CORINYA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORINYA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02616982

Incorporation date

04/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

4 Thornham New Road, Rochdale OL11 2XWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1991)
dot icon06/04/2026
Change of details for Mr Hermann Werner Justin Jungmayr as a person with significant control on 2026-04-01
dot icon04/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-04-30
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon18/03/2025
Change of details for Mr Hermann Werner Justin Jungmayr as a person with significant control on 2025-03-03
dot icon18/03/2025
Director's details changed for Mr Hermann Werner Justin Jungmayr on 2025-03-18
dot icon18/03/2025
Director's details changed for Mrs Paula Maria Wakwima on 2025-03-10
dot icon23/08/2024
Secretary's details changed for Corinya H Ltd on 2024-08-22
dot icon27/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon16/05/2024
Micro company accounts made up to 2024-04-30
dot icon16/02/2024
Registered office address changed from 2 Foxhill Road Rochdale OL11 2XN England to 4 Thornham New Road Rochdale OL11 2XW on 2024-02-16
dot icon13/06/2023
Registered office address changed from "Corinya" Fox Hill Road Castleton Rochdale,Lancs OL11 2XN to 2 Foxhill Road Rochdale OL11 2XN on 2023-06-13
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon17/05/2023
Micro company accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon05/04/2023
Termination of appointment of Michael Muriithi as a secretary on 2023-04-05
dot icon05/04/2023
Termination of appointment of Michael Muriithi as a director on 2023-04-05
dot icon05/04/2023
Appointment of Corinya H Ltd as a secretary on 2023-04-05
dot icon05/04/2023
Appointment of Mrs Paula Maria Wakwima as a director on 2023-04-05
dot icon27/06/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon19/10/2021
Director's details changed for Mr Hermann Werner Justin Jungmayr on 2021-10-19
dot icon19/10/2021
Change of details for Mr Hermann Werner Justin Jungmayr as a person with significant control on 2021-10-19
dot icon27/05/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon20/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon28/01/2021
Cessation of Helen Margaret Maria Jungmayr as a person with significant control on 2020-11-13
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon16/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon06/04/2018
Change of details for Mrs Helen Margaret Maria Jungmayr as a person with significant control on 2018-04-05
dot icon06/04/2018
Termination of appointment of Helen Margaret Maria Jungmayr as a secretary on 2018-04-05
dot icon06/04/2018
Termination of appointment of Helen Margaret Maria Jungmayr as a director on 2018-04-05
dot icon06/04/2018
Appointment of Mr Michael Muriithi as a secretary on 2018-04-05
dot icon11/12/2017
All of the property or undertaking has been released from charge 30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/11/2017
Secretary's details changed for Mrs Helen Margaret Maria Jungmayr on 2017-11-23
dot icon23/11/2017
Director's details changed for Mrs Helen Margaret Maria Jungmayr on 2017-11-23
dot icon23/11/2017
Appointment of Mr Michael Muriithi as a director on 2017-11-23
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon08/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon01/12/2015
Satisfaction of charge 026169820045 in full
dot icon01/12/2015
Satisfaction of charge 5 in full
dot icon01/12/2015
Satisfaction of charge 8 in full
dot icon01/12/2015
Satisfaction of charge 9 in full
dot icon01/12/2015
Satisfaction of charge 12 in full
dot icon01/12/2015
Satisfaction of charge 14 in full
dot icon01/12/2015
Satisfaction of charge 20 in full
dot icon01/12/2015
Satisfaction of charge 21 in full
dot icon01/12/2015
Satisfaction of charge 35 in full
dot icon01/12/2015
Satisfaction of charge 26 in full
dot icon01/12/2015
Satisfaction of charge 36 in full
dot icon01/12/2015
Satisfaction of charge 37 in full
dot icon01/12/2015
Satisfaction of charge 41 in full
dot icon01/12/2015
Satisfaction of charge 42 in full
dot icon01/12/2015
Satisfaction of charge 43 in full
dot icon01/12/2015
Satisfaction of charge 27 in full
dot icon01/12/2015
Satisfaction of charge 44 in full
dot icon30/11/2015
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon30/11/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon30/11/2015
Satisfaction of charge 11 in full
dot icon30/11/2015
Satisfaction of charge 6 in full
dot icon30/11/2015
Satisfaction of charge 15 in full
dot icon30/11/2015
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon30/11/2015
Satisfaction of charge 34 in full
dot icon30/11/2015
Satisfaction of charge 1 in full
dot icon30/11/2015
All of the property or undertaking has been released and no longer forms part of charge 35
dot icon30/11/2015
Satisfaction of charge 2 in full
dot icon30/11/2015
Satisfaction of charge 13 in full
dot icon30/11/2015
Satisfaction of charge 18 in full
dot icon30/11/2015
Satisfaction of charge 3 in full
dot icon30/11/2015
Satisfaction of charge 32 in full
dot icon27/11/2015
All of the property or undertaking has been released and no longer forms part of charge 27
dot icon27/11/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon27/11/2015
Satisfaction of charge 25 in full
dot icon27/11/2015
Satisfaction of charge 28 in full
dot icon27/11/2015
Satisfaction of charge 24 in full
dot icon27/11/2015
All of the property or undertaking has been released and no longer forms part of charge 42
dot icon27/11/2015
