Background WavePink WaveYellow Wave

CORAL HOLDCO LIMITED (15307947)

CORAL HOLDCO LIMITED (15307947) is an active UK company. incorporated on 24 November 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CORAL HOLDCO LIMITED has been registered for 2 years. Current directors include COOK, Benjamin John, HOLDEN, Adam Christopher.

Company Number
15307947
Status
active
Type
ltd
Incorporated
24 November 2023
Age
2 years
Address
4th Floor Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
COOK, Benjamin John, HOLDEN, Adam Christopher
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAL HOLDCO LIMITED

CORAL HOLDCO LIMITED is an active company incorporated on 24 November 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CORAL HOLDCO LIMITED was registered 2 years ago.(SIC: 64304)

Status

active

Active since 2 years ago

Company No

15307947

LTD Company

Age

2 Years

Incorporated 24 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 24 November 2023 - 31 March 2025(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

4th Floor Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

C/O Mml Capital Partners Llp Orion House 5 Upper St Martin’S Lane London WC25 9EA United Kingdom
From: 24 November 2023To: 8 July 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOK, Benjamin John

Active
78 Cannon Street, LondonEC4N 6HL
Born March 1974
Director
Appointed 10 Apr 2025

HOLDEN, Adam Christopher

Active
78 Cannon Street, LondonEC4N 6HL
Born November 1973
Director
Appointed 02 May 2024

ALTY, Henry

Resigned
Orion House, LondonWC25 9EA
Born July 1985
Director
Appointed 24 Nov 2023
Resigned 02 May 2024

JONES, Luke Daniel

Resigned
Orion House, LondonWC2H 9EA
Born June 1977
Director
Appointed 24 Nov 2023
Resigned 02 May 2024

NAUGHTON, Philip Brendan

Resigned
78 Cannon Street, LondonEC4N 6HL
Born May 1967
Director
Appointed 02 May 2024
Resigned 10 Apr 2025

Persons with significant control

1

78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Incorporation Company
24 November 2023
NEWINCIncorporation