ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Koriander Holdings Ltd

Koriander Holdings Ltd is an active company incorporated on 20 February 2017 with the registered office located in Thame, Oxfordshire. Koriander Holdings Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10627674
Private limited company
Age
8 years
Incorporated 20 February 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (10 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Thame Park House
Thame Park Road
Thame
Oxfordshire
OX9 3PU
United Kingdom
Address changed on 23 Apr 2024 (1 year 8 months ago)
Previous address was Level 5 Nova North 11 Bressenden Place London SW1E 5BY England
Telephone
01283 815039
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Investment Advisor • British • Lives in England • Born in Sep 1960
Director • Client Director • British • Lives in Isle Of Man • Born in Nov 1986
Stephen Paul John Matthews
PSC • British • Lives in England • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Basilikum Holdings Ltd
Donald Vincent Edwards and Dr Stephen Paul John Matthews are mutual people.
Active
Minze Holdings Limited
Donald Vincent Edwards and Dr Stephen Paul John Matthews are mutual people.
Active
Rosmarin Holdings Limited
Dr Stephen Paul John Matthews is a mutual person.
Active
Gresham House Solar Distribution LLP
Dr Stephen Paul John Matthews is a mutual person.
Active
Biogen Systems Limited
Dr Stephen Paul John Matthews is a mutual person.
Liquidation
Salbei Holdings Limited
Dr Stephen Paul John Matthews is a mutual person.
Converted/Closed
Majoran Holdings Limited
Dr Stephen Paul John Matthews is a mutual person.
Converted/Closed
Thymian Holdings Limited
Dr Stephen Paul John Matthews is a mutual person.
Converted/Closed
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7.09M
Increased by £6.5M (+1102%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.28M
Decreased by £70.81K (-1%)
Total Liabilities
-£4.77M
Decreased by £15.3K (-0%)
Net Assets
£2.5M
Decreased by £55.51K (-2%)
Debt Ratio (%)
66%
Increased by 0.42% (+1%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 23 Dec 2025
Confirmation Submitted
10 Months Ago on 4 Mar 2025
Mr Donald Vincent Edwards Details Changed
10 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year Ago on 19 Dec 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Apr 2024
Mr Donald Vincent Edwards Appointed
1 Year 8 Months Ago on 22 Apr 2024
Helen Ann Jones Resigned
1 Year 8 Months Ago on 22 Apr 2024
Robert James Stanley Burton Resigned
1 Year 8 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Mar 2024
Registered Address Changed
2 Years Ago on 11 Jan 2024
Get Credit Report
Discover Koriander Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 4 Mar 2025
Director's details changed for Mr Donald Vincent Edwards on 20 February 2025
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Appointment of Mr Donald Vincent Edwards as a director on 22 April 2024
Submitted on 18 Sep 2024
Termination of appointment of Helen Ann Jones as a director on 22 April 2024
Submitted on 18 Sep 2024
Termination of appointment of Robert James Stanley Burton as a director on 22 April 2024
Submitted on 18 Sep 2024
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Thame Park House Thame Park Road Thame Oxfordshire OX9 3PU on 23 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 19 February 2024 with no updates
Submitted on 1 Mar 2024
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 11 January 2024
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year