Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORLA LIMITED
Company Information for

CORLA LIMITED

THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ,
Company Registration Number
04263099
Private Limited Company
Active

Company Overview

About Corla Ltd
CORLA LIMITED was founded on 2001-08-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Corla Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORLA LIMITED
 
Legal Registered Office
THIRD FLOOR BROAD QUAY HOUSE
PRINCE STREET
BRISTOL
BS1 4DJ
Other companies in EC2X
 
Filing Information
Company Number 04263099
Company ID Number 04263099
Date formed 2001-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 10:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORLA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORLA LIMITED
The following companies were found which have the same name as CORLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORLA CLEAN LTD 13 HAMILTON CRESCENT RENFREW SCOTLAND PA4 8TQ Dissolved Company formed on the 2013-10-24
CORLA COMPUTING LIMITED 127 NORTH ROAD BELFAST CO. ANTRIM. BT5 5NG Active Company formed on the 2013-03-20
CORLA CONSULTING LTD THE MALTINGS BUTTS GARTH THORNER WEST YORKSHIRE LS14 3DA Dissolved Company formed on the 2010-01-14
Corla Corp Maryland Unknown
CORLA INVESTMENTS PTY LTD Active Company formed on the 2015-07-27
CORLA LIMITED 29/30, FLEET STREET, DUBLIN 2. Dissolved Company formed on the 1976-11-04
CORLA SOLUTIONS LLC 2000 PONCE DE LEON CORAL GABLES FL 33134 Active Company formed on the 2020-08-03
CORLAB LLC California Unknown
Corlac Foundation Inc Maryland Unknown
CORLAC INCORPORATED New Jersey Unknown
CORLAC PTY LIMITED Active Company formed on the 2006-06-26
CORLAC RESOURCES LTD. 5009-47 STREET LLOYDMINSTER ALBERTA T9V 0E8 Active Company formed on the 2009-12-31
CORLACH ENTERPRISES PTY LTD Active Company formed on the 2017-03-08
CORLACH ENTERPRISES PTY LTD NSW 2210 Active Company formed on the 2017-03-08
CORLACHRISTI, INC. 730 THISTLE LANE MAITLAND FL 32751 Inactive Company formed on the 1984-01-26
CORLACK (IRELAND) LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1976-08-31
CORLACK MECHANICAL MAINTENANCE SERVICES LIMITED CORLACK LODGE CORLACKIN BALLYMOE CO. GALWAY BALLYMOE, GALWAY, IRELAND Active Company formed on the 2020-04-29
CORLACKY CIVIL PTY LTD Active Company formed on the 2021-06-22
CORLACKY ENERGY LIMITED 42 - 46 Fountain Street Belfast BT1 5EF Active Company formed on the 2020-07-01
CORLACO INVESTMENTS LLC Michigan UNKNOWN

Company Officers of CORLA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SAUNDERS
Company Secretary 2015-11-17
ALAN EDWARD BIRCH
Director 2015-11-17
JONATHAN MICHAEL SIMPSON
Director 2015-11-17
MARK TRUMPER
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES MUTCH RHODES
Director 2015-11-17 2017-04-19
PAUL ANTHONY CARTWRIGHT
Director 2012-04-26 2017-03-31
MARK ANTHONY MCDERMENT
Director 2014-02-07 2017-03-31
THOMAS BENEDICT SYMES
Director 2012-04-26 2017-03-31
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-07-08 2015-11-17
ROBERT DOUGLAS HORNER
Director 2001-11-06 2015-11-17
DAVID HUGH SHERIDAN TOPLAS
Director 2012-04-26 2015-11-17
KIM MICHELE CLEAR
Company Secretary 2013-05-01 2015-07-08
MICHAEL SAUNDERS
Company Secretary 2012-04-26 2013-05-01
ANTHONY JOHN HAZELL
Company Secretary 2001-11-06 2012-04-26
ANTHONY JOHN HAZELL
Director 2001-11-06 2012-04-26
BRIAN PLUCK
Director 2003-09-05 2012-04-26
DAVID ANDREW WHITELEY
Director 2003-09-05 2008-08-27
GUY ROLAND MARC PIGACHE
Director 2001-11-07 2003-09-05
THOMAS COLMER
Company Secretary 2001-08-01 2001-11-06
HELEN VIKKI FRANCES COPESTICK
Director 2001-08-01 2001-11-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-08-01 2001-08-01
LUCIENE JAMES LIMITED
Nominated Director 2001-08-01 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD BIRCH UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2018-01-24 CURRENT 1994-06-16 Active
