Background WavePink WaveYellow Wave

CORALAZE MEDIA LIMITED (09749407)

CORALAZE MEDIA LIMITED (09749407) is an active UK company. incorporated on 26 August 2015. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORALAZE MEDIA LIMITED has been registered for 10 years. Current directors include HAYES, Karen Yvonne.

Company Number
09749407
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Unit 7 Madison Court, Leeds, LS10 1DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYES, Karen Yvonne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORALAZE MEDIA LIMITED

CORALAZE MEDIA LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORALAZE MEDIA LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09749407

LTD Company

Age

10 Years

Incorporated 26 August 2015

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: Micro Entity

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 Rothwell Leeds LS26 0JB England
From: 26 August 2015To: 15 June 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
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 26 Aug 2015

HOLMES, Faye

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed 01 Apr 2020
Resigned 07 Mar 2024

ROSS, David Neil

Resigned
George Mann Road, LeedsLS10 1DX
Secretary
Appointed 26 Aug 2015
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

28

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 Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2015
NEWINCIncorporation