About

Registered Number: 05021022
Date of Incorporation: 20/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2010 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW,

 

Based in Cambridge, Coraltree Systems Ltd was established in 2004, it has a status of "Active". We don't know the number of employees at this business. This organisation has 6 directors listed as Candela, Vanessa English, Smith, Christopher John, Turner, Kevin Paul, Bailey, David John, Phillips, David Jonathan, Soffe, Shirley Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, David John 20 January 2004 01 July 2016 1
PHILLIPS, David Jonathan 20 January 2004 01 March 2015 1
SOFFE, Shirley Ann 20 January 2004 15 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CANDELA, Vanessa English 05 December 2018 - 1
SMITH, Christopher John 01 July 2016 05 December 2018 1
TURNER, Kevin Paul 01 March 2015 01 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 31 January 2019
AP03 - Appointment of secretary 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AP03 - Appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA01 - Change of accounting reference date 11 July 2016
AD01 - Change of registered office address 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AA - Annual Accounts 07 July 2016
SH03 - Return of purchase of own shares 23 May 2016
SH06 - Notice of cancellation of shares 10 May 2016
AR01 - Annual Return 27 April 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH03 - Change of particulars for secretary 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 13 July 2015
AP03 - Appointment of secretary 01 May 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
SH06 - Notice of cancellation of shares 26 February 2015
SH03 - Return of purchase of own shares 26 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 31 July 2013
SH01 - Return of Allotment of shares 24 June 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 17 August 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
225 - Change of Accounting Reference Date 13 May 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
287 - Change in situation or address of Registered Office 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.