General information

Name:

Corolus Limited

Office Address:

82 Nottingham Road Somercotes DE55 4LY Alfreton

Number: 03900165

Incorporation date: 1999-12-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corolus came into being in 1999 as a company enlisted under no 03900165, located at DE55 4LY Alfreton at 82 Nottingham Road. The company has been in business for 25 years and its state is active. The company's Standard Industrial Classification Code is 62030 which means Computer facilities management activities. 2022-03-31 is the last time the company accounts were reported.

According to the latest update, there’s only a single director in the company: Stuart A. (since 2000-08-18). Since 2000 Royston D., had fulfilled assigned duties for the limited company until the resignation in March 2005. Furthermore another director, including Gillian A. quit on 2001-09-27. Additionally, the managing director's duties are constantly aided with by a secretary - Ross A., who joined the limited company on 2005-03-18.

Stuart A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ross A.

Role: Secretary

Appointed: 18 March 2005

Latest update: 17 December 2023

Stuart A.

Role: Director

Appointed: 18 August 2000

Latest update: 17 December 2023

People with significant control

Stuart A.
Notified on 24 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 January 2024
Confirmation statement last made up date 24 December 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

136 Coleridge Street Littleover

Post code:

DE23 8AE

City / Town:

Derby

HQ address,
2013

Address:

6 Woodcote Way Littleover

Post code:

DE23 3WR

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
24
Company Age

Similar companies nearby

Closest companies