ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coroin Limited

Coroin Limited is an active company incorporated on 2 April 2004 with the registered office located in London, Greater London. Coroin Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05091711
Private limited company
Age
21 years
Incorporated 2 April 2004
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
27 Knightsbridge
London
SW1X 7LY
United Kingdom
Address changed on 13 Nov 2024 (11 months ago)
Previous address was 10 Norwich Street London EC4A 1BD England
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • British,argentine • Lives in Qatar • Born in Jun 1975
Director • British • Lives in Qatar • Born in Apr 1955
Director • General Counsel • French • Lives in Qatar • Born in Jul 1977
Director • British • Lives in UK • Born in Oct 1976
His Highness Sheikh Hamad Bin Khalifa Al Thani
PSC • Qatari • Lives in Qatar • Born in Jan 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Claridge's Hotel Limited
Jeremy David Cape, Marc Nathan Socker, and 1 more are mutual people.
Active
Claridge's Hotel Holdings Limited
Jeremy David Cape, Marc Nathan Socker, and 1 more are mutual people.
Active
Bluedraft Limited
Jeremy David Cape, Marc Nathan Socker, and 1 more are mutual people.
Active
Brook Street 2 Ltd
Jeremy David Cape, Marc Nathan Socker, and 1 more are mutual people.
Active
Brook Street 1 Ltd
Mr Nasir Pasha, Jeremy David Cape, and 1 more are mutual people.
Active
Brook Street Trustee Co Number 1 Limited
Mr Nasir Pasha, Jeremy David Cape, and 1 more are mutual people.
Active
Brook Street Trustee Co Number 2 Limited
Mr Nasir Pasha, Jeremy David Cape, and 1 more are mutual people.
Active
MHG Senior Borrower Limited
Mr Nasir Pasha, Jeremy David Cape, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£25.45M
Decreased by £13.76M (-35%)
Turnover
£195.77M
Increased by £25.63M (+15%)
Employees
1.35K
Increased by 291 (+28%)
Total Assets
£1.67B
Increased by £39.09M (+2%)
Total Liabilities
-£1.56B
Increased by £77.81M (+5%)
Net Assets
£108.25M
Decreased by £38.72M (-26%)
Debt Ratio (%)
94%
Increased by 2.53% (+3%)
Latest Activity
Group Accounts Submitted
28 Days Ago on 3 Oct 2025
Mr Jeremy Cape Appointed
5 Months Ago on 19 May 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Marc Nathan Socker Resigned
7 Months Ago on 29 Mar 2025
Jeremy David Cape Resigned
7 Months Ago on 19 Mar 2025
Inspection Address Changed
11 Months Ago on 13 Nov 2024
Group Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Ziyad Clot Details Changed
1 Year 6 Months Ago on 8 Apr 2024
Group Accounts Submitted
1 Year 10 Months Ago on 16 Dec 2023
Get Credit Report
Discover Coroin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Second filing for the termination of Marc Nathan Socker as a director
Submitted on 10 Jun 2025
Second filing for the termination of Jeremy Cape as a secretary
Submitted on 10 Jun 2025
Termination of appointment of Jeremy David Cape as a secretary on 19 March 2025
Submitted on 27 May 2025
Appointment of Mr Jeremy Cape as a director on 19 May 2025
Submitted on 21 May 2025
Termination of appointment of Marc Nathan Socker as a director on 29 March 2025
Submitted on 20 May 2025
Confirmation statement made on 2 April 2025 with no updates
Submitted on 15 Apr 2025
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 1 Finsbury Circus London EC2M 7SH
Submitted on 13 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Confirmation statement made on 2 April 2024 with no updates
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year