CORPHYE LTD

Register to unlock more data on OkredoRegister

CORPHYE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08615955

Incorporation date

18/07/2013

Size

Dormant

Contacts

Registered address

Registered address

84 Park Road, Kingston Upon Thames KT2 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2013)
dot icon26/11/2025
Registered office address changed from 118 Pall Mall London SW1Y 5EA England to 84 Park Road Kingston upon Thames KT2 5JZ on 2025-11-26
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon17/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon18/03/2021
Registered office address changed from 84 Park Road Kingston upon Thames KT2 5JZ England to 118 Pall Mall London SW1Y 5EA on 2021-03-18
dot icon28/02/2021
Registered office address changed from 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ England to 84 Park Road Kingston upon Thames KT2 5JZ on 2021-02-28
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon23/04/2018
Termination of appointment of Leigh Nathan Hall as a director on 2018-04-23
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon10/02/2017
Termination of appointment of Jonathan Lance Levin as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Julian Francis Rochfort Rennie as a director on 2017-02-10
dot icon09/02/2017
Registered office address changed from 47 Charles Street London W1J 5EL to 14 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 2017-02-09
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/08/2014
Director's details changed for Leigh Nathan Hall on 2014-01-29
dot icon04/08/2014
Director's details changed for Mr Andre Jacques Van Der Spuy on 2014-01-29
dot icon04/08/2014
Director's details changed for Julian Francis Rochfort Rennie on 2014-01-29
dot icon04/08/2014
Director's details changed for Mr. Jonathan Lance Levin on 2014-01-29
dot icon04/08/2014
Director's details changed for Ms Sylma Du Plessis on 2014-01-29
dot icon09/05/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon19/02/2014
Registered office address changed from the White Lodge 39 Littleheath Lane Cobham KT11 2QN United Kingdom on 2014-02-19
dot icon04/02/2014
Appointment of Leigh Nathan Hall as a director
dot icon04/02/2014
Appointment of Julian Francis Rochfort Rennie as a director
dot icon04/02/2014
Appointment of Mr. Jonathan Lance Levin as a director
dot icon04/02/2014
Appointment of Andre Jacques Van Der Spuy as a director
dot icon04/02/2014
Appointment of Sylma Du Plessis as a director
dot icon18/07/2013
Termination of appointment of Peter Valaitis as a director
dot icon18/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Spuy, Andre Jacques
Director
28/01/2014 - Present
3
Du Plessis, Sylma
Director
28/01/2014 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CORPHYE LTD

CORPHYE LTD is an(a) Active company incorporated on 18/07/2013 with the registered office located at 84 Park Road, Kingston Upon Thames KT2 5JZ. 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 CORPHYE LTD?

toggle

CORPHYE LTD is currently Active. It was registered on 18/07/2013 .

Where is CORPHYE LTD located?

toggle

CORPHYE LTD is registered at 84 Park Road, Kingston Upon Thames KT2 5JZ.

What does CORPHYE LTD do?

toggle

CORPHYE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORPHYE LTD?

toggle

The latest filing was on 26/11/2025: Registered office address changed from 118 Pall Mall London SW1Y 5EA England to 84 Park Road Kingston upon Thames KT2 5JZ on 2025-11-26.