About

Registered Number: 05335659
Date of Incorporation: 18/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Adam House 7-10 Adam Street, The Strand, London, WC2N 6AA,

 

Correl8 Ltd was established in 2005. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Bland, Simon Norton, Wood, Oliver Giles, Ansell, David Thomas, Coates, Suzanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Simon Norton 09 August 2005 - 1
WOOD, Oliver Giles 09 August 2005 - 1
COATES, Suzanne 18 January 2005 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, David Thomas 18 January 2005 09 August 2005 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
SH01 - Return of Allotment of shares 21 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 20 September 2019
PSC04 - N/A 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 23 January 2019
SH01 - Return of Allotment of shares 17 December 2018
CH01 - Change of particulars for director 17 December 2018
CH03 - Change of particulars for secretary 17 December 2018
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
225 - Change of Accounting Reference Date 08 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 27 October 2005
225 - Change of Accounting Reference Date 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.