Background WavePink WaveYellow Wave

TESCO CORAL (GP) LIMITED (06640968)

TESCO CORAL (GP) LIMITED (06640968) is an active UK company. incorporated on 8 July 2008. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TESCO CORAL (GP) LIMITED has been registered for 17 years. Current directors include CLARK, Alistair Ewan, Mr., WILLIAMS, Simon Richard, YUILL, Gemma and 1 others.

Company Number
06640968
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Alistair Ewan, Mr., WILLIAMS, Simon Richard, YUILL, Gemma, TESCO SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO CORAL (GP) LIMITED

TESCO CORAL (GP) LIMITED is an active company incorporated on 8 July 2008 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TESCO CORAL (GP) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06640968

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 22/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 22 February 2025(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 22 November 2026
Period: 23 February 2025 - 22 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 8 July 2008To: 29 December 2015
Timeline

31 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Oct 09
Director Left
Apr 11
Director Joined
May 11
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

CLARK, Alistair Ewan, Mr.

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born December 1971
Director
Appointed 08 Jul 2008

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

YUILL, Gemma

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born June 1981
Director
Appointed 24 May 2024

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 17 Jun 2013

O'KEEFE, Helen Jane

Resigned
Delamare Road, CheshuntEN8 9SL
Secretary
Appointed 08 Jul 2008
Resigned 15 Oct 2013

ANNISS, Duncan James

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born November 1972
Director
Appointed 21 Sept 2020
Resigned 26 Mar 2021

BURNETT, Graham Alan

Resigned
6th Floor, 60 Threadneedle Street, LondonEC2R 8HP
Born January 1963
Director
Appointed 15 Aug 2008
Resigned 31 Mar 2023

CRAWLEY, Alexander Graham

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born July 1989
Director
Appointed 01 Apr 2023
Resigned 17 Jan 2024

EGAN, Fergus

Resigned
6th Floor, LondonEC2R 8HP
Born January 1980
Director
Appointed 15 Aug 2008
Resigned 05 Sept 2014

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 19 Jan 2015
Resigned 25 Feb 2022

HIGGINSON, Andrew Thomas

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 08 Jul 2008
Resigned 15 Aug 2008

HUNTER, Colin Stewart

Resigned
11 Longworth Road, BoltonBL7 9TS
Born September 1951
Director
Appointed 08 Sept 2008
Resigned 28 Feb 2011

LEAHY, Terence Patrick, Sir

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born February 1956
Director
Appointed 08 Jul 2008
Resigned 15 Aug 2008

LLOYD, Jonathan Mark

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born May 1966
Director
Appointed 08 Jul 2008
Resigned 23 Jan 2015

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 30 Jun 2016

MOURANT, Nicholas Claud

Resigned
Tesco House, Waltham CrossEN8 9SL
Born September 1958
Director
Appointed 08 Jul 2008
Resigned 28 Sept 2009

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
Tesco Plc, CheshuntEN8 9SL
Born January 1953
Director
Appointed 08 Jul 2008
Resigned 02 Jan 2013

SHERLOCK, Ian Montague

Resigned
73 Queens Avenue, WirralCH47 0LT
Born August 1957
Director
Appointed 08 Sept 2008
Resigned 31 Mar 2017

SONI, Amit

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born January 1968
Director
Appointed 21 Jun 2016
Resigned 21 Sept 2020

THURSTON, Claire

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born October 1976
Director
Appointed 31 Mar 2017
Resigned 25 Apr 2018

TURNER, Alex James

Resigned
2nd Floor, LiverpoolL3 1PY
Born August 1972
Director
Appointed 08 Sept 2014
Resigned 17 Jan 2024

WEBSTER, David Stephen

Resigned
2nd Floor, LiverpoolL3 1PY
Born November 1966
Director
Appointed 28 Feb 2011
Resigned 29 Aug 2014

WHEELER, David Clifford

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born March 1984
Director
Appointed 22 Apr 2021
Resigned 24 May 2024

PAILEX NOMINEES LIMITED

Resigned
Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 08 Jul 2008
Resigned 08 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
2nd Floor, LiverpoolL3 1PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2024
Shire Park, Welwyn Garden CityAL7 1GA

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

110

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
25 February 2022
AAMDAAMD
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 October 2020
RP04AP01RP04AP01
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Auditors Resignation Company
21 October 2015
AUDAUD
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Group
27 June 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
17 June 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
225Change of Accounting Reference Date
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288cChange of Particulars
Legacy
11 August 2008
123Notice of Increase in Nominal Capital
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Incorporation Company
8 July 2008
NEWINCIncorporation