UKBizDB.co.uk

CORINTHIAN HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corinthian Holdings Ltd. The company was founded 6 years ago and was given the registration number 11119913. The firm's registered office is in BEDFORD. You can find them at 1st Floor, 15 St. Cuthberts Street, Bedford, Bedfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORINTHIAN HOLDINGS LTD
Company Number:11119913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, 15 St. Cuthberts Street, Bedford, Bedfordshire, England, MK40 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 15 St. Cuthberts Street, Bedford, England, MK40 3JB

Director20 December 2017Active
1st Floor, 15 St. Cuthberts Street, Bedford, England, MK40 3JB

Director20 December 2017Active

People with Significant Control

Gemma Mary Langley
Notified on:20 December 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:1st Floor, 15 St. Cuthberts Street, Bedford, England, MK40 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Langley
Notified on:20 December 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:1st Floor, 15 St. Cuthberts Street, Bedford, England, MK40 3JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gemma Mary Langley
Notified on:20 December 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:1st Floor, 15 St. Cuthberts Street, Bedford, England, MK40 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Change account reference date company current shortened.

Download
2017-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.