45 HIGH STREET CORSHAM LIMITED

Register to unlock more data on OkredoRegister

45 HIGH STREET CORSHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07526268

Incorporation date

11/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 High Street, Corsham SN13 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon08/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/06/2023
Change of details for Mrs Mariola White as a person with significant control on 2023-06-20
dot icon17/05/2023
Appointment of Mr Cornelius De Koning as a director on 2023-05-12
dot icon17/05/2023
Director's details changed for Mr Cornelius De Koning on 2023-05-17
dot icon12/05/2023
Termination of appointment of Kathryn Jane Smullen as a secretary on 2023-05-12
dot icon12/05/2023
Appointment of Mrs Fiona Caroline Mangozza as a secretary on 2023-05-12
dot icon12/05/2023
Cessation of Kathryn Jayne Smullen as a person with significant control on 2023-02-27
dot icon12/05/2023
Termination of appointment of Kathryn Jayne Smullen as a director on 2023-05-12
dot icon12/05/2023
Notification of Cornelis De Koning as a person with significant control on 2023-02-27
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/11/2020
Registered office address changed from 47 High Street Corsham Wiltshire SN13 0EZ to 49 High Street Corsham SN13 0EZ on 2020-11-29
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon25/07/2019
Notification of Mariola White as a person with significant control on 2019-05-24
dot icon28/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/05/2019
Termination of appointment of Clive White as a director on 2019-02-06
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon22/03/2017
Micro company accounts made up to 2017-02-28
dot icon14/03/2017
Appointment of Mr Clive White as a director on 2017-03-14
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon13/02/2017
Termination of appointment of Michael David Smiith as a director on 2017-02-13
dot icon13/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/07/2014
Registered office address changed from 45 High Street Corsham Wiltshire SN13 0EZ on 2014-07-08
dot icon25/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon09/07/2012
Termination of appointment of a secretary
dot icon18/06/2012
Appointment of Kathryn Jane Smullen as a secretary
dot icon18/06/2012
Termination of appointment of Graham Mccloy as a director
dot icon18/06/2012
Registered office address changed from 4 the Shambles Bradford on Avon Wiltshire BA15 1JS United Kingdom on 2012-06-18
dot icon08/06/2012
Appointment of Fiona Caroline Mangozza as a director
dot icon29/05/2012
Appointment of Michael David Smiith as a director
dot icon29/05/2012
Appointment of Kathryn Jayne Smullen as a director
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon11/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-2.70 % *

* during past year

Cash in Bank

£1,837.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.52K
-
0.00
2.94K
-
2022
-
1.35K
-
0.00
1.89K
-
2023
-
1.24K
-
0.00
1.84K
-
2023
-
1.24K
-
0.00
1.84K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.24K £Descended-8.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.84K £Descended-2.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kathryn Jayne Smullen
Director
14/03/2012 - 12/05/2023
1
Ms Fiona Caroline Mangozza
Director
14/03/2012 - Present
-
Mccloy, Graham Robert
Director
11/02/2011 - 14/06/2012
23
Smullen, Kathryn Jane
Secretary
14/03/2012 - 12/05/2023
-
Smiith, Michael David
Director
14/03/2012 - 13/02/2017
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45 HIGH STREET CORSHAM LIMITED

45 HIGH STREET CORSHAM LIMITED is an(a) Active company incorporated on 11/02/2011 with the registered office located at 49 High Street, Corsham SN13 0EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45 HIGH STREET CORSHAM LIMITED?

toggle

45 HIGH STREET CORSHAM LIMITED is currently Active. It was registered on 11/02/2011 .

Where is 45 HIGH STREET CORSHAM LIMITED located?

toggle

45 HIGH STREET CORSHAM LIMITED is registered at 49 High Street, Corsham SN13 0EZ.

What does 45 HIGH STREET CORSHAM LIMITED do?

toggle

45 HIGH STREET CORSHAM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 45 HIGH STREET CORSHAM LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-07-26 with no updates.