UKBizDB.co.uk

CORRIN SOFTWARE PRODUCTS LIMITED

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

This company is commonly known as Corrin Software Products Limited. The company was founded 29 years ago and was given the registration number 02987527. The firm's registered office is in PETERBOROUGH. You can find them at The Old Town Hall Market Place, Oundle, Peterborough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORRIN SOFTWARE PRODUCTS LIMITED
Company Number:02987527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Town Hall Market Place, Oundle, Peterborough, England, PE8 4BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, Market Place, Oundle, Peterborough, England, PE8 4BQ

Director05 January 2023Active
The Old Town Hall, Market Place, Oundle, Peterborough, England, PE8 4BQ

Director07 November 1994Active
19 St Catherines Road, Kettering, NN15 5EN

Secretary11 March 1998Active
12 Anderson Drive, Kettering, NN15 5DG

Secretary09 March 1995Active
6 St Josephs Square, Fermoy, Republic Of Ireland,

Secretary09 November 1994Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary07 November 1994Active
19 St Catherines Road, Kettering, NN15 5EN

Director09 March 1995Active
12 Anderson Drive, Kettering, NN15 5DG

Director09 March 1995Active

People with Significant Control

Mrs Hilary Lesley Hamill
Notified on:05 January 2023
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:The Old Town Hall, Market Place, Peterborough, England, PE8 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Gerard Hamill
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Irish
Country of residence:England
Address:The Old Town Hall, Market Place, Peterborough, England, PE8 4BQ
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 (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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-17Capital

Capital return purchase own shares.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Address

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

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.