Background WavePink WaveYellow Wave

CORONADO RESEARCH LTD (15780328)

CORONADO RESEARCH LTD (15780328) is an active UK company. incorporated on 15 June 2024. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CORONADO RESEARCH LTD has been registered for 1 year. Current directors include DIPPENAAR, Adriaan Frederick, KORANTAK, Sachin Nandkumar, MACGARVEY, Andrew James and 2 others.

Company Number
15780328
Status
active
Type
ltd
Incorporated
15 June 2024
Age
1 years
Address
1st Floor One Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DIPPENAAR, Adriaan Frederick, KORANTAK, Sachin Nandkumar, MACGARVEY, Andrew James, SACKS, Clifford James, SCHMID, Peter
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONADO RESEARCH LTD

CORONADO RESEARCH LTD is an active company incorporated on 15 June 2024 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CORONADO RESEARCH LTD was registered 1 year ago.(SIC: 72110)

Status

active

Active since 1 years ago

Company No

15780328

LTD Company

Age

1 Years

Incorporated 15 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 15 June 2024 - 31 December 2024(7 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

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

1st Floor One Suffolk Way Sevenoaks, TN13 1YL,

Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jul 24
Funding Round
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Director Left
Mar 25
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DIPPENAAR, Adriaan Frederick

Active
Room 1102 Office Group, LondonW2 6LG
Born August 1983
Director
Appointed 08 Oct 2024

KORANTAK, Sachin Nandkumar

Active
One Suffolk Way, SevenoaksTN13 1YL
Born November 1970
Director
Appointed 27 Aug 2024

MACGARVEY, Andrew James

Active
One Suffolk Way, SevenoaksTN13 1YL
Born February 1968
Director
Appointed 08 Jul 2024

SACKS, Clifford James

Active
One Suffolk Way, SevenoaksTN13 1YL
Born September 1962
Director
Appointed 27 Aug 2024

SCHMID, Peter

Active
One Suffolk Way, SevenoaksTN13 1YL
Born November 1962
Director
Appointed 27 Aug 2024

EDWARDS, Nicholas Huw

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Born June 1961
Director
Appointed 15 Jun 2024
Resigned 10 Mar 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Sachin Nandkumar Korantak

Ceased
One Suffolk Way, SevenoaksTN13 1YL
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024
Ceased 05 Oct 2024

Mr Clifford James Sacks

Ceased
One Suffolk Way, SevenoaksTN13 1YL
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024
Ceased 05 Oct 2024

Mr Peter Schmid

Ceased
One Suffolk Way, SevenoaksTN13 1YL
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024
Ceased 05 Oct 2024

Mr Nicholas Huw Edwards

Ceased
One Suffolk Way, SevenoaksTN13 1YL
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2024
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Resolution
25 October 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 October 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Resolution
17 September 2024
RESOLUTIONSResolutions
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Incorporation Company
15 June 2024
NEWINCIncorporation