Background WavePink WaveYellow Wave

CORAL PFI HOLDINGS 2003 LIMITED (04815162)

CORAL PFI HOLDINGS 2003 LIMITED (04815162) is an active UK company. incorporated on 30 June 2003. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORAL PFI HOLDINGS 2003 LIMITED has been registered for 22 years. Current directors include GORDON, John Stephen.

Company Number
04815162
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON, John Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL PFI HOLDINGS 2003 LIMITED

CORAL PFI HOLDINGS 2003 LIMITED is an active company incorporated on 30 June 2003 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORAL PFI HOLDINGS 2003 LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04815162

LTD Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

INTERSERVE PFI HOLDINGS 2003 LIMITED
From: 30 June 2003To: 25 July 2017
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England
From: 10 August 2017To: 23 October 2017
Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU
From: 30 June 2003To: 10 August 2017
Timeline

15 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Funding Round
Mar 13
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jul 18
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Jun 2017

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 30 Jun 2003
Resigned 04 Dec 2006

KEEN, Richard

Resigned
Erdington, BirminghamB23 7RZ
Secretary
Appointed 01 Feb 2016
Resigned 30 Jun 2017

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 23 Oct 2017
Resigned 29 Jan 2024

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 04 Dec 2006
Resigned 31 Jul 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 30 Jun 2003
Resigned 30 Jun 2003

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 30 Jun 2017
Resigned 23 Oct 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Oct 2017
Resigned 03 Apr 2023

BIRLEY SMITH, Gaynor

Resigned
Common House, LeominsterHR6 0JW
Born July 1966
Director
Appointed 10 Feb 2005
Resigned 15 Dec 2006

BRADBURY, Trevor

Resigned
Interserve House, ReadingRG10 9JU
Born November 1957
Director
Appointed 04 Dec 2006
Resigned 24 Jun 2011

CLAPP, Andrew David

Resigned
Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 30 Jun 2017
Resigned 04 Jul 2018

FIELD, Christopher Richard

Resigned
Interserve House, ReadingRG10 9JU
Born December 1955
Director
Appointed 09 Mar 2009
Resigned 30 Jun 2017

JONES, Stephen Michael

Resigned
Interserve House, ReadingRG10 9JU
Born June 1968
Director
Appointed 10 Jun 2004
Resigned 30 Jun 2017

JONES, Timothy Charles

Resigned
Interserve House, ReadingRG10 9JU
Born August 1963
Director
Appointed 15 Sept 2003
Resigned 15 Oct 2010

MCEVEDY, David Jason

Resigned
Village Farm, YorkYO30 2BN
Born January 1965
Director
Appointed 30 Jun 2003
Resigned 10 Dec 2003

MELIZAN, Bruce Anthony

Resigned
Interserve House, ReadingRG10 9JU
Born May 1967
Director
Appointed 15 Sept 2003
Resigned 24 Jun 2011

RINGROSE, Adrian Michael

Resigned
Interserve House, ReadingRG10 9JU
Born April 1967
Director
Appointed 30 Jun 2003
Resigned 21 Nov 2012

SUTHERLAND, Douglas Iain

Resigned
Interserve House, ReadingRG10 9JU
Born March 1965
Director
Appointed 16 Oct 2006
Resigned 21 Nov 2012

VINCE, Robert David

Resigned
George Road, BirminghamB23 7RZ
Born April 1964
Director
Appointed 30 Jun 2003
Resigned 21 Nov 2012

VYSE, John Henry

Resigned
3 Kittiwake, AylesburyHP19 0FT
Born April 1948
Director
Appointed 30 Jun 2003
Resigned 26 Jun 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 30 Jun 2003
Resigned 30 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ruscombe Park, Twyford, ReadingRG10 9JU

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 25 Jul 2017
Ruscombe Park, Twyford, ReadingRG10 9JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2017
PSC09Update to PSC Statements
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 July 2017
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 July 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Resolution
22 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Resolution
7 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
15 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
13 July 2005
288cChange of Particulars
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Resolution
3 March 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
88(2)R88(2)R
Memorandum Articles
12 August 2003
MEM/ARTSMEM/ARTS
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
325325
Legacy
24 July 2003
353353
Legacy
24 July 2003
287Change of Registered Office
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
288cChange of Particulars
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Incorporation Company
30 June 2003
NEWINCIncorporation