General information

Name:

Coriel Ltd

Office Address:

3rd Floor Butt Dyke House 33 Park Row NG1 6EE Nottingham

Number: 06688100

Incorporation date: 2008-09-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@coriel.co.uk

Website

www.coriel.co.uk

Description

Data updated on:

Coriel Limited 's been in the UK for sixteen years. Registered under the number 06688100 in 2008, the firm is registered at 3rd Floor Butt Dyke House, Nottingham NG1 6EE. This enterprise's SIC code is 74100 and their NACE code stands for specialised design activities. Coriel Ltd filed its latest accounts for the financial year up to 31st March 2022. Its latest confirmation statement was submitted on 3rd September 2023.

Within the limited company, most of director's responsibilities have so far been done by James H., Philip L. and Mark R.. Amongst these three people, Mark R. has administered limited company for the longest period of time, having been a part of officers' team since September 2008.

Executives with significant control over the firm are: Mark R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 02 May 2022

Latest update: 21 January 2024

Philip L.

Role: Director

Appointed: 07 April 2018

Latest update: 21 January 2024

Mark R.

Role: Director

Appointed: 03 September 2008

Latest update: 21 January 2024

People with significant control

Mark R.
Notified on 3 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip L.
Notified on 22 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew R.
Notified on 3 September 2016
Ceased on 22 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David N.
Notified on 3 September 2016
Ceased on 22 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England on Tue, 2nd Jan 2024 to Bramley House 2a Bramley Road Long Eaton Nottingham NG10 3SX (AD01)
filed on: 2nd, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 62020 : Information technology consultancy activities
15
Company Age

Twitter feed by @CorielTech

CorielTech has over 6 tweets, 23 followers and follows 45 accounts.

Closest Companies - by postcode