CORIN UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CORIN UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10149990

Incorporation date

27/04/2016

Size

Group

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon23/01/2026
Satisfaction of charge 101499900001 in full
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/04/2025
Director's details changed for Mr Daniel Sebastian Gibson on 2024-07-29
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon15/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/03/2023
Cessation of Daniel Sebastian Gibson as a person with significant control on 2023-02-06
dot icon30/03/2023
Notification of Cug Holdings Limited as a person with significant control on 2023-02-06
dot icon30/03/2023
Cessation of Andy-Jon Hurrell as a person with significant control on 2023-02-06
dot icon30/03/2023
Cessation of Thomas Douglas Martin Stephenson as a person with significant control on 2023-02-06
dot icon07/02/2023
Termination of appointment of Anthony Colin Mccallum as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of George Edward Lloyd-Roberts as a director on 2023-02-06
dot icon14/12/2022
Registration of charge 101499900001, created on 2022-12-12
dot icon18/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Appointment of Mr Thomas Douglas Martin Stephenson as a secretary on 2022-04-06
dot icon02/11/2021
Confirmation statement made on 2021-10-08 with updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/11/2020
Accounts for a small company made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon17/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon16/10/2019
Director's details changed for Mr Andy-Jon Hurrell on 2019-08-21
dot icon16/10/2019
Change of details for Mr Andy-Jon Hurrell as a person with significant control on 2019-08-21
dot icon02/05/2019
Accounts for a small company made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon23/10/2017
Notification of George Edward Lloyd-Roberts as a person with significant control on 2017-10-12
dot icon23/10/2017
Notification of Thomas Douglas Martin Stephenson as a person with significant control on 2017-10-12
dot icon08/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon04/10/2017
Cessation of George Edward Lloyd-Roberts as a person with significant control on 2017-10-04
dot icon04/10/2017
Cessation of Thomas Douglas Martin Stephenson as a person with significant control on 2017-10-04
dot icon03/10/2017
Change of details for Mr Andy-Jon Hurrell as a person with significant control on 2017-09-18
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/05/2017
Appointment of Mr George Edward Lloyd-Roberts as a director on 2017-04-25
dot icon25/11/2016
Resolutions
dot icon25/11/2016
Change of name notice
dot icon25/11/2016
Change of name with request to seek comments from relevant body
dot icon18/10/2016
Director's details changed for Mr Andy-Jon Hurrell on 2016-10-17
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon17/10/2016
Registered office address changed from 79 Highlands Boulevard Leigh-on-Sea Essex SS9 3TQ United Kingdom to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2016-10-17
dot icon17/10/2016
Director's details changed for Mr Daniel Sebastian Gibson on 2016-10-17
dot icon12/08/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon27/04/2016
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Daniel Sebastian
Director
27/04/2016 - Present
8
Mccallum, Anthony Colin
Director
26/04/2016 - 05/02/2023
17
Lloyd-Roberts, George Edward
Director
24/04/2017 - 05/02/2023
30
Stephenson, Thomas Douglas Martin
Director
27/04/2016 - Present
8
Hurrell, Andy-Jon
Director
27/04/2016 - Present
4

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORIN UNDERWRITING LIMITED

CORIN UNDERWRITING LIMITED is an(a) Active company incorporated on 27/04/2016 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. 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 UNDERWRITING LIMITED?

toggle

CORIN UNDERWRITING LIMITED is currently Active. It was registered on 27/04/2016 .

Where is CORIN UNDERWRITING LIMITED located?

toggle

CORIN UNDERWRITING LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does CORIN UNDERWRITING LIMITED do?

toggle

CORIN UNDERWRITING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CORIN UNDERWRITING LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with updates.