UKBizDB.co.uk

CORPORATE INTERNATIONAL LIMITED

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

This company is commonly known as Corporate International Limited. The company was founded 26 years ago and was given the registration number 03445357. The firm's registered office is in HENLEY ON THAMES. You can find them at Walnut Tree House, Mill Road, Shiplake, Henley On Thames, Oxfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORPORATE INTERNATIONAL LIMITED
Company Number:03445357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Walnut Tree House, Mill Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walnut Tree House Mill Road, Shiplake, Henley On Thames, RG9 3LW

Secretary20 June 2003Active
Walnut Tree House Mill Road, Shiplake, Henley On Thames, RG9 3LW

Director20 June 2003Active
Walnut Tree House Mill Road, Shiplake, Henley On Thames, RG9 3LW

Director20 June 2003Active
Park Farm House, Kiddington, Woodstock, OX20 1BW

Secretary12 May 1999Active
201 Goldhurst Terrace, London, NW6 3ER

Secretary30 November 1999Active
Gable House, 239 Regents Park Road Finchley, London, N3 3LF

Secretary06 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 October 1997Active
201 Goldhurst Terrace, London, NW6 3ER

Director12 May 1999Active
Flat 3, Randall Court Mill Hill, London, NW7 2NJ

Director06 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 October 1997Active

People with Significant Control

Mr Timothy Gordon Pelling
Notified on:01 October 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:Walnut Tree House, Mill Road, Henley On Thames, RG9 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Fiona Pelling
Notified on:01 October 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Walnut Tree House, Mill Road, Henley On Thames, United Kingdom, RG9 3LW
Nature of control:
  • Ownership of shares 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
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage charge whole release with charge number.

Download
2019-10-17Mortgage

Mortgage charge whole release with charge number.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.