CORBYN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORBYN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08705852

Incorporation date

25/09/2013

Size

Group

Contacts

Registered address

Registered address

Gallions Hotel, Basins Approach, London E16 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon16/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon30/04/2024
Termination of appointment of Michael Cusack as a director on 2024-04-24
dot icon30/04/2024
Termination of appointment of Marian Theresa Durkan as a secretary on 2024-04-24
dot icon06/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2023-12-01 with updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-06-30
dot icon04/07/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Change of details for Mr Michael Cusack as a person with significant control on 2022-01-04
dot icon19/12/2022
Change of details for James Molloy as a person with significant control on 2022-01-04
dot icon19/12/2022
Change of details for Marian Theresa Durkan as a person with significant control on 2022-01-04
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon29/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon02/02/2021
Change of details for James Molloy as a person with significant control on 2020-12-04
dot icon01/02/2021
Confirmation statement made on 2020-12-04 with updates
dot icon01/02/2021
Director's details changed for Mr James Molloy on 2020-12-04
dot icon01/02/2021
Change of details for James Molloy as a person with significant control on 2020-12-04
dot icon01/02/2021
Change of details for Mr Michael Cusack as a person with significant control on 2020-12-04
dot icon15/07/2020
Statement by Directors
dot icon15/07/2020
Statement of capital on 2020-07-15
dot icon15/07/2020
Solvency Statement dated 26/06/20
dot icon15/07/2020
Resolutions
dot icon19/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon03/12/2019
Change of details for James Molloy as a person with significant control on 2019-10-17
dot icon03/12/2019
Appointment of Marian Theresa Durkan as a secretary on 2019-10-17
dot icon03/12/2019
Termination of appointment of Claire Lisa Powell as a secretary on 2019-10-17
dot icon03/12/2019
Cessation of Claire Lisa Powell as a person with significant control on 2019-10-17
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon08/07/2019
Statement by Directors
dot icon08/07/2019
Statement of capital on 2019-07-08
dot icon08/07/2019
Solvency Statement dated 24/06/19
dot icon08/07/2019
Resolutions
dot icon19/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon09/11/2018
Change of details for Claire Lisa Powell as a person with significant control on 2018-09-04
dot icon09/11/2018
Director's details changed for Mr James Molloy on 2018-11-01
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/09/2018
Change of details for Claire Lisa Powell as a person with significant control on 2018-09-04
dot icon23/07/2018
Statement of capital on 2018-07-23
dot icon04/07/2018
Statement by Directors
dot icon04/07/2018
Solvency Statement dated 29/06/18
dot icon04/07/2018
Resolutions
dot icon08/11/2017
Change of details for Marian Theresa Durkan as a person with significant control on 2017-10-30
dot icon07/11/2017
Confirmation statement made on 2017-09-25 with updates
dot icon07/11/2017
Change of details for James Molloy as a person with significant control on 2017-10-30
dot icon07/11/2017
Change of details for Marian Theresa Durkan as a person with significant control on 2017-10-30
dot icon07/11/2017
Change of details for Mr Michael Cusack as a person with significant control on 2017-10-30
dot icon31/10/2017
Statement by Directors
dot icon31/10/2017
Statement of capital on 2017-10-31
dot icon31/10/2017
Solvency Statement dated 16/10/17
dot icon31/10/2017
Resolutions
dot icon26/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/08/2016
Statement of capital on 2016-08-08
dot icon25/07/2016
Statement by Directors
dot icon25/07/2016
Solvency Statement dated 29/06/16
dot icon25/07/2016
Resolutions
dot icon05/07/2016
Group of companies' accounts made up to 2015-06-30
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon20/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon24/09/2015
Auditor's resignation
dot icon25/08/2015
Auditor's resignation
dot icon25/06/2015
Group of companies' accounts made up to 2014-06-30
dot icon06/05/2015
Statement by Directors
dot icon06/05/2015
Statement of capital on 2015-05-06
dot icon06/05/2015
Solvency Statement dated 17/04/15
dot icon06/05/2015
Resolutions
dot icon06/01/2015
Annual return made up to 2014-09-25 with full list of shareholders
dot icon25/06/2014
Current accounting period shortened from 2014-09-30 to 2014-06-30
dot icon11/02/2014
Registration of charge 087058520001
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon15/10/2013
Appointment of Claire Lisa Powell as a secretary
dot icon14/10/2013
Particulars of variation of rights attached to shares
dot icon14/10/2013
Change of share class name or designation
dot icon14/10/2013
Resolutions
dot icon25/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11M
-
0.00
8.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cusack, Michael, Mr.
Director
25/09/2013 - 24/04/2024
5
Molloy, James
Director
25/09/2013 - Present
5
Powell, Claire Lisa
Secretary
01/10/2013 - 17/10/2019
-
Durkan, Marian Theresa
Secretary
17/10/2019 - 24/04/2024
-

Persons with Significant Control

4
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 CORBYN HOLDINGS LIMITED

CORBYN HOLDINGS LIMITED is an(a) Active company incorporated on 25/09/2013 with the registered office located at Gallions Hotel, Basins Approach, London E16 2QS. 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 CORBYN HOLDINGS LIMITED?

toggle

CORBYN HOLDINGS LIMITED is currently Active. It was registered on 25/09/2013 .

Where is CORBYN HOLDINGS LIMITED located?

toggle

CORBYN HOLDINGS LIMITED is registered at Gallions Hotel, Basins Approach, London E16 2QS.

What does CORBYN HOLDINGS LIMITED do?

toggle

CORBYN HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CORBYN HOLDINGS LIMITED?

toggle

The latest filing was on 16/09/2025: Compulsory strike-off action has been suspended.