Background WavePink WaveYellow Wave

CORALMINT LIMITED (02783668)

CORALMINT LIMITED (02783668) is an active UK company. incorporated on 26 January 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CORALMINT LIMITED has been registered for 33 years. Current directors include BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon.

Company Number
02783668
Status
active
Type
ltd
Incorporated
26 January 1993
Age
33 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYROM, James Charles Christopher, BYROM, Nicholas Hugh, THORLEY, Matthew Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORALMINT LIMITED

CORALMINT LIMITED is an active company incorporated on 26 January 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CORALMINT LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02783668

LTD Company

Age

33 Years

Incorporated 26 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom
From: 3 May 2022To: 27 August 2025
3rd Floor 107-109 Great Portland Street London W1W 6QG
From: 22 November 2012To: 3 May 2022
3Rd Floor 10 Argyll Street London W1F 7TQ
From: 26 January 1993To: 22 November 2012
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Dec 12
Director Joined
Dec 12
Share Issue
Dec 12
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BYROM, James Charles Christopher

Active
Wigmore Street, LondonW1U 3RX
Born October 1986
Director
Appointed 21 Aug 2025

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 21 Aug 2025

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 21 Aug 2025

PHILIPS, Maurice John Martin

Resigned
1 Elliot Mews, LondonNW8 9ED
Secretary
Appointed 01 Nov 2002
Resigned 19 Nov 2002

BEDFORD ROW REGISTRARS LIMITED

Resigned
Floor, LondonW1W 6QG
Corporate secretary
Appointed 27 Jan 1993
Resigned 17 Mar 2022

CITY CAS SECRETARIES LTD

Resigned
5th Floor Linen Hall , 162-168 Regent Street, LondonW1B 5TF
Corporate secretary
Appointed 17 Mar 2022
Resigned 21 Aug 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Jan 1993
Resigned 27 Jan 1993

COLE, Niki Maxine

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 24 Oct 2023
Resigned 21 Aug 2025

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 03 Jul 2000
Resigned 24 Oct 2023

GODDARD, Harry Jacob

Resigned
Flat 25, Mill HillNW7 1GQ
Born December 1913
Director
Appointed 01 Mar 1993
Resigned 30 Jun 2012

GOLD, Rodney Alan

Resigned
The Briars, Bushey HeathWD23 1PG
Born February 1944
Director
Appointed 30 Jun 2012
Resigned 26 Mar 2024

GOLDBERG, Norman

Resigned
25 Buckingham Mansions, BournemouthBH1 2PG
Born July 1915
Director
Appointed 27 Jan 1993
Resigned 01 Feb 2000

PHILIPS, Maurice John Martin

Resigned
64a Marlborough Place, LondonNW8 0PL
Born July 1944
Director
Appointed 01 Mar 1993
Resigned 03 Jan 2006

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 04 Nov 2002
Resigned 21 Aug 2025

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Born February 1959
Director
Appointed 20 Jan 1994
Resigned 04 Nov 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Jan 1993
Resigned 27 Jan 1993

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
107-109 Great Portland Street, LondonW1W 6QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2025
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Resolution
19 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 November 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Legacy
31 May 2011
MG02MG02
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
30 December 2007
288cChange of Particulars
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288cChange of Particulars
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
28 June 2004
288cChange of Particulars
Legacy
3 April 2004
363aAnnual Return
Legacy
3 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
287Change of Registered Office
Legacy
8 March 2001
363aAnnual Return
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
122122
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363aAnnual Return
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 March 1994
88(2)R88(2)R
Legacy
7 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
288288
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
10 March 1993
288288
Legacy
5 March 1993
288288
Legacy
8 February 1993
287Change of Registered Office
Incorporation Company
26 January 1993
NEWINCIncorporation