Background WavePink WaveYellow Wave

CORAL JPUT LIMITED (06578729)

CORAL JPUT LIMITED (06578729) is an active UK company. incorporated on 28 April 2008. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORAL JPUT LIMITED has been registered for 17 years. Current directors include CRAWLEY, Alexander Graham, PETTITT, Andrew Jeremy, TURNER, Alex James.

Company Number
06578729
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
C/O Universities Superannuation Scheme Limited, Liverpool, L3 1PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRAWLEY, Alexander Graham, PETTITT, Andrew Jeremy, TURNER, Alex James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL JPUT LIMITED

CORAL JPUT LIMITED is an active company incorporated on 28 April 2008 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORAL JPUT LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06578729

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

LAWGRA (NO.1489) LIMITED
From: 28 April 2008To: 5 August 2008
Contact
Address

C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool, L3 1PY,

Previous Addresses

C/O Uss Ltd Royal Liver Building Liverpool Merseyside L3 1PY
From: 10 April 2014To: 19 February 2015
C/O Universities Superannuation Scheme 2nd Floor Royal Liver Building Liverpool L3 1PY
From: 28 April 2008To: 10 April 2014
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 07 Jan 2019

CRAWLEY, Alexander Graham

Active
Liverpool, LiverpoolL3 1PY
Born July 1989
Director
Appointed 01 Apr 2023

PETTITT, Andrew Jeremy

Active
60 Threadneedle Street, LondonEC2R 8HP
Born October 1973
Director
Appointed 31 Mar 2017

TURNER, Alex James

Active
Royal Liver Building, LiverpoolL3 1PY
Born August 1972
Director
Appointed 08 Sept 2014

OTIKA, Fiona Jackelin Achola

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 31 Jul 2017
Resigned 07 Jan 2019

WHALE ROCK SECRETARIES LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate secretary
Appointed 28 Apr 2008
Resigned 05 Aug 2008

BURNETT, Graham Alan

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born January 1963
Director
Appointed 05 Aug 2008
Resigned 31 Mar 2023

EGAN, Fergus

Resigned
Floor, LondonEC2R 8HP
Born January 1980
Director
Appointed 05 Aug 2008
Resigned 05 Sept 2014

HUNTER, Colin Stewart

Resigned
2nd Floor, LiverpoolL3 1PY
Born September 1951
Director
Appointed 09 Sept 2008
Resigned 28 Feb 2011

SHERLOCK, Ian Montague

Resigned
Pier Head, LiverpoolL3 1PY
Born August 1957
Director
Appointed 09 Sept 2008
Resigned 31 Mar 2017

WEBSTER, David Stephen

Resigned
Liverpool, MerseysideL3 1PY
Born November 1966
Director
Appointed 28 Feb 2011
Resigned 29 Aug 2014

WHALE ROCK DIRECTORS LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate director
Appointed 28 Apr 2008
Resigned 05 Aug 2008

Persons with significant control

1

LiverpoolL3 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Legacy
18 September 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2008
NEWINCIncorporation