Background WavePink WaveYellow Wave

CORACLE ONLINE LIMITED (05718599)

CORACLE ONLINE LIMITED (05718599) is an active UK company. incorporated on 22 February 2006. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. CORACLE ONLINE LIMITED has been registered for 20 years. Current directors include HARRIS, Richard Thomas, TWEED, James David.

Company Number
05718599
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
The Stables 7-8 Chesterton Mill, Cambridge, CB4 3NP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HARRIS, Richard Thomas, TWEED, James David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORACLE ONLINE LIMITED

CORACLE ONLINE LIMITED is an active company incorporated on 22 February 2006 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. CORACLE ONLINE LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05718599

LTD Company

Age

20 Years

Incorporated 22 February 2006

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 2 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

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

The Stables 7-8 Chesterton Mill Frenchs Road Cambridge, CB4 3NP,

Previous Addresses

The Stables, 7-8 Chesterton Mill Frenchs Road Cambridge CB4 3NP England
From: 3 December 2025To: 6 March 2026
The Windmill 10 Chesterton Mill Frenchs Road Cambridge CB4 3NP England
From: 28 April 2023To: 3 December 2025
Bank House Rear of 58 High Street Newmarket CB8 8LB England
From: 15 September 2020To: 28 April 2023
22 Friars Street Sudbury Suffolk CO10 2AA
From: 22 February 2006To: 15 September 2020
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 12
Share Issue
Mar 12
Funding Round
Mar 12
Director Left
May 19
Owner Exit
May 19
Funding Round
Aug 19
Owner Exit
Oct 19
Capital Update
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Left
Oct 24
Owner Exit
Oct 24
Loan Secured
Nov 24
Director Joined
Jan 25
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SPARKS, Ian

Active
7-8 Chesterton Mill, CambridgeCB4 3NP
Secretary
Appointed 07 Jan 2025

HARRIS, Richard Thomas

Active
7-8 Chesterton Mill, CambridgeCB4 3NP
Born June 1983
Director
Appointed 07 Jan 2025

TWEED, James David

Active
7-8 Chesterton Mill, CambridgeCB4 3NP
Born February 1973
Director
Appointed 06 Mar 2006

TWEED, Mary Margaret

Resigned
10 Chesterton Mill, CambridgeCB4 3NP
Secretary
Appointed 06 Mar 2006
Resigned 29 Oct 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

SEYMOUR, Laura K

Resigned
Haldon Road, WandsworthSW18 1QF
Born April 1973
Director
Appointed 01 Feb 2010
Resigned 01 May 2019

TWEED, Mary Margaret

Resigned
Browns Farm, SudburyCO10 7DL
Born January 1972
Director
Appointed 06 Mar 2006
Resigned 01 Feb 2010

WRIGHT, Neville David

Resigned
Office Village, HamptonPE7 8GX
Born June 1950
Director
Appointed 22 Mar 2012
Resigned 22 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2006
Resigned 22 Feb 2006

Persons with significant control

4

1 Active
3 Ceased

Mary Margaret Tweed

Ceased
10 Chesterton Mill, CambridgeCB4 3NP
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Laura K Fulton

Ceased
WandsworthSW18 1QF
Born April 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019

Neville David Wright

Ceased
Forder Way, HamptonPE7 8GX
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr James David Tweed

Active
7-8 Chesterton Mill, CambridgeCB4 3NP
Born February 1973

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
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Accounts Amended With Accounts Type Total Exemption Full
23 May 2024
AAMDAAMD
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Resolution
2 July 2021
RESOLUTIONSResolutions
Resolution
2 July 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Resolution
19 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Resolution
19 June 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 June 2021
SH19Statement of Capital
Legacy
10 June 2021
CAP-SSCAP-SS
Resolution
10 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
27 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
18 July 2006
88(2)R88(2)R
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Incorporation Company
22 February 2006
NEWINCIncorporation