Background WavePink WaveYellow Wave

CORAL INVESTMENT HOLDINGS LTD (15263859)

CORAL INVESTMENT HOLDINGS LTD (15263859) is an active UK company. incorporated on 6 November 2023. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CORAL INVESTMENT HOLDINGS LTD has been registered for 2 years. Current directors include BAUDET, Paul Andrew, KENNY, Scott, MACHAN, George Robinson.

Company Number
15263859
Status
active
Type
ltd
Incorporated
6 November 2023
Age
2 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAUDET, Paul Andrew, KENNY, Scott, MACHAN, George Robinson
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL INVESTMENT HOLDINGS LTD

CORAL INVESTMENT HOLDINGS LTD is an active company incorporated on 6 November 2023 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CORAL INVESTMENT HOLDINGS LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15263859

LTD Company

Age

2 Years

Incorporated 6 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 6 November 2023 - 31 March 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom
From: 6 November 2023To: 4 February 2025
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

VERITE SECRETARIES LIMITED

Active
York Lane, St. HelierJE4 9NU
Corporate secretary
Appointed 06 Nov 2023

BAUDET, Paul Andrew

Active
York Lane, St. HelierJE4 9NU
Born December 1969
Director
Appointed 06 Nov 2023

KENNY, Scott

Active
York Lane, St. HelierJE4 9NU
Born August 1977
Director
Appointed 06 Nov 2023

MACHAN, George Robinson

Active
York Lane, St. HelierJE4 9NU
Born May 1983
Director
Appointed 06 Nov 2023

Persons with significant control

4

2 Active
2 Ceased

Mr. George Robinson Machan

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born May 1983

Nature of Control

Significant influence or control
Notified 04 Nov 2024

Mr. George Robinson Machan

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born August 1952

Nature of Control

Significant influence or control
Notified 04 Nov 2024
York Lane, St. HelierJE4 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2023
Ceased 04 Nov 2024
York Lane, St. HelierJE4 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2023
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 November 2023
NEWINCIncorporation