CORBIDGE CAPITAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CORBIDGE CAPITAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430574

Incorporation date

02/09/1997

Size

Dormant

Contacts

Registered address

Registered address

2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire HP18 0RACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Satisfaction of charge 1 in full
dot icon20/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon14/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mark Andrew Corbidge on 2012-09-01
dot icon30/10/2012
Secretary's details changed for Laura Louise Corbidge on 2012-09-01
dot icon17/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon26/11/2010
Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 2010-11-26
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 02/09/09; full list of members
dot icon03/11/2008
Return made up to 02/09/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 02/09/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 02/09/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 02/09/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 02/09/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 02/09/03; full list of members
dot icon19/03/2003
Registered office changed on 19/03/03 from: one silk street london EC2Y 8HQ
dot icon03/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2003
Total exemption small company accounts made up to 2002-01-31
dot icon03/01/2003
Accounting reference date shortened from 31/01/03 to 31/03/02
dot icon06/09/2002
Return made up to 02/09/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/09/2001
Return made up to 02/09/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon26/10/2000
Director resigned
dot icon10/10/2000
Return made up to 02/09/00; full list of members
dot icon14/03/2000
Miscellaneous
dot icon16/02/2000
Miscellaneous
dot icon30/09/1999
Location of register of members
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Return made up to 02/09/99; full list of members
dot icon07/07/1999
Full accounts made up to 1999-01-31
dot icon16/11/1998
Location of register of members
dot icon16/11/1998
Return made up to 02/09/98; full list of members
dot icon18/09/1998
Accounting reference date extended from 30/09/98 to 31/01/99
dot icon27/08/1998
New director appointed
dot icon11/08/1998
Ad 05/08/98--------- £ si 202222@1=202222 £ ic 20000/222222
dot icon11/08/1998
£ nc 20000/222222 05/08/98
dot icon04/02/1998
Particulars of mortgage/charge
dot icon09/01/1998
Ad 14/11/97--------- £ si 19999@1=19999 £ ic 1/20000
dot icon09/01/1998
Resolutions
dot icon09/01/1998
£ nc 100/20000 14/11/97
dot icon14/10/1997
Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59/67 gresham street EC2V 7JA
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon02/09/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
17.77K
-
0.00
-
-
2023
0
17.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
02/09/1997 - 05/09/1997
1313
Corbidge, Mark Andrew
Director
05/09/1997 - Present
17
Corbidge, Laura Louise
Secretary
05/09/1997 - Present
1
HACKWOOD DIRECTORS LIMITED
Nominee Director
02/09/1997 - 05/09/1997
1136
Middleton, Peter James
Director
01/08/1998 - 22/06/2000
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBIDGE CAPITAL CONSULTANTS LIMITED

CORBIDGE CAPITAL CONSULTANTS LIMITED is an(a) Active company incorporated on 02/09/1997 with the registered office located at 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire HP18 0RA. 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 CORBIDGE CAPITAL CONSULTANTS LIMITED?

toggle

CORBIDGE CAPITAL CONSULTANTS LIMITED is currently Active. It was registered on 02/09/1997 .

Where is CORBIDGE CAPITAL CONSULTANTS LIMITED located?

toggle

CORBIDGE CAPITAL CONSULTANTS LIMITED is registered at 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire HP18 0RA.

What does CORBIDGE CAPITAL CONSULTANTS LIMITED do?

toggle

CORBIDGE CAPITAL CONSULTANTS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CORBIDGE CAPITAL CONSULTANTS LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.