Background WavePink WaveYellow Wave

KOALA & TREE LIMITED (11135626)

KOALA & TREE LIMITED (11135626) is an active UK company. incorporated on 5 January 2018. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. KOALA & TREE LIMITED has been registered for 8 years. Current directors include TAO, Lesley.

Company Number
11135626
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
Allia Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAO, Lesley
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOALA & TREE LIMITED

KOALA & TREE LIMITED is an active company incorporated on 5 January 2018 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. KOALA & TREE LIMITED was registered 8 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 8 years ago

Company No

11135626

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 28/1

Up to Date

24 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 February 2024 - 28 January 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Allia Future Business Centre King Hedges Road Cambridge, CB4 2HY,

Previous Addresses

Albert House Young Street Cambridge CB1 2LZ United Kingdom
From: 5 January 2018To: 20 May 2021
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Oct 24
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAO, Lesley

Active
King Hedges Road, CambridgeCB4 2HY
Born November 1982
Director
Appointed 05 Jan 2018

AYACHE, Remy

Resigned
King Hedges Road, CambridgeCB4 2HY
Born September 1983
Director
Appointed 08 Oct 2024
Resigned 05 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Miss Lesley Ting-Shih Tao

Active
King Hedges Road, CambridgeCB4 2HY
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2025

Mr William Ting Wei Tao

Ceased
King Hedges Road, CambridgeCB4 2HY
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020
Ceased 04 Jul 2025
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020

Miss Lesley Tao

Ceased
Young Street, CambridgeCB1 2LZ
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2018
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Current Shortened
29 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 January 2018
NEWINCIncorporation