CORBEL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORBEL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03510946

Incorporation date

16/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Gamma Terrace Masterlord Industrial Estate, West Road, Ipswich IP3 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1998)
dot icon11/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Satisfaction of charge 035109460005 in full
dot icon23/05/2025
Termination of appointment of Timothy George Goddard as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Christopher James Powell as a director on 2025-05-23
dot icon28/04/2025
Director's details changed for Mr Paul Anthony Lough on 2025-04-17
dot icon28/04/2025
Change of details for Corbel Holdings Limited as a person with significant control on 2025-04-17
dot icon27/02/2025
Registered office address changed from Unit 1 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY United Kingdom to 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF on 2025-02-27
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon23/07/2021
Accounts for a small company made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon19/02/2020
Registered office address changed from Unit 1 Unit 1, 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY United Kingdom to Unit 1 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY on 2020-02-19
dot icon19/02/2020
Registered office address changed from The Solutions Centre Knightsdale Road Ipswich Suffolk IP1 4JQ to Unit 1 Unit 1, 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY on 2020-02-19
dot icon20/11/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon07/08/2019
Appointment of Mr Christopher James Powell as a director on 2019-07-31
dot icon07/08/2019
Satisfaction of charge 035109460004 in full
dot icon07/08/2019
Registration of charge 035109460005, created on 2019-07-31
dot icon19/03/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon19/10/2017
Termination of appointment of Peter William Tickner as a director on 2017-07-17
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/11/2016
Appointment of Mr Timothy George Goddard as a director on 2016-11-28
dot icon18/05/2016
Registration of charge 035109460004, created on 2016-05-10
dot icon12/05/2016
Appointment of Mrs Karen Rogers as a director on 2016-05-12
dot icon08/04/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon01/05/2013
Termination of appointment of John Markwell as a director
dot icon01/05/2013
Appointment of Mr Peter William Tickner as a director
dot icon01/05/2013
Appointment of Mrs Sharon Ann Lough as a director
dot icon01/05/2013
Appointment of Mr Paul Anthony Lough as a director
dot icon14/03/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon25/09/2012
Certificate of change of name
dot icon12/03/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr John Edward Markwell on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Mrs Sharon Ann Lough on 2009-10-20
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 07/02/09; full list of members
dot icon25/04/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 07/02/08; full list of members
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Return made up to 07/02/07; full list of members
dot icon15/03/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 07/02/06; full list of members
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 07/02/05; full list of members
dot icon17/03/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 07/02/04; full list of members
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/06/2003
Miscellaneous
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 07/02/03; full list of members
dot icon13/06/2002
Auditor's resignation
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 07/02/02; full list of members
dot icon27/07/2001
Particulars of mortgage/charge
dot icon25/06/2001
Auditor's resignation
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon21/06/2001
Particulars of mortgage/charge
dot icon10/05/2001
Auditor's resignation
dot icon05/03/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Return made up to 07/02/01; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 16/02/00; full list of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 16/02/99; full list of members
dot icon19/11/1998
Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1998
Registered office changed on 27/10/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon26/10/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon02/06/1998
New secretary appointed
dot icon02/06/1998
New director appointed
dot icon06/04/1998
Certificate of change of name
dot icon16/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
139.64K
-
0.00
223.06K
-
2023
12
299.26K
-
0.00
334.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORBEL SOLUTIONS LIMITED

CORBEL SOLUTIONS LIMITED is an(a) Active company incorporated on 16/02/1998 with the registered office located at 4a Gamma Terrace Masterlord Industrial Estate, West Road, Ipswich IP3 9FF. There are currently 4 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 CORBEL SOLUTIONS LIMITED?

toggle

CORBEL SOLUTIONS LIMITED is currently Active. It was registered on 16/02/1998 .

Where is CORBEL SOLUTIONS LIMITED located?

toggle

CORBEL SOLUTIONS LIMITED is registered at 4a Gamma Terrace Masterlord Industrial Estate, West Road, Ipswich IP3 9FF.

What does CORBEL SOLUTIONS LIMITED do?

toggle

CORBEL SOLUTIONS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for CORBEL SOLUTIONS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-07 with no updates.