ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corad Group Ltd

Corad Group Ltd is an active company incorporated on 8 November 2012 with the registered office located in London, Greater London. Corad Group Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08285628
Private limited company
Age
12 years
Incorporated 8 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (1 month ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 October 2024
Due by 15 October 2025 (1 month remaining)
Contact
Address
325 Hurstway Walk 325 Hurstway Walk
Mr. Dougal Steward
London
W11 1WD
England
Address changed on 5 Jan 2024 (1 year 8 months ago)
Previous address was Rex House 4-12 Regent Street London SW1Y 4PE England
Telephone
02034328110
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • PSC • Executive • Austrian • Lives in Austria • Born in Oct 1970
Director • Certified Chartered Accountant • Mauritian • Lives in England • Born in Apr 1978
Mr Dougal George Davidson Steward
PSC • British • Lives in UK • Born in Jul 1957
Mr Marie Gerard Gaston Yannick Langlois
PSC • Mauritian • Lives in England • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adbell International Limited
Marie Gerard Gaston Yannick Langlois is a mutual person.
Active
Contrax Group Of Companies UK Ltd
Marie Gerard Gaston Yannick Langlois is a mutual person.
Active
Adbell Advisory Limited
Marie Gerard Gaston Yannick Langlois is a mutual person.
Active
Contrax International Limited
Marie Gerard Gaston Yannick Langlois is a mutual person.
Active
Adbell Holdings Limited
Marie Gerard Gaston Yannick Langlois is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£7.67K
Decreased by £12.84K (-63%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£122.38K
Increased by £54 (0%)
Total Liabilities
-£2.37K
Decreased by £9.57K (-80%)
Net Assets
£120.02K
Increased by £9.62K (+9%)
Debt Ratio (%)
2%
Decreased by 7.82% (-80%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Marie Gerard Gaston Yannick Langlois (PSC) Appointed
1 Month Ago on 15 Jul 2025
Mr Marie Gerard Gaston Yannick Langlois Appointed
1 Month Ago on 15 Jul 2025
Accounting Period Shortened
1 Month Ago on 15 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 5 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 12 Jul 2023
Get Credit Report
Discover Corad Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 July 2025 with no updates
Submitted on 22 Jul 2025
Notification of Marie Gerard Gaston Yannick Langlois as a person with significant control on 15 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Marie Gerard Gaston Yannick Langlois as a director on 15 July 2025
Submitted on 15 Jul 2025
Previous accounting period shortened from 29 October 2024 to 28 October 2024
Submitted on 15 Jul 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jul 2024
Confirmation statement made on 9 July 2024 with no updates
Submitted on 22 Jul 2024
Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE England to 325 Hurstway Walk 325 Hurstway Walk Mr. Dougal Steward London W11 1WD on 5 January 2024
Submitted on 5 Jan 2024
Registered office address changed from 24 King William Street King William Street London London EC4R 9AT England to Rex House 4-12 Regent Street London SW1Y 4PE on 28 December 2023
Submitted on 28 Dec 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 28 Jul 2023
Confirmation statement made on 9 July 2023 with no updates
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year