CORBALLIS COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

CORBALLIS COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05986366

Incorporation date

02/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Antony Corballis, 103 Chevening Road, London NW6 6DACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon12/08/2025
Accounts for a dormant company made up to 2025-01-12
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon09/03/2024
Accounts for a dormant company made up to 2024-01-12
dot icon09/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2023-01-12
dot icon06/02/2023
Registered office address changed from C/O Colin Parker 15 Coleridge Road London N8 8EH England to Antony Corballis 103 Chevening Road London NW6 6DA on 2023-02-07
dot icon06/02/2023
Previous accounting period shortened from 2023-04-05 to 2023-01-12
dot icon28/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon19/05/2022
Micro company accounts made up to 2022-04-05
dot icon25/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon22/06/2021
Micro company accounts made up to 2021-04-05
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-04-05
dot icon13/04/2020
Appointment of Mr Paul Gillespie as a secretary on 2020-04-09
dot icon13/04/2020
Termination of appointment of Louay Maurice Michel as a secretary on 2020-04-09
dot icon17/12/2019
Micro company accounts made up to 2019-04-05
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-04-05
dot icon04/06/2018
Secretary's details changed for Louay Maurice Michel on 2018-06-04
dot icon14/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon10/08/2017
Micro company accounts made up to 2017-04-05
dot icon06/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/09/2016
Registered office address changed from C/O Marchant Brown Ass Ltd Flat 1 15 Coleridge Road London N8 8EH to C/O Colin Parker 15 Coleridge Road London N8 8EH on 2016-09-30
dot icon30/07/2016
Micro company accounts made up to 2016-04-05
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon02/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon12/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/11/2012
Director's details changed for Antony James Corballis on 2012-01-01
dot icon09/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/11/2011
Director's details changed for Antony James Corballis on 2011-06-01
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon18/07/2011
Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR on 2011-07-18
dot icon08/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon09/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon12/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon12/11/2009
Director's details changed for Antony James Corballis on 2009-11-12
dot icon21/11/2008
Return made up to 02/11/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon21/11/2007
Return made up to 02/11/07; full list of members
dot icon22/08/2007
Registered office changed on 22/08/07 from: 110 clifton court, northwick terrace, st johns wood london NW8 8JA
dot icon11/12/2006
Accounting reference date extended from 30/11/07 to 05/04/08
dot icon02/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,411.00

Confirmation

dot iconLast made up date
12/01/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
12/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
12/01/2025
dot iconNext account date
12/01/2026
dot iconNext due on
12/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.39K
-
0.00
-
-
2022
1
11.07K
-
0.00
-
-
2023
0
1.00
-
25.43K
3.41K
-
2023
0
1.00
-
25.43K
3.41K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.00 £Descended-99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

25.43K £Ascended- *

Cash in Bank(GBP)

3.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antony James Corballis
Director
02/11/2006 - Present
-
Gillespie, Paul
Secretary
08/04/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBALLIS COMMUNICATION LIMITED

CORBALLIS COMMUNICATION LIMITED is an(a) Active company incorporated on 02/11/2006 with the registered office located at Antony Corballis, 103 Chevening Road, London NW6 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBALLIS COMMUNICATION LIMITED?

toggle

CORBALLIS COMMUNICATION LIMITED is currently Active. It was registered on 02/11/2006 .

Where is CORBALLIS COMMUNICATION LIMITED located?

toggle

CORBALLIS COMMUNICATION LIMITED is registered at Antony Corballis, 103 Chevening Road, London NW6 6DA.

What does CORBALLIS COMMUNICATION LIMITED do?

toggle

CORBALLIS COMMUNICATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CORBALLIS COMMUNICATION LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.