Background WavePink WaveYellow Wave

CORRA TECHNOLOGY LIMITED (09833153)

CORRA TECHNOLOGY LIMITED (09833153) is an active UK company. incorporated on 20 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORRA TECHNOLOGY LIMITED has been registered for 10 years. Current directors include BONGO, Ronald J, CRIDDLE, Scott Antony, Mr., FINS, Albert.

Company Number
09833153
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
First Floor, 2 Television Centre, London, W12 7FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BONGO, Ronald J, CRIDDLE, Scott Antony, Mr., FINS, Albert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRA TECHNOLOGY LIMITED

CORRA TECHNOLOGY LIMITED is an active company incorporated on 20 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORRA TECHNOLOGY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09833153

LTD Company

Age

10 Years

Incorporated 20 October 2015

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 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

First Floor, 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 20 October 2015To: 8 June 2023
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
New Owner
Nov 17
Director Joined
Jun 23
Owner Exit
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MUWANGA, Philippa

Active
101 Wood Lane, LondonW12 7FR
Secretary
Appointed 02 Jun 2023

BONGO, Ronald J

Active
Bloomfield Ave, Montclair07024
Born February 1966
Director
Appointed 21 Oct 2015

CRIDDLE, Scott Antony, Mr.

Active
101 Wood Lane, LondonW12 7FR
Born April 1972
Director
Appointed 02 Jun 2023

FINS, Albert

Active
101 Wood Lane, LondonW12 7FR
Born July 1976
Director
Appointed 13 Sept 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 20 Oct 2015
Resigned 02 Jun 2023

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 20 Oct 2015
Resigned 21 Oct 2015

MEHTA, Atul Pushkar

Resigned
101 Wood Lane, LondonW12 7FR
Born November 1961
Director
Appointed 02 Jun 2023
Resigned 13 Sept 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 21 Oct 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 21 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
2 Television Centre, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024
Avenue Des Champs Elysees, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Ceased 01 Apr 2024

Ronald J Bongo

Ceased
Bloomfield Ave, Montclair07024
Born February 1966

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
Ceased 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Incorporation Company
20 October 2015
NEWINCIncorporation