ALAN EDWARD BIRCH UK HIGHWAYS M40 LIMITED Director 2018-01-24 CURRENT 1995-04-12 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) LIMITED Director 2018-01-23 CURRENT 1996-10-29 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED Director 2018-01-23 CURRENT 1998-12-04 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (SOUTHERN GENERAL) HOLDINGS LTD Director 2018-01-23 CURRENT 1999-06-03 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (SOUTHERN GENERAL) LTD Director 2018-01-23 CURRENT 1999-06-02 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED Director 2018-01-23 CURRENT 1999-08-13 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) HOLDINGS LIMITED Director 2018-01-23 CURRENT 2002-12-06 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED Director 2018-01-23 CURRENT 2005-05-09 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Director 2018-01-23 CURRENT 2005-05-19 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED Director 2018-01-23 CURRENT 2005-12-19 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED Director 2018-01-23 CURRENT 2006-02-14 Active
ALAN EDWARD BIRCH SEMPERIAN (FAZAKERLEY) LIMITED Director 2018-01-23 CURRENT 1994-10-05 Active
ALAN EDWARD BIRCH FAZAKERLEY PRISON SERVICES LIMITED Director 2018-01-23 CURRENT 1994-10-31 Active
ALAN EDWARD BIRCH ENDEAVOUR SCH HOLDINGS LIMITED Director 2018-01-23 CURRENT 1998-11-23 Active
ALAN EDWARD BIRCH ENDEAVOUR SCH PLC Director 2018-01-23 CURRENT 1998-11-23 Active
ALAN EDWARD BIRCH ONLEY PRISON SERVICES LIMITED Director 2018-01-23 CURRENT 1998-12-14 Active
ALAN EDWARD BIRCH SEMPERIAN (ONLEY) LIMITED Director 2018-01-23 CURRENT 1998-12-16 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED Director 2018-01-23 CURRENT 1998-12-04 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED Director 2018-01-23 CURRENT 1999-08-12 Active
ALAN EDWARD BIRCH SEMPERIAN GROUP SERVICES LIMITED Director 2017-04-01 CURRENT 2008-12-02 Active
ALAN EDWARD BIRCH SEMPERIAN INFRASTRUCTURE GROUP LIMITED Director 2016-03-21 CURRENT 2008-11-11 Active
ALAN EDWARD BIRCH MAMG GROUP SERVICES LIMITED Director 2015-11-17 CURRENT 2004-10-13 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2015-11-17 CURRENT 2006-01-20 Active
ALAN EDWARD BIRCH MAMG (AUSTRALIA) LIMITED Director 2015-11-17 CURRENT 2012-06-27 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT SERVICES LIMITED Director 2015-11-17 CURRENT 1994-02-15 Active
ALAN EDWARD BIRCH MAMG PROPERTIES LTD Director 2015-11-17 CURRENT 1994-03-03 Active
ALAN EDWARD BIRCH MAMG SERVICES LIMITED Director 2015-11-17 CURRENT 2001-07-19 Active
ALAN EDWARD BIRCH MAMG 2 LIMITED Director 2015-11-17 CURRENT 2003-01-13 Active
ALAN EDWARD BIRCH MAMG HEALTHCARE LIMITED Director 2015-11-17 CURRENT 2003-03-28 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2005-10-20 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT GROUP LTD Director 2015-11-17 CURRENT 2009-03-04 Active
ALAN EDWARD BIRCH MAMG LIMITED Director 2015-11-17 CURRENT 2011-09-21 Active
ALAN EDWARD BIRCH SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Director 2015-11-17 CURRENT 2012-05-22 Active
ALAN EDWARD BIRCH MAMG INFRASTRUCTURE MANAGEMENT LIMITED Director 2015-11-09 CURRENT 2015-10-23 Active
ALAN EDWARD BIRCH SEMPERIAN LIMITED Director 2010-07-14 CURRENT 2009-01-08 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
ALAN EDWARD BIRCH SEMPERIAN BUSINESS SUPPORT LIMITED Director 2008-12-31 CURRENT 2006-11-08 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS GP LIMITED Director 2008-12-31 CURRENT 2007-08-01 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS LIMITED Director 2008-12-31 CURRENT 2007-08-07 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED Director 2008-12-31 CURRENT 2007-05-17 Active
ALAN EDWARD BIRCH SEMPERIAN JOINT VENTURES LIMITED Director 2008-04-25 CURRENT 2000-07-11 Active
ALAN EDWARD BIRCH SEMPERIAN INVESTMENTS LIMITED Director 2008-04-25 CURRENT 2005-09-26 Active
ALAN EDWARD BIRCH SEMPERIAN IP GP LIMITED Director 2007-12-01 CURRENT 2005-06-21 Active
ALAN EDWARD BIRCH CHILTERN SECURITIES LIMITED Director 2007-12-01 CURRENT 1995-03-20 Active
ALAN EDWARD BIRCH WITHERNSEA FACILITIES LIMITED Director 2007-12-01 CURRENT 1997-04-25 Active
ALAN EDWARD BIRCH PPP NOMINEE DIRECTORS LIMITED Director 2007-10-31 CURRENT 2007-10-30 Active
ALAN EDWARD BIRCH SEMPERIAN IP 2 LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active
ALAN EDWARD BIRCH ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED Director 2007-09-05 CURRENT 2002-12-18 Active
JONATHAN MICHAEL SIMPSON LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN NEWCASTLE ESTATES LIMITED Director 2017-10-31 CURRENT 2006-06-16 Active
JONATHAN MICHAEL SIMPSON RBIL GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-12-05 Active
JONATHAN MICHAEL SIMPSON SCHOOLS PBS LIMITED Director 2017-10-31 CURRENT 2001-02-14 Active
