Corla Limited BRISTOL


Founded in 2001, Corla, classified under reg no. 04263099 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Steven M., Julia M. and Alan B.. Of them, Alan B. has been with the company the longest, being appointed on 17 November 2015 and Steven M. has been with the company for the least time - from 31 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corla Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263099
Date of Incorporation Wed, 1st Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Steven M.

Position: Director

Appointed: 31 March 2023

Julia M.

Position: Director

Appointed: 15 January 2019

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 August 2018

Alan B.

Position: Director

Appointed: 17 November 2015

Mark T.

Position: Director

Appointed: 17 November 2015

Resigned: 31 December 2018

Michael S.

Position: Secretary

Appointed: 17 November 2015

Resigned: 31 July 2018

Jonathan S.

Position: Director

Appointed: 17 November 2015

Resigned: 31 March 2023

Andrew R.

Position: Director

Appointed: 17 November 2015

Resigned: 19 April 2017

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 July 2015

Resigned: 17 November 2015

Mark M.

Position: Director

Appointed: 07 February 2014

Resigned: 31 March 2017

Kim C.

Position: Secretary

Appointed: 01 May 2013

Resigned: 08 July 2015

Paul C.

Position: Director

Appointed: 26 April 2012

Resigned: 31 March 2017

Thomas S.

Position: Director

Appointed: 26 April 2012

Resigned: 31 March 2017

David T.

Position: Director

Appointed: 26 April 2012

Resigned: 17 November 2015

Michael S.

Position: Secretary

Appointed: 26 April 2012

Resigned: 01 May 2013

David W.

Position: Director

Appointed: 05 September 2003

Resigned: 27 August 2008

Brian P.

Position: Director

Appointed: 05 September 2003

Resigned: 26 April 2012

Guy P.

Position: Director

Appointed: 07 November 2001

Resigned: 05 September 2003

Anthony H.

Position: Secretary

Appointed: 06 November 2001

Resigned: 26 April 2012

Robert H.

Position: Director

Appointed: 06 November 2001

Resigned: 17 November 2015

Anthony H.

Position: Director

Appointed: 06 November 2001

Resigned: 26 April 2012

Thomas C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 06 November 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2001

Resigned: 01 August 2001

Luciene James Limited

Position: Nominee Director

Appointed: 01 August 2001

Resigned: 01 August 2001

Helen C.

Position: Director

Appointed: 01 August 2001

Resigned: 06 November 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Mamg Asset Management Group Limited from Bristol, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mamg Asset Management Group Limited

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6836081
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 14th, August 2023
Free Download (19 pages)

Company search

Advertisements