Background WavePink WaveYellow Wave

CORIANTE CONSTRUCTION LTD (09931477)

CORIANTE CONSTRUCTION LTD (09931477) is an active UK company. incorporated on 29 December 2015. with registered office in Ashford. The company operates in the Construction sector, engaged in construction of domestic buildings. CORIANTE CONSTRUCTION LTD has been registered for 10 years. Current directors include SINGLA, Amit.

Company Number
09931477
Status
active
Type
ltd
Incorporated
29 December 2015
Age
10 years
Address
Atrium, Ashford, TW15 2UD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SINGLA, Amit
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORIANTE CONSTRUCTION LTD

CORIANTE CONSTRUCTION LTD is an active company incorporated on 29 December 2015 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CORIANTE CONSTRUCTION LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09931477

LTD Company

Age

10 Years

Incorporated 29 December 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

RNS CONSTRUCTION LTD
From: 29 December 2015To: 17 February 2022
Contact
Address

Atrium Church Road Ashford, TW15 2UD,

Previous Addresses

229 Stanwell Road Ashford TW15 3QX England
From: 14 November 2017To: 17 February 2022
16 Central Parade New Heston Road Hounslow Middlesex TW5 0LQ England
From: 29 December 2015To: 14 November 2017
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Oct 19
Director Left
May 20
Owner Exit
May 20
Owner Exit
Sept 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGLA, Amit

Active
Church Road, AshfordTW15 2UD
Born January 1983
Director
Appointed 01 Sept 2019

GARG, Anupa

Resigned
Central Parade, HounslowTW5 0LQ
Born September 1985
Director
Appointed 29 Dec 2015
Resigned 05 May 2020

Persons with significant control

3

1 Active
2 Ceased
57-65 Station Road, RedhillRH1 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020

Amit Singla

Ceased
Stanwell Road, AshfordTW15 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Ceased 19 Jun 2020

Mrs Anupa Garg

Ceased
Stanwell Road, AshfordTW15 3QX
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2016
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 April 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Incorporation Company
29 December 2015
NEWINCIncorporation