JONATHAN MICHAEL SIMPSON SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-05-08 Active
JONATHAN MICHAEL SIMPSON RBIL LIMITED Director 2017-10-31 CURRENT 2002-01-11 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HOLDINGS 2 LIMITED Director 2017-10-31 CURRENT 2005-07-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN LP2 LIMITED Director 2017-10-31 CURRENT 2005-09-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN SMIF OMEGA LIMITED Director 2017-10-31 CURRENT 2006-11-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED Director 2017-10-31 CURRENT 2006-11-10 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN OMEGA IP LIMITED Director 2017-10-31 CURRENT 2007-05-09 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH SERVICES LIMITED Director 2017-10-31 CURRENT 2007-10-16 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN ROADS LIMITED Director 2017-10-31 CURRENT 2008-03-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN WASTE LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN MANAGEMENT GROUP LIMITED Director 2017-10-31 CURRENT 2009-01-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH MANAGEMENT (UCLH) LC LIMITED Director 2017-10-31 CURRENT 2011-02-16 Active
JONATHAN MICHAEL SIMPSON KIRKLEES SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
JONATHAN MICHAEL SIMPSON INTERMEDIATE CARE LIMITED Director 2017-10-31 CURRENT 2001-12-24 Active
JONATHAN MICHAEL SIMPSON PFI INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2004-01-15 Active
JONATHAN MICHAEL SIMPSON SPC MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1987-04-27 Active
JONATHAN MICHAEL SIMPSON WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN GP2 LIMITED Director 2017-10-31 CURRENT 2005-07-04 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN OMEGA IP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-12-21 Active
JONATHAN MICHAEL SIMPSON SEDAMIS NO. 15 LIMITED Director 2017-10-31 CURRENT 2005-12-21 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (COMMUNITY HEALTH) LIMITED Director 2017-10-31 CURRENT 2006-11-14 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN NO.21 LIMITED Director 2017-10-31 CURRENT 2007-05-09 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN EDUCATION LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN LIGHTING LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN GROUP SERVICES LIMITED Director 2017-04-01 CURRENT 2008-12-02 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (HOLDINGS) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
JONATHAN MICHAEL SIMPSON EXIGE INFRASTRUCTURE MANAGEMENT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
JONATHAN MICHAEL SIMPSON IMAGILE LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
JONATHAN MICHAEL SIMPSON IMAGILE SUPPORT SERVICES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN ASSURANCE SERVICES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN TECHNICAL SERVICES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON IMAGILE ASSET MANAGEMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN LIMITED Director 2016-04-27 CURRENT 2009-01-08 Active
JONATHAN MICHAEL SIMPSON MAMG GROUP SERVICES LIMITED Director 2015-11-17 CURRENT 2004-10-13 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2015-11-17 CURRENT 2006-01-20 Active
JONATHAN MICHAEL SIMPSON MAMG (AUSTRALIA) LIMITED Director 2015-11-17 CURRENT 2012-06-27 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT SERVICES LIMITED Director 2015-11-17 CURRENT 1994-02-15 Active
JONATHAN MICHAEL SIMPSON MAMG PROPERTIES LTD Director 2015-11-17 CURRENT 1994-03-03 Active
JONATHAN MICHAEL SIMPSON MAMG SERVICES LIMITED Director 2015-11-17 CURRENT 2001-07-19 Active
JONATHAN MICHAEL SIMPSON MAMG 2 LIMITED Director 2015-11-17 CURRENT 2003-01-13 Active
JONATHAN MICHAEL SIMPSON MAMG HEALTHCARE LIMITED Director 2015-11-17 CURRENT 2003-03-28 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2005-10-20 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT GROUP LTD Director 2015-11-17 CURRENT 2009-03-04 Active
JONATHAN MICHAEL SIMPSON MAMG LIMITED Director 2015-11-17 CURRENT 2011-09-21 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Director 2015-11-17 CURRENT 2012-05-22 Active
JONATHAN MICHAEL SIMPSON MAMG INFRASTRUCTURE MANAGEMENT LIMITED Director 2015-11-09 CURRENT 2015-10-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN SECRETARIAT SERVICES LIMITED Director 2014-06-19 CURRENT 2005-08-31 Active
JONATHAN MICHAEL SIMPSON INVESTORS IN THE COMMUNITY GROUP LIMITED Director 2012-03-31 CURRENT 2006-01-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN BUSINESS SUPPORT LIMITED Director 2012-03-31 CURRENT 2006-11-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP HOLDINGS LIMITED Director 2012-03-31 CURRENT 1995-11-27 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (LANCASTER) SUBDEBT LIMITED Director 2012-03-31 CURRENT 2004-01-26 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (LANCASTER) NEWCO 20 LIMITED Director 2012-03-31 CURRENT 2004-01-26 Active
JONATHAN MICHAEL SIMPSON XJ4 HOLDING COMPANY LIMITED Director 2012-03-31 CURRENT 2006-12-04 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS GP LIMITED Director 2012-03-31 CURRENT 2007-08-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS LIMITED Director 2012-03-31 CURRENT 2007-08-07 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP NEWCO 1 LIMITED Director 2012-03-31 CURRENT 2008-11-11 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP NEWCO 2 LIMITED Director 2012-03-31 CURRENT 2008-11-12 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP NEWCO 3 LIMITED Director 2012-03-31 CURRENT 2008-11-12 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED Director 2012-03-31 CURRENT 2009-09-04 Active
JONATHAN MICHAEL SIMPSON CHILTERN SECURITIES LIMITED Director 2012-03-31 CURRENT 1995-03-20 Active
JONATHAN MICHAEL SIMPSON PPP NOMINEE DIRECTORS LIMITED Director 2012-03-31 CURRENT 2007-10-30 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN INFRASTRUCTURE GROUP LIMITED Director 2012-03-31 CURRENT 2008-11-11 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (LANCASTER) INVESTMENTS LIMITED Director 2012-03-31 CURRENT 2005-12-21 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED Director 2012-03-31 CURRENT 2007-05-17 Active
JONATHAN MICHAEL SIMPSON LANCASTER ASSETS HOLDINGS LIMITED Director 2012-03-31 CURRENT 2008-12-12 Active
MARK TRUMPER SEMPERIAN LIMITED Director 2016-04-27 CURRENT 2009-01-08 Active
MARK TRUMPER MAMG GROUP SERVICES LIMITED Director 2015-11-17 CURRENT 2004-10-13 Active
MARK TRUMPER MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2015-11-17 CURRENT 2006-01-20 Active
MARK TRUMPER MAMG (AUSTRALIA) LIMITED Director 2015-11-17 CURRENT 2012-06-27 Active
MARK TRUMPER MAMG ASSET MANAGEMENT SERVICES LIMITED Director 2015-11-17 CURRENT 1994-02-15 Active
MARK TRUMPER MAMG PROPERTIES LTD Director 2015-11-17 CURRENT 1994-03-03 Active
MARK TRUMPER MAMG SERVICES LIMITED Director 2015-11-17 CURRENT 2001-07-19 Active
MARK TRUMPER MAMG 2 LIMITED Director 2015-11-17 CURRENT 2003-01-13 Active
MARK TRUMPER MAMG HEALTHCARE LIMITED Director 2015-11-17 CURRENT 2003-03-28 Active
MARK TRUMPER MAMG ASSET MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2005-10-20 Active
MARK TRUMPER MAMG ASSET MANAGEMENT GROUP LTD Director 2015-11-17 CURRENT 2009-03-04 Active
MARK TRUMPER MAMG LIMITED Director 2015-11-17 CURRENT 2011-09-21 Active
MARK TRUMPER SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Director 2015-11-17 CURRENT 2012-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-09-06Director's details changed for Mr Steven Mcgeown on 2023-08-24
2023-08-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-13DIRECTOR APPOINTED MR STEVEN MCGEOWN
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL SIMPSON
2022-09-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-04CH04SECRETARY'S DETAILS CHNAGED FOR IMAGILE SECRETARIAT SERVICES LIMITED on 2021-10-01
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED JULIA SARAH MCCABE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRUMPER
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-09AP04Appointment of Imagile Secretariat Services Limited as company secretary on 2018-08-01
2018-07-31TM02Termination of appointment of Michael Saunders on 2018-07-31
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-05CH01Director's details changed for Mr Jonathan Michael Simpson on 2018-06-05
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES MUTCH RHODES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDERMENT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 30/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 30/11/2016
2016-07-26AA01Previous accounting period shortened from 31/12/16 TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27AR0127/06/16 FULL LIST
2016-06-27AR0127/06/16 FULL LIST
2016-05-19AUDAUDITOR'S RESIGNATION
2016-05-19AUDAUDITOR'S RESIGNATION
2016-05-19AUDAUDITOR'S RESIGNATION
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19CH01Director's details changed for Mr Mark Trumper on 2016-01-18
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUMPER / 18/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUMPER / 18/01/2016
2015-12-23AP01DIRECTOR APPOINTED MR MARK TRUMPER
2015-12-21AP01DIRECTOR APPOINTED MR ANDREW CHARLES MUTCH RHODES
2015-12-21AP01DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON
2015-12-21AP01DIRECTOR APPOINTED MR ALAN EDWARD BIRCH
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOPLAS
2015-12-21AP03SECRETARY APPOINTED MICHAEL SAUNDERS
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2015 FROM VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX ENGLAND AND WALES CM1 1JR
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY MAMG COMPANY SECRETARIAL SERVICES LIMITED
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDERMENT
2015-12-21Annotation
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY MAMG COMPANY SECRETARIAL SERVICES LIMITED
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-10AR0101/08/15 FULL LIST
2015-07-23AP04CORPORATE SECRETARY APPOINTED MAMG COMPANY SECRETARIAL SERVICES LIMITED
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY KIM CLEAR
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS HORNER / 01/04/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 01/04/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 1 GRESHAM STREET LONDON ENGLAND EC2X 7BX
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-06AR0101/08/14 FULL LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS HORNER / 02/09/2013
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 02/09/2013
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 02/09/2013
2014-02-07AP01DIRECTOR APPOINTED MR MARK ANTHONY MCDERMENT
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 3 TENTERDEN STREET LONDON W1S 1TD UNITED KINGDOM
2013-08-21AR0101/08/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AP03SECRETARY APPOINTED MRS KIM MICHELE CLEAR
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS
2012-08-01AR0101/08/12 FULL LIST
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 20/06/2012
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ
2012-05-29AP01DIRECTOR APPOINTED MR DAVID HUGH SHERIDAN TOPLAS
2012-05-29AP03SECRETARY APPOINTED MICHAEL SAUNDERS
2012-05-29AP01DIRECTOR APPOINTED PAUL ANTHONY CARTWRIGHT
2012-05-29AP01DIRECTOR APPOINTED MR THOMAS BENEDICT SYMES
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAZELL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PLUCK
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HAZELL
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0101/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PLUCK / 01/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HORNER / 01/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HAZELL / 01/08/2011
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-09AR0101/08/10 FULL LIST
2009-08-11363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HORNER / 02/07/2009
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHITELEY
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-09-25363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-03363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24RES13SHARE PURCHASE AGREEMEN 03/02/06
2006-02-24RES12VARYING SHARE RIGHTS AND NAMES
2005-10-26363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/04
2004-12-08363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-02363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-20 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2009-07-14 Satisfied THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
DEBENTURE 2006-02-20 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-07-06 Satisfied THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORLA LIMITED

Intangible Assets
Patents
We have not found any records of CORLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORLA LIMITED
Trademarks
We have not found any records of CORLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CORLA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CORLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.