CORIN HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CORIN HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11393523

Incorporation date

01/06/2018

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 01/06/2018)
dot icon19/04/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon13/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-14
dot icon13/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-19
dot icon29/04/2024
Statement of capital following an allotment of shares on 2023-04-25
dot icon06/02/2024
Full accounts made up to 2022-12-31
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Solvency Statement dated 28/12/23
dot icon29/12/2023
Statement by Directors
dot icon29/12/2023
Statement of capital on 2023-12-29
dot icon22/12/2023
Termination of appointment of Fraser James Pearce as a director on 2023-12-22
dot icon06/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-19
dot icon01/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-14
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-19
dot icon15/09/2023
Termination of appointment of Jacob Paul as a director on 2023-06-30
dot icon04/08/2023
Termination of appointment of David Keith Floyd as a director on 2023-05-23
dot icon26/07/2023
Confirmation statement made on 2023-05-31 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon25/10/2021
Appointment of Mr Jacob Paul as a director on 2021-09-09
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/06/2021
Confirmation statement made on 2021-05-31 with updates
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 secretary on 2021-03-15
dot icon08/04/2021
Appointment of David Keith Floyd as a director on 2021-03-15
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon27/04/2020
Termination of appointment of Russell Davies Mably as a director on 2020-02-28
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 icon19/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon19/06/2019
Notification of Corin Midco Limited as a person with significant control on 2018-06-01
dot icon19/06/2019
Withdrawal of a person with significant control statement on 2019-06-19
dot icon29/04/2019
Resolutions
dot icon26/04/2019
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London 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 icon24/08/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon03/08/2018
Appointment of Mr Russell Davies Mably as a director on 2018-07-19
dot icon03/08/2018
Termination of appointment of Andrea Williams as a director on 2018-07-19
dot icon02/08/2018
Appointment of Mr Jonathan Hurd 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
Appointment of Mr Stefano Alfonsi as a director on 2018-07-19
dot icon02/08/2018
Appointment of Mrs Victoria Mary Silvester as a director on 2018-07-19
dot icon25/07/2018
Registration of charge 113935230001, created on 2018-07-11
dot icon19/06/2018
Resolutions
dot icon11/06/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon01/06/2018
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
31/05/2026
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
Pearce, Fraser James
Director
20/02/2023 - 22/12/2023
107
Silvester, Victoria Mary
Director
19/07/2018 - Present
18
Hurd, Jonathan William
Director
19/07/2018 - Present
16
Mably, Russell Davies
Director
19/07/2018 - 28/02/2020
8
Floyd, David Keith
Director
15/03/2021 - 23/05/2023
1

Persons with Significant Control

2
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 HOLDCO LIMITED

CORIN HOLDCO LIMITED is an(a) Active company incorporated on 01/06/2018 with the registered office located at The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire GL7 1YJ. 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 CORIN HOLDCO LIMITED?

toggle

CORIN HOLDCO LIMITED is currently Active. It was registered on 01/06/2018 .

Where is CORIN HOLDCO LIMITED located?

toggle

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

What does CORIN HOLDCO LIMITED do?

toggle

CORIN HOLDCO 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 HOLDCO LIMITED?

toggle

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