catherine I. and David M. who were appointed to their positions on 2013-03-15.

  • Previous company's names
  • Coriolis Ventures Limited 2016-08-03
  • Coriolis Energy Limited 2013-03-20
  • Coriolis New Energy Limited 2013-03-15

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 16 March 2014

Latest update: 27 January 2023

Harold M.

Role: Director

Appointed: 15 March 2013

Latest update: 27 January 2023

Catherine I.

Role: Director

Appointed: 15 March 2013

Latest update: 27 January 2023

David M.

Role: Director

Appointed: 15 March 2013

Latest update: 27 January 2023

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 29 March 2017
Return last made up date 15 March 2016
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
6
Company Age

Closest Companies - by postcode