Background WavePink WaveYellow Wave

CORAL COMMERCE LIMITED (12321571)

CORAL COMMERCE LIMITED (12321571) is an active UK company. incorporated on 19 November 2019. with registered office in Romford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORAL COMMERCE LIMITED has been registered for 6 years. Current directors include DE LANGE, Abby-May Fumiko.

Company Number
12321571
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
Riverside House Riverside House, Romford, RM7 7DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DE LANGE, Abby-May Fumiko
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL COMMERCE LIMITED

CORAL COMMERCE LIMITED is an active company incorporated on 19 November 2019 with the registered office located in Romford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORAL COMMERCE LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12321571

LTD Company

Age

6 Years

Incorporated 19 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
Contact
Address

Riverside House Riverside House 1-5 Como Street Romford, RM7 7DN,

Previous Addresses

Pyramid House 954 High Road North Finchley London N12 9RT United Kingdom
From: 19 November 2019To: 18 November 2025
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Director Left
Nov 19
Company Founded
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Nov 25
Director Left
Feb 26
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DE LANGE, Abby-May Fumiko

Active
Riverside House, RomfordRM7 7DN
Born April 1979
Director
Appointed 05 Apr 2024

BOULTON, Simon James

Resigned
954 High Road, LondonN12 9RT
Born January 1979
Director
Appointed 14 Apr 2020
Resigned 06 Mar 2024

COLLINS, Adam Julian

Resigned
954 High Road, LondonN12 9RT
Born June 1967
Director
Appointed 14 Apr 2020
Resigned 06 Mar 2024

DE LANGE, Johan

Resigned
954 High Road, LondonN12 9RT
Born March 1967
Director
Appointed 19 Nov 2019
Resigned 20 Jul 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 19 Nov 2019
Resigned 19 Nov 2019

OHRENSTEIN, Jeffrey David

Resigned
Riverside House, RomfordRM7 7DN
Born January 1940
Director
Appointed 14 Apr 2020
Resigned 25 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
Hare Hall Lane, RomfordRM2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2025

Ms Abby-May Fumiko De Lange

Ceased
Riverside House, RomfordRM7 7DN
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2024
Ceased 11 Oct 2025

Mr Adam Julian Collins

Ceased
954 High Road, LondonN12 9RT
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2020
Ceased 06 Mar 2024

Mr Johan De Lange

Ceased
954 High Road, LondonN12 9RT
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019
Ceased 20 Jul 2020
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Incorporation Company
19 November 2019
NEWINCIncorporation