ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coremont LLP

Coremont LLP is an active company incorporated on 9 February 2018 with the registered office located in London, Greater London. Coremont LLP was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
OC420985
Limited liability partnership
Age
7 years
Incorporated 9 February 2018
Size
Large
Turnover is over £54M
Confirmation
Due Soon
Dated 8 February 2025 (11 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (28 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
60 Charlotte Street
London
W1T 2NU
United Kingdom
Address changed on 18 Sep 2025 (4 months ago)
Previous address was 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
Telephone
020 79659500
Email
Unreported
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Lives in UK • Born in Jan 1987
Lives in UK • Born in Feb 1972
Lives in UK • Born in Mar 1971
Lives in UK • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.86M
Decreased by £2.82M (-60%)
Turnover
£57.99M
Decreased by £8.53M (-13%)
Employees
31
Decreased by 6 (-16%)
Total Assets
£29.74M
Decreased by £2.39M (-7%)
Total Liabilities
-£15.02M
Increased by £2.62M (+21%)
Net Assets
£14.72M
Decreased by £5.01M (-25%)
Debt Ratio (%)
51%
Increased by 11.92% (+31%)
Latest Activity
Michael John Gittins Appointed
23 Days Ago on 1 Jan 2026
Group Accounts Submitted
1 Month Ago on 9 Dec 2025
New Charge Registered
3 Months Ago on 10 Oct 2025
Tegan Ann Morrison Resigned
3 Months Ago on 3 Oct 2025
Mr Akbar Noordin Sheriff Details Changed
3 Months Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 18 Sep 2025
Alan Eldad Howard (PSC) Details Changed
7 Months Ago on 2 Jun 2025
Alan Eldad Howard (PSC) Details Changed
7 Months Ago on 2 Jun 2025
Mr Adam David Stephen Ward Appointed
9 Months Ago on 6 Apr 2025
Alan Eldad Howard (PSC) Details Changed
7 Years Ago on 9 Feb 2018
Get Credit Report
Discover Coremont LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Michael John Gittins as a member on 1 January 2026
Submitted on 20 Jan 2026
Group of companies' accounts made up to 31 March 2025
Submitted on 9 Dec 2025
Change of details for Alan Eldad Howard as a person with significant control on 2 June 2025
Submitted on 14 Nov 2025
Registration of charge OC4209850002, created on 10 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Tegan Ann Morrison as a member on 3 October 2025
Submitted on 10 Oct 2025
Change of details for Alan Eldad Howard as a person with significant control on 2 June 2025
Submitted on 10 Oct 2025
Change of details for Alan Eldad Howard as a person with significant control on 9 February 2018
Submitted on 6 Oct 2025
Member's details changed for Mr Akbar Noordin Sheriff on 30 September 2025
Submitted on 3 Oct 2025
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 60 Charlotte Street London W1T 2NU on 18 September 2025
Submitted on 18 Sep 2025
Appointment of Mr Adam David Stephen Ward as a member on 6 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year