CORBY FM LIMITED

Register to unlock more data on OkredoRegister

CORBY FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06470191

Incorporation date

11/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wilmington Walk, Corby NN18 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2008)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon25/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon25/09/2025
Cessation of Karen Patricia Barber as a person with significant control on 2025-09-25
dot icon25/09/2025
Termination of appointment of Karen Patricia Barber as a director on 2025-09-25
dot icon25/09/2025
Termination of appointment of Desmond Ernest Barber as a director on 2025-09-25
dot icon25/09/2025
Notification of James John Peter Byrne as a person with significant control on 2025-09-25
dot icon25/09/2025
Cessation of Desmond Ernest Barber as a person with significant control on 2025-09-25
dot icon09/09/2025
Registered office address changed from Caldan House Unit 2, Dale Street Corby Northants NN17 2BQ England to 2 Wilmington Walk Corby NN18 0JR on 2025-09-09
dot icon25/06/2025
Appointment of Mr James John Peter Byrne as a director on 2025-06-25
dot icon28/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/01/2023
Change of details for Mrs Karen Patricia Barber as a person with significant control on 2022-02-01
dot icon16/01/2023
Director's details changed for Mrs Karen Patricia Barber on 2022-02-01
dot icon15/01/2023
Director's details changed for Mr Desmond Ernest Barber on 2022-02-01
dot icon15/01/2023
Change of details for Mr Desmond Ernest Barber as a person with significant control on 2022-02-01
dot icon15/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon12/01/2023
Change of details for Mrs Karen Patricia Barber as a person with significant control on 2022-02-01
dot icon07/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/04/2020
Registered office address changed from Caldan House 2 Dale Street 59a Corporation Street Corby Northamptonshire NN17 2BQ United Kingdom to Caldan House Unit 2, Dale Street Corby Northants NN17 2BQ on 2020-04-08
dot icon15/02/2020
Registered office address changed from 59a Corporation Street Corby Northants NN17 1NQ to Caldan House 2 Dale Street 59a Corporation Street Corby Northamptonshire NN17 2BQ on 2020-02-15
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/01/2016
Annual return made up to 2016-01-10 no member list
dot icon04/12/2015
Director's details changed for Mrs Karen Patricia Barber on 2015-11-01
dot icon04/12/2015
Director's details changed for Desmond Barber on 2015-11-01
dot icon04/12/2015
Director's details changed for Desmond Barber on 2015-11-01
dot icon10/07/2015
Termination of appointment of Patrick Imrie Mcmahon as a director on 2015-07-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/01/2015
Annual return made up to 2015-01-11 no member list
dot icon04/07/2014
Director's details changed for Mrs Karen Patricia Barber on 2014-07-04
dot icon04/07/2014
Director's details changed for Desmond Barber on 2014-07-04
dot icon13/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/01/2014
Annual return made up to 2014-01-11 no member list
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/02/2013
Appointment of Mr Patrick Imrie Mcmahon as a director
dot icon14/01/2013
Annual return made up to 2013-01-11 no member list
dot icon16/10/2012
Registered office address changed from the Connaughty Centre Cottingham Road Corby Northants NN17 1SY on 2012-10-16
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/01/2012
Annual return made up to 2012-01-11 no member list
dot icon16/01/2012
Director's details changed for Christopher Charles Stanbra on 2012-01-16
dot icon16/01/2012
Director's details changed for Desmond Barber on 2012-01-16
dot icon09/09/2011
Appointment of Mrs Karen Patricia Barber as a director
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2011-01-11 no member list
dot icon14/10/2010
Previous accounting period extended from 2010-01-31 to 2010-07-31
dot icon13/04/2010
Appointment of Mr Christopher Charles Stanbra as a secretary
dot icon13/04/2010
Termination of appointment of Andrew Barnes as a secretary
dot icon12/04/2010
Termination of appointment of Patrick Mcmahon as a director
dot icon12/04/2010
Termination of appointment of Andrew Barnes as a director
dot icon07/02/2010
Annual return made up to 2010-01-11 no member list
dot icon07/02/2010
Director's details changed for Patrick Imrie Mcmahon on 2010-02-07
dot icon12/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/09/2009
Director appointed patrick imrie mcmahon
dot icon07/09/2009
Appointment terminated director lynn johnston
dot icon07/09/2009
Appointment terminated director simon green
dot icon05/03/2009
Director's change of particulars / simon green / 05/03/2009
dot icon06/02/2009
Annual return made up to 11/01/09
dot icon05/02/2009
Director's change of particulars / simon green / 09/01/2009
dot icon05/02/2009
Director's change of particulars / desmond barber / 09/01/2009
dot icon05/02/2009
Director's change of particulars / lynn johnston / 09/01/2009
dot icon05/02/2009
Director and secretary's change of particulars / andrew barnes / 09/01/2009
dot icon05/02/2009
Director's change of particulars / christopher stanbra / 09/01/2009
dot icon11/01/2008
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
31/07/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
216.00
-
0.00
21.00K
-
2022
6
1.39K
-
0.00
18.40K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Karen Patricia
Director
09/09/2011 - 25/09/2025
-
Barber, Desmond Ernest
Director
11/01/2008 - 25/09/2025
3
Byrne, James John Peter
Director
25/06/2025 - Present
3

Persons with Significant Control

8
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 CORBY FM LIMITED

CORBY FM LIMITED is an(a) Active company incorporated on 11/01/2008 with the registered office located at 2 Wilmington Walk, Corby NN18 0JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBY FM LIMITED?

toggle

CORBY FM LIMITED is currently Active. It was registered on 11/01/2008 .

Where is CORBY FM LIMITED located?

toggle

CORBY FM LIMITED is registered at 2 Wilmington Walk, Corby NN18 0JR.

What does CORBY FM LIMITED do?

toggle

CORBY FM LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CORBY FM LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.