COREBENTLEY TRADING LTD

Register to unlock more data on OkredoRegister

COREBENTLEY TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07894940

Incorporation date

03/01/2012

Size

Dormant

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2012)
dot icon27/02/2026
Previous accounting period shortened from 2026-01-31 to 2025-12-31
dot icon14/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon04/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon09/11/2023
Appointment of Dr Geoffrey Turner as a secretary on 2023-11-09
dot icon13/08/2023
Certificate of change of name
dot icon27/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon12/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/12/2020
Registered office address changed from Flat 6 the Elms 77 Feltham Hill Road Ashford Middlesex TW15 2DH England to 7 Bell Yard London WC2A 2JR on 2020-12-30
dot icon10/07/2020
Termination of appointment of Corebentley Limited as a secretary on 2020-07-10
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon22/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon27/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/07/2017
Registered office address changed from 6 the Elms Feltham Hill Road Ashford Middlesex TW15 2DH England to Flat 6 the Elms 77 Feltham Hill Road Ashford Middlesex TW15 2DH on 2017-07-05
dot icon04/07/2017
Change of details for Mr Keith Matthews as a person with significant control on 2017-07-04
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon18/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/02/2016
Registered office address changed from 10 Canterbury Court Chaucer Road Ashford Middlesex TW15 2PT to 6 the Elms Feltham Hill Road Ashford Middlesex TW15 2DH on 2016-02-18
dot icon07/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon26/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/01/2015
Registered office address changed from C/O C/O Corebentley 10 Chaucer Road Ashford Middlesex TW15 2PT England to 10 Canterbury Court Chaucer Road Ashford Middlesex TW15 2PT on 2015-01-21
dot icon21/01/2015
Termination of appointment of Beryl Mortimer as a director on 2015-01-21
dot icon28/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/09/2014
Registered office address changed from 12 Crossway Walton-on-Thames Surrey KT12 3JA to 10 Canterbury Court Chaucer Road Ashford Middlesex TW15 2PT on 2014-09-15
dot icon29/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon29/01/2014
Registered office address changed from C/O Corebentley, (K Matthews) 2 Orwell Close Swindon SN25 3LZ England on 2014-01-29
dot icon28/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon30/05/2013
Registered office address changed from C/O C/O K Matthews 3 Talbot Close Melksham Wiltshire SN12 7JU United Kingdom on 2013-05-30
dot icon28/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mrs Beryl Mortimer on 2012-12-15
dot icon23/07/2012
Appointment of Keith Matthews as a director
dot icon23/07/2012
Registered office address changed from 5 Ash Grove Staines TW18 1JE England on 2012-07-23
dot icon03/01/2012
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
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-
2023
-
10.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Keith
Director
23/07/2012 - Present
9
Turner, Geoffrey, Dr
Secretary
09/11/2023 - Present
-

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+
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 COREBENTLEY TRADING LTD

COREBENTLEY TRADING LTD is an(a) Active company incorporated on 03/01/2012 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 2 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 COREBENTLEY TRADING LTD?

toggle

COREBENTLEY TRADING LTD is currently Active. It was registered on 03/01/2012 .

Where is COREBENTLEY TRADING LTD located?

toggle

COREBENTLEY TRADING LTD is registered at 7 Bell Yard, London WC2A 2JR.

What does COREBENTLEY TRADING LTD do?

toggle

COREBENTLEY TRADING LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COREBENTLEY TRADING LTD?

toggle

The latest filing was on 27/02/2026: Previous accounting period shortened from 2026-01-31 to 2025-12-31.