Satisfaction of charge 31 in full
dot icon27/11/2015
Satisfaction of charge 29 in full
dot icon27/11/2015
Satisfaction of charge 19 in full
dot icon25/11/2015
All of the property or undertaking has been released from charge 1
dot icon25/11/2015
All of the property or undertaking has been released from charge 2
dot icon25/11/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon25/11/2015
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon24/11/2015
Satisfaction of charge 38 in full
dot icon24/11/2015
Satisfaction of charge 23 in full
dot icon24/11/2015
Satisfaction of charge 33 in full
dot icon24/11/2015
Satisfaction of charge 39 in full
dot icon24/11/2015
Satisfaction of charge 4 in full
dot icon24/11/2015
Satisfaction of charge 7 in full
dot icon24/11/2015
Satisfaction of charge 17 in full
dot icon24/11/2015
All of the property or undertaking has been released and no longer forms part of charge 42
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon03/06/2013
Registration of charge 026169820045
dot icon23/04/2013
Particulars of a mortgage or charge / charge no: 44
dot icon21/08/2012
Accounts for a small company made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon16/09/2011
Accounts for a small company made up to 2011-04-30
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2009-04-30
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon21/12/2008
Accounts for a small company made up to 2008-04-30
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon17/06/2008
Return made up to 04/06/08; full list of members
dot icon03/01/2008
Accounts for a small company made up to 2007-04-30
dot icon28/12/2007
Auditor's resignation
dot icon31/08/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 04/06/07; full list of members
dot icon04/04/2007
Particulars of mortgage/charge
dot icon14/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Accounts for a small company made up to 2006-04-30
dot icon15/11/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 04/06/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon18/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Accounts for a small company made up to 2005-04-30
dot icon13/06/2005
Return made up to 04/06/05; full list of members
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Accounts for a small company made up to 2004-04-30
dot icon28/10/2004
Particulars of mortgage/charge
dot icon28/10/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Return made up to 04/06/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Accounts for a small company made up to 2003-04-30
dot icon12/06/2003
Return made up to 04/06/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon27/02/2003
Accounts for a small company made up to 2002-04-30
dot icon14/06/2002
Return made up to 04/06/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-04-30
dot icon03/08/2001
Return made up to 04/06/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon18/07/2000
Return made up to 04/06/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon04/07/1999
Return made up to 04/06/99; no change of members
dot icon21/04/1999
Ad 09/04/99--------- £ si 838@1=838 £ ic 2/840
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon06/07/1998
Return made up to 04/06/98; full list of members
dot icon11/11/1997
Accounts for a small company made up to 1997-04-30
dot icon27/06/1997
Return made up to 04/06/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon11/06/1996
Return made up to 04/06/96; no change of members
dot icon19/02/1996
Accounts for a small company made up to 1995-04-30
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon19/10/1995
Particulars of mortgage/charge
dot icon19/10/1995
Particulars of mortgage/charge
dot icon19/10/1995
Particulars of mortgage/charge
dot icon05/07/1995
Return made up to 04/06/95; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Auditor's resignation
dot icon03/07/1994
Return made up to 04/06/94; no change of members
dot icon30/09/1993
Full accounts made up to 1993-04-30
dot icon10/06/1993
Return made up to 04/06/93; no change of members
dot icon15/10/1992
Accounts for a small company made up to 1992-04-30
dot icon17/07/1992
Return made up to 04/06/92; full list of members
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Accounting reference date notified as 30/04
dot icon13/06/1991
Secretary resigned
dot icon04/06/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
79.86K
-
0.00
106.07K
-
2023
4
3.83M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jungmayr, Hermann Werner Justin
Director
04/06/1991 - Present
11
Muriithi, Michael
Director
23/11/2017 - 05/04/2023
1
Muriithi, Michael
Secretary
05/04/2018 - 05/04/2023
-
CORINYA H LTD
Corporate Secretary
05/04/2023 - Present
-
Wakwima, Paula Maria
Director
05/04/2023 - Present
-

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 CORINYA HOLDINGS LIMITED

CORINYA HOLDINGS LIMITED is an(a) Active company incorporated on 04/06/1991 with the registered office located at 4 Thornham New Road, Rochdale OL11 2XW. 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 CORINYA HOLDINGS LIMITED?

toggle

CORINYA HOLDINGS LIMITED is currently Active. It was registered on 04/06/1991 .

Where is CORINYA HOLDINGS LIMITED located?

toggle

CORINYA HOLDINGS LIMITED is registered at 4 Thornham New Road, Rochdale OL11 2XW.

What does CORINYA HOLDINGS LIMITED do?

toggle

CORINYA HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORINYA HOLDINGS LIMITED?

toggle

The latest filing was on 06/04/2026: Change of details for Mr Hermann Werner Justin Jungmayr as a person with significant control on 2026-04-01.