Background WavePink WaveYellow Wave

CORALAZE LIMITED (08803411)

CORALAZE LIMITED (08803411) is an active UK company. incorporated on 5 December 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 2 other business activities. CORALAZE LIMITED has been registered for 12 years. Current directors include HAYES, Karen Yvonne.

Company Number
08803411
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Unit 7 Madison Court, Leeds, LS10 1DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HAYES, Karen Yvonne
SIC Codes
64202, 64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORALAZE LIMITED

CORALAZE LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 2 other business activities. CORALAZE LIMITED was registered 12 years ago.(SIC: 64202, 64209, 74990)

Status

active

Active since 12 years ago

Company No

08803411

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 7 Madison Court George Mann Road Leeds, LS10 1DX,

Previous Addresses

Brook House John O Gaunts Trading Estate Leeds Road Leeds West Yorkshire LS26 0JB
From: 5 December 2013To: 15 June 2018
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAYES, Karen Yvonne

Active
George Mann Road, LeedsLS10 1DX
Born August 1975
Director
Appointed 05 Dec 2013

JACKSON, Linda

Resigned
John O Gaunts Trading Estate, LeedsLS26 0JB
Secretary
Appointed 05 Dec 2013
Resigned 28 Nov 2014

ROSS, David Neil

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed 28 Nov 2014
Resigned 31 Mar 2020

Persons with significant control

1

Mrs Karen Yvonne Hayes

Active
George Mann Road, LeedsLS10 1DX
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Incorporation Company
5 December 2013
NEWINCIncorporation