UKBizDB.co.uk

CORIXA LIMITED

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

This company is commonly known as Corixa Limited. The company was founded 12 years ago and was given the registration number 07989643. The firm's registered office is in AMERSHAM. You can find them at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORIXA LIMITED
Company Number:07989643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom, HP7 0PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX

Director15 June 2015Active
44 Weir Road, Wimbledon, United Kingdom, SW18 8UG

Director01 July 2018Active
C/O Lsr Mmanagement Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, England, HP7 0PX

Director01 July 2018Active
35, Jackson Court, Hazlemere, High Wycombe, United Kingdom, HP15 7TZ

Director14 March 2012Active
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX

Director14 March 2012Active

People with Significant Control

Mrs Enia Maria Hillman
Notified on:01 July 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Thomas Howard
Notified on:01 July 2018
Status:Active
Date of birth:May 1982
Nationality:Irish
Country of residence:England
Address:C/O Lsr Mmanagement Ltd, Unit C2a Comet Studios, Penn Street, England, HP7 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robertson
Notified on:01 July 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.