CORINIUM UK LTD

Register to unlock more data on OkredoRegister

CORINIUM UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05976236

Incorporation date

24/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Pownall Place Bramhall Lane South, Bramhall, Cheshire, Stockport SK7 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon25/06/2024
Compulsory strike-off action has been discontinued
dot icon24/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Registered office address changed from 5 Ack Lane East Bramhall Stockport SK7 2LA England to 3 Pownall Place Bramhall Lane South Bramhall Cheshire Stockport SK7 2EN on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Registered office address changed from 5 Nevin Close Bramhall Stockport SK7 2LA England to 5 Ack Lane East Bramhall Stockport SK7 2LA on 2021-11-29
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/03/2020
Termination of appointment of Stephen Crozier as a director on 2020-02-03
dot icon03/02/2020
Registered office address changed from 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER England to 5 Nevin Close Bramhall Stockport SK7 2LA on 2020-02-03
dot icon31/01/2020
Appointment of Ms Jillian Tracey Rose as a director on 2020-01-31
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon24/01/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/03/2019
Registered office address changed from 6 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER England to 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER on 2019-03-22
dot icon19/03/2019
Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to 6 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER on 2019-03-19
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon14/03/2019
Confirmation statement made on 2018-10-24 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon14/11/2017
Change of details for Mr Stephen Crozier as a person with significant control on 2017-11-14
dot icon08/09/2017
Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 2017-09-08
dot icon28/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon03/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon24/10/2016
Director's details changed for Mr Stephen Crozier on 2016-10-24
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon01/12/2015
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to Library Chambers 48 Union Street Hyde Cheshire SK14 1nd on 2015-12-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon30/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 2013-02-21
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon23/11/2012
Register(s) moved to registered office address
dot icon17/01/2012
Termination of appointment of Ian Brierley as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/10/2011
Registered office address changed from C/O C/O Hilton Jonse Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 2011-10-26
dot icon26/10/2011
Director's details changed for Mr Ian Derek Brierley on 2011-10-26
dot icon14/10/2011
Registered office address changed from Offices 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 2011-10-14
dot icon19/07/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon14/03/2011
Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Blackpool Lancashire FY2 0HJ on 2011-03-14
dot icon23/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon23/11/2010
Registered office address changed from Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire United Kingdom on 2010-11-23
dot icon23/11/2010
Register inspection address has been changed from C/O Gatley Read 18/19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT United Kingdom
dot icon22/11/2010
Termination of appointment of Claire Crozier as a secretary
dot icon10/11/2010
Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT on 2010-11-10
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Ian Derek Brierley on 2009-10-30
dot icon30/10/2009
Director's details changed for Stephen Crozier on 2009-10-30
dot icon06/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/10/2008
Return made up to 24/10/08; full list of members
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2008
Return made up to 24/10/07; no change of members; amend
dot icon21/04/2008
Duplicate mortgage certificatecharge no:2
dot icon09/04/2008
Return made up to 24/10/07; full list of members; amend
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2007
New director appointed
dot icon02/12/2007
Ad 30/11/07--------- £ si 100@1=100 £ ic 100/200
dot icon21/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon02/11/2007
Return made up to 24/10/07; full list of members
dot icon11/11/2006
New secretary appointed
dot icon11/11/2006
New director appointed
dot icon11/11/2006
Registered office changed on 11/11/06 from: 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT
dot icon11/11/2006
Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
Director resigned
dot icon24/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-44.47 % *

* during past year

Cash in Bank

£562.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
24/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.65K
-
0.00
1.01K
-
2022
0
33.93K
-
0.00
562.00
-
2022
0
33.93K
-
0.00
562.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.93K £Descended-16.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

562.00 £Descended-44.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORINIUM UK LTD

CORINIUM UK LTD is an(a) Dissolved company incorporated on 24/10/2006 with the registered office located at 3 Pownall Place Bramhall Lane South, Bramhall, Cheshire, Stockport SK7 2EN. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORINIUM UK LTD?

toggle

CORINIUM UK LTD is currently Dissolved. It was registered on 24/10/2006 and dissolved on 19/08/2025.

Where is CORINIUM UK LTD located?

toggle

CORINIUM UK LTD is registered at 3 Pownall Place Bramhall Lane South, Bramhall, Cheshire, Stockport SK7 2EN.

What does CORINIUM UK LTD do?

toggle

CORINIUM UK LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORINIUM UK LTD?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.