About

Registered Number: 05105718
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: East Wing Greenhill House, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU

 

Founded in 2004, Coroni Technology Ltd are based in Peterborough, Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Shepherd, Kevin Thomas, Bolton, Daniel, Milford, David, Shepherd, Kevin Thomas, Phillimore, David John, Ince, David, Phillimore, Nicola Patricia Jane for Coroni Technology Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Daniel 13 September 2004 - 1
MILFORD, David 13 September 2004 - 1
SHEPHERD, Kevin Thomas 13 September 2004 - 1
INCE, David 13 September 2004 03 April 2015 1
PHILLIMORE, Nicola Patricia Jane 28 May 2004 13 September 2004 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Kevin Thomas 04 April 2019 - 1
PHILLIMORE, David John 20 May 2004 04 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 April 2019
AP03 - Appointment of secretary 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 April 2014
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 13 February 2013
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 01 April 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 14 May 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
AA - Annual Accounts 18 August 2007
225 - Change of Accounting Reference Date 10 August 2007
363a - Annual Return 25 April 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 29 June 2005
225 - Change of Accounting Reference Date 24 February 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.