UKBizDB.co.uk

CORRIVO HOLDINGS LTD

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

This company is commonly known as Corrivo Holdings Ltd. The company was founded 9 years ago and was given the registration number 09327882. The firm's registered office is in DERBY. You can find them at 83 Friar Gate, , Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORRIVO HOLDINGS LTD
Company Number:09327882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:83 Friar Gate, Derby, DE1 1FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Ashby Road East, Bretby, Burton-On-Trent, United Kingdom, DE15 0PS

Director26 November 2014Active
Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF

Director26 November 2014Active
111, Orphanage Road, Birmingham, United Kingdom, B24 9JG

Secretary26 November 2014Active
111, Orphanage Road, Birmingham, United Kingdom, B24 9JG

Director26 November 2014Active

People with Significant Control

Mr Vincent James Murray
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:83, Friar Gate, Derby, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stuart Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Anthony Forster
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Carter House G2 Wyvern Court, Stanier Way, Derby, England, DE21 6BF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Address

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

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Change account reference date company current extended.

Download
2022-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.