CORENSO GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORENSO GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09262057

Incorporation date

13/10/2014

Size

Full

Contacts

Registered address

Registered address

C/O Vpk Packaging Ltd Stoke Albany Road, Desborough, Kettering, Northamptonshire NN14 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2014)
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon26/09/2025
Termination of appointment of a G Secretarial Limited as a secretary on 2025-09-15
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Registered office address changed from One St Peters Square Manchester M2 3DE to C/O Vpk Packaging Ltd Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR on 2024-05-13
dot icon02/05/2024
Change of details for Nordic Packaging and Container Holdings Limited as a person with significant control on 2024-05-01
dot icon02/04/2024
Appointment of Mrs Kelly Margaret Gumley as a director on 2024-04-01
dot icon25/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Termination of appointment of Saqib Khawaja as a secretary on 2023-04-27
dot icon24/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Satisfaction of charge 092620570011 in full
dot icon23/12/2020
Satisfaction of charge 092620570009 in full
dot icon23/12/2020
Satisfaction of charge 092620570008 in full
dot icon23/12/2020
Satisfaction of charge 092620570010 in full
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon16/12/2019
Appointment of Mr Saqib Khawaja as a secretary on 2019-12-16
dot icon23/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon17/07/2019
Appointment of Denis Jean Zenner as a director on 2019-05-07
dot icon17/07/2019
Appointment of Pierre Ivan Rene Macharis as a director on 2019-05-07
dot icon17/07/2019
Appointment of Erik Peeters as a director on 2019-05-07
dot icon17/07/2019
Termination of appointment of David Walton as a director on 2019-05-07
dot icon17/07/2019
Termination of appointment of Marco Casiraghi as a director on 2019-05-07
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Notification of Nordic Packaging and Container Holdings Limited as a person with significant control on 2017-11-14
dot icon10/01/2018
Cessation of Powerflute Group Holdings Limited as a person with significant control on 2017-11-14
dot icon14/11/2017
Statement by Directors
dot icon14/11/2017
Statement of capital on 2017-11-14
dot icon14/11/2017
Solvency Statement dated 08/09/17
dot icon14/11/2017
Resolutions
dot icon14/11/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-14
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Satisfaction of charge 092620570007 in full
dot icon03/08/2017
Registration of charge 092620570011, created on 2017-07-28
dot icon19/06/2017
Director's details changed for David Walton on 2017-05-19
dot icon19/06/2017
Director's details changed for Marco Casiraghi on 2017-05-19
dot icon06/06/2017
Appointment of A G Secretarial Limited as a secretary on 2017-05-10
dot icon06/06/2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2017-05-10
dot icon19/05/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to One St Peters Square Manchester M2 3DE on 2017-05-19
dot icon08/05/2017
Statement of capital following an allotment of shares on 2016-10-14
dot icon16/02/2017
Registration of charge 092620570008, created on 2017-02-09
dot icon16/02/2017
Registration of charge 092620570007, created on 2017-02-09
dot icon16/02/2017
Registration of charge 092620570009, created on 2017-02-09
dot icon16/02/2017
Registration of charge 092620570010, created on 2017-02-09
dot icon14/02/2017
Resolutions
dot icon06/12/2016
Satisfaction of charge 092620570006 in full
dot icon02/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon05/08/2016
Satisfaction of charge 092620570003 in full
dot icon05/08/2016
Satisfaction of charge 092620570004 in full
dot icon05/08/2016
Satisfaction of charge 092620570001 in full
dot icon05/08/2016
Satisfaction of charge 092620570002 in full
dot icon05/08/2016
Satisfaction of charge 092620570005 in full
dot icon03/08/2016
Registration of charge 092620570006, created on 2016-08-01
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon22/01/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon12/12/2014
Registration of charge 092620570005, created on 2014-12-01
dot icon05/12/2014
Registration of charge 092620570001, created on 2014-12-01
dot icon05/12/2014
Registration of charge 092620570002, created on 2014-12-01
dot icon05/12/2014
Registration of charge 092620570003, created on 2014-12-01
dot icon05/12/2014
Registration of charge 092620570004, created on 2014-12-01
dot icon13/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macharis, Pierre Ivan Rene
Director
07/05/2019 - Present
14
A G SECRETARIAL LIMITED
Corporate Secretary
10/05/2017 - 15/09/2025
663
Peeters, Erik
Director
07/05/2019 - Present
10
Gumley, Kelly Margaret
Director
01/04/2024 - Present
12
Khawaja, Saqib
Secretary
16/12/2019 - 27/04/2023
-

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 CORENSO GROUP HOLDINGS LIMITED

CORENSO GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 13/10/2014 with the registered office located at C/O Vpk Packaging Ltd Stoke Albany Road, Desborough, Kettering, Northamptonshire NN14 2SR. There are currently 4 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 CORENSO GROUP HOLDINGS LIMITED?

toggle

CORENSO GROUP HOLDINGS LIMITED is currently Active. It was registered on 13/10/2014 .

Where is CORENSO GROUP HOLDINGS LIMITED located?

toggle

CORENSO GROUP HOLDINGS LIMITED is registered at C/O Vpk Packaging Ltd Stoke Albany Road, Desborough, Kettering, Northamptonshire NN14 2SR.

What does CORENSO GROUP HOLDINGS LIMITED do?

toggle

CORENSO GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORENSO GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-13 with updates.