CORBICO LIMITED

Register to unlock more data on OkredoRegister

CORBICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01883655

Incorporation date

06/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Cottage, 47 Dartford Road, Bexley, Kent DA5 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1985)
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon24/07/2017
Cessation of Dipam Jyantibhai Patel as a person with significant control on 2016-04-06
dot icon24/07/2017
Cessation of Bhavna Patel as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Pizza Etcetra Limited as a person with significant control on 2016-04-06
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 14/07/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 14/07/08; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 14/07/07; no change of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/08/2006
Return made up to 14/07/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/07/2005
Return made up to 14/07/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 14/07/04; full list of members
dot icon23/04/2004
Particulars of mortgage/charge
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 14/07/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 14/07/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon13/07/2001
Return made up to 14/07/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon12/09/2000
Return made up to 14/07/00; full list of members
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 14/07/99; full list of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 14/07/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 14/07/97; no change of members
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon24/07/1996
Return made up to 14/07/96; full list of members
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon26/07/1995
Return made up to 14/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon12/07/1994
Return made up to 14/07/94; no change of members
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Return made up to 14/07/93; full list of members
dot icon16/03/1993
Particulars of mortgage/charge
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon29/07/1992
Return made up to 14/07/92; no change of members
dot icon06/05/1992
Full accounts made up to 1991-03-31
dot icon27/07/1991
Return made up to 14/07/91; no change of members
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Resolutions
dot icon12/09/1990
Return made up to 14/07/90; full list of members
dot icon19/07/1990
Full accounts made up to 1989-03-31
dot icon29/03/1990
Registered office changed on 29/03/90 from: 9 foxwood road bean kent DA2 8BH
dot icon22/11/1989
Return made up to 14/07/89; full list of members
dot icon21/06/1989
Return made up to 14/07/88; full list of members
dot icon28/06/1988
Full accounts made up to 1988-03-31
dot icon28/01/1988
Return made up to 01/10/87; full list of members
dot icon22/01/1988
Accounts made up to 1987-03-31
dot icon11/11/1986
Return made up to 01/08/86; full list of members
dot icon15/10/1986
Registered office changed on 15/10/86 from: 57 peneden new ash green kent DA3 8LS
dot icon28/02/1985
Memorandum and Articles of Association
dot icon06/02/1985
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
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)
2021
1
16.62K
-
0.00
4.63K
-
2022
1
40.74K
-
0.00
1.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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

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 CORBICO LIMITED

CORBICO LIMITED is an(a) Active company incorporated on 06/02/1985 with the registered office located at Orchard Cottage, 47 Dartford Road, Bexley, Kent DA5 2AR. There is currently no 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 CORBICO LIMITED?

toggle

CORBICO LIMITED is currently Active. It was registered on 06/02/1985 .

Where is CORBICO LIMITED located?

toggle

CORBICO LIMITED is registered at Orchard Cottage, 47 Dartford Road, Bexley, Kent DA5 2AR.

What does CORBICO LIMITED do?

toggle

CORBICO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CORBICO LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-03-31.