CORIN BIDCO LIMITED

Register to unlock more data on OkredoRegister

CORIN BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11169851

Incorporation date

25/01/2018

Size

Full

Contacts

Registered address

Registered address

The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2018)
dot icon19/04/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon01/04/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-01-24 with updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon15/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/04/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon09/04/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/04/2021
Termination of appointment of Stefano Alfonsi as a director on 2021-03-15
dot icon08/04/2021
Appointment of Mr Jonathan William Hurd as a director on 2021-03-15
dot icon01/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon21/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/06/2020
Court order
dot icon02/04/2020
Change of details for Chip Us Finco Limited as a person with significant control on 2019-04-29
dot icon02/04/2020
Change of details for Chip Finco Limited as a person with significant control on 2019-04-29
dot icon02/04/2020
Change of details for Chip Finco Limited as a person with significant control on 2019-03-08
dot icon02/04/2020
Notification of Chip Us Finco Limited as a person with significant control on 2019-03-08
dot icon31/03/2020
Notification of Chip Finco Limited as a person with significant control on 2018-07-19
dot icon30/03/2020
Confirmation statement made on 2020-01-24 with updates
dot icon30/03/2020
Withdrawal of a person with significant control statement on 2020-03-30
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-08
dot icon19/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-26
dot icon19/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-19
dot icon17/05/2019
-
dot icon17/05/2019
-
dot icon17/05/2019
Rectified the form SH01 was removed from the public register on 16/06/2020 pursuant to order of court
dot icon17/05/2019
Rectified the form SH01 was removed from the public register on 16/06/2020 pursuant to order of court
dot icon16/05/2019
Confirmation statement made on 2019-01-24 with updates
dot icon29/04/2019
Resolutions
dot icon26/04/2019
Appointment of Mr Jonathan William Hurd as a secretary on 2019-04-25
dot icon26/04/2019
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom to The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ on 2019-04-26
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon13/09/2018
Sub-division of shares on 2018-07-17
dot icon13/09/2018
Redenomination of shares. Statement of capital 2018-07-17
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon06/08/2018
Appointment of Mr Stefano Alfonsi as a director on 2018-07-19
dot icon03/08/2018
Appointment of Mrs Victoria Mary Silvester as a director on 2018-07-19
dot icon02/08/2018
Termination of appointment of Justin Lamont Herridge as a director on 2018-07-19
dot icon02/08/2018
Termination of appointment of Andrea Williams as a director on 2018-07-19
dot icon25/07/2018
Registration of charge 111698510001, created on 2018-07-11
dot icon17/07/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon29/06/2018
Resolutions
dot icon19/06/2018
Resolutions
dot icon06/06/2018
Termination of appointment of Paul Richard Armstrong as a director on 2018-06-05
dot icon06/06/2018
Appointment of Mr Justin Lamont Herridge as a director on 2018-06-05
dot icon06/06/2018
Appointment of Andrea Williams as a director on 2018-06-05
dot icon02/03/2018
Resolutions
dot icon25/01/2018
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
24/01/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurd, Jonathan William
Director
15/03/2021 - Present
16
Herridge, Justin Lamont
Director
05/06/2018 - 19/07/2018
1
Alfonsi, Stefano
Director
19/07/2018 - 15/03/2021
7
Silvester, Victoria Mary
Director
19/07/2018 - Present
18
Williams, Andrea Ayodele
Director
05/06/2018 - 19/07/2018
60

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 CORIN BIDCO LIMITED

CORIN BIDCO LIMITED is an(a) Active company incorporated on 25/01/2018 with the registered office located at The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 1YJ. There are currently 3 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 CORIN BIDCO LIMITED?

toggle

CORIN BIDCO LIMITED is currently Active. It was registered on 25/01/2018 .

Where is CORIN BIDCO LIMITED located?

toggle

CORIN BIDCO LIMITED is registered at The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 1YJ.

What does CORIN BIDCO LIMITED do?

toggle

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

What is the latest filing for CORIN BIDCO LIMITED?

toggle

The latest filing was on 19/04/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.