General information

Name:

Corporama Limited

Office Address:

First Floor, New Barnes Mill Cottonmill Lane AL1 2HA St Albans

Number: 05520305

Incorporation date: 2005-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corporama Ltd with reg. no. 05520305 has been operating on the market for nineteen years. The Private Limited Company is officially located at First Floor, New Barnes Mill, Cottonmill Lane, St Albans and its postal code is AL1 2HA. This firm's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Corporama Limited reported its account information for the period up to 2023-07-31. The company's most recent confirmation statement was released on 2023-07-27.

Currently, there is only one managing director in the company: Daniel A. (since Thursday 1st May 2014). Since Monday 1st August 2005 Ivor P., had been managing this specific company till the resignation in 2015.

Daniel 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

Daniel A.

Role: Director

Appointed: 01 May 2014

Latest update: 18 January 2024

People with significant control

Daniel A.
Notified on 27 July 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 February 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 1 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 1 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address The Stables 23B Lenten Street Alton Hampshire GU34 1HG. Change occurred on November 14, 2023. Company's previous address: First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA. (AD01)
filed on: 14th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2013

Address:

Second Floor Cardiff House Tilling Road

Post code:

NW2 1LJ

City / Town:

London

HQ address,
2014

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2015

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

HQ address,
2016

Address:

Suite 203, 2nd Floor China House 401 Edgware Road

Post code:

NW2 6GY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode