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

CORACLE ONLINE LIMITED

THE WINDMILL 10 CHESTERTON MILL, FRENCHS ROAD, CAMBRIDGE, CB4 3NP,
Company Registration Number
05718599
Private Limited Company
Active

Company Overview

About Coracle Online Ltd
CORACLE ONLINE LIMITED was founded on 2006-02-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". Coracle Online Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORACLE ONLINE LIMITED
 
Legal Registered Office
THE WINDMILL 10 CHESTERTON MILL
FRENCHS ROAD
CAMBRIDGE
CB4 3NP
Other companies in CO10
 
Filing Information
Company Number 05718599
Company ID Number 05718599
Date formed 2006-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882585283  
Last Datalog update: 2024-03-07 01:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORACLE ONLINE 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.

Company Officers of CORACLE ONLINE LIMITED

Current Directors
Officer Role Date Appointed
MARY MARGARET TWEED
Company Secretary 2006-03-06
LAURA K FULTON
Director 2010-02-01
JAMES DAVID TWEED
Director 2006-03-06
NEVILLE DAVID WRIGHT
Director 2012-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MARGARET TWEED
Director 2006-03-06 2010-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-02-22 2006-02-22
COMPANY DIRECTORS LIMITED
Nominated Director 2006-02-22 2006-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE DAVID WRIGHT ERRUNIM LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
NEVILLE DAVID WRIGHT NEVANDI LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
NEVILLE DAVID WRIGHT COBBLESTONE YARD LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
NEVILLE DAVID WRIGHT WENTWORTH HOUSE (PETERBOROUGH) LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
NEVILLE DAVID WRIGHT CAVELL COURT LIMITED Director 2013-08-08 CURRENT 2013-08-08 Liquidation
NEVILLE DAVID WRIGHT MANCETTER SQUARE (PETERBOROUGH) LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
NEVILLE DAVID WRIGHT MALANDI LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active
NEVILLE DAVID WRIGHT OUNDLE MARINA VILLAGE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
NEVILLE DAVID WRIGHT BEESON WRIGHT LIMITED Director 2011-06-28 CURRENT 2011-06-28 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
2024-03-06CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-08-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Bank House Rear of 58 High Street Newmarket CB8 8LB England
2023-04-28Director's details changed for James David Tweed on 2023-04-19
2023-04-28SECRETARY'S DETAILS CHNAGED FOR MARY MARGARET TWEED on 2023-04-28
2023-04-28Change of details for Mary Margaret Tweed as a person with significant control on 2023-04-19
2023-04-28Change of details for James David Tweed as a person with significant control on 2023-04-19
2023-03-09Change of details for James David Tweed as a person with significant control on 2022-10-08
2023-03-08Change of details for James David Tweed as a person with significant control on 2022-10-08
2023-03-08Director's details changed for James David Tweed on 2022-10-08
2023-03-08SECRETARY'S DETAILS CHNAGED FOR MARY MARGARET TWEED on 2023-03-08
2023-03-08Director's details changed for James David Tweed on 2023-01-03
2023-03-08Change of details for Mary Margaret Tweed as a person with significant control on 2022-10-08
2023-03-08Change of details for Mary Margaret Tweed as a person with significant control on 2023-01-03
2023-03-08CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08PSC04Change of details for James David Tweed as a person with significant control on 2022-02-21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-03-07CH01Director's details changed for James David Tweed on 2022-02-21
2022-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MARY MARGARET TWEED on 2022-03-07
2022-03-07PSC04Change of details for James David Tweed as a person with significant control on 2022-02-21
2022-03-06PSC04Change of details for Mary Margaret Tweed as a person with significant control on 2022-02-21
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02SH0101/04/19 STATEMENT OF CAPITAL GBP 132.42038
2021-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-29RP04SH01Second filing of capital allotment of shares GBP131.195141
2021-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-19SH0101/02/20 STATEMENT OF CAPITAL GBP 132.88935
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-06-10SH19Statement of capital on 2021-06-10 GBP 132.88935
2021-06-10CAP-SSSolvency Statement dated 03/06/21
2021-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 22 Friars Street Sudbury Suffolk CO10 2AA
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-07PSC07CESSATION OF NEVILLE DAVID WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28SH0127/11/18 STATEMENT OF CAPITAL GBP 125.98127
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA K SEYMOUR
2019-05-03PSC07CESSATION OF LAURA K FULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29CH01Director's details changed for Laura K Fulton on 2019-03-25
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-08-17CH01Director's details changed for Laura K Fulton on 2010-11-06
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 125.98127
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MARY MARGARET TWEED on 2016-11-11
2016-11-11CH01Director's details changed for James David Tweed on 2016-11-11
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 125.98127
2016-02-26AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 125.98127
2015-02-27AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 125.98127
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AP01DIRECTOR APPOINTED NEVILLE DAVID WRIGHT
2012-03-27SH02Sub-division of shares on 2012-03-22
2012-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-27RES01ADOPT ARTICLES 27/03/12
2012-03-27SH0122/03/12 STATEMENT OF CAPITAL GBP 118.51857
2012-02-29AR0122/02/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0122/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AP01DIRECTOR APPOINTED LAURA K FULTON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY TWEED
2010-02-23AR0122/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET TWEED / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID TWEED / 01/10/2009
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-07-1888(2)RAD 13/03/06--------- £ SI 100@1=100 £ IC 1/101
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORACLE ONLINE 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 CORACLE ONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORACLE ONLINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 52,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CORACLE ONLINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 126
Cash Bank In Hand 2012-04-01 £ 15
Current Assets 2012-04-01 £ 108,887
Debtors 2012-04-01 £ 108,872
Fixed Assets 2012-04-01 £ 1,500
Shareholder Funds 2012-04-01 £ 58,064
Tangible Fixed Assets 2012-04-01 £ 1,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORACLE ONLINE LIMITED registering or being granted any patents
Domain Names

CORACLE ONLINE LIMITED owns 17 domain names.

commoditypodcast.co.uk   commoditypodcasts.co.uk   currencypodcasts.co.uk   jtweed.co.uk   learnshipping.co.uk   onlineshippingcourse.co.uk   packet-ship.co.uk   shippingpodcasts.co.uk   thisisics.co.uk   understandingshipping.co.uk   tutorship.co.uk   tutorshiponline.co.uk   mycoracle.co.uk   argo0.co.uk   coraclemedia.co.uk   coracleonline.co.uk   coraclevoice.co.uk  

Trademarks
We have not found any records of CORACLE ONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORACLE ONLINE 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 (85590 - Other education n.e.c.) as CORACLE ONLINE LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CORACLE ONLINE 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 CORACLE ONLINE 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 CORACLE ONLINE 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.