CORPMAN (UK) LTD.

Register to unlock more data on OkredoRegister

CORPMAN (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376485

Incorporation date

19/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/03/2026
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL on 2026-03-02
dot icon19/12/2025
Termination of appointment of Jason Antony Reader as a director on 2025-12-12
dot icon19/12/2025
Appointment of Mr Richard David Hilton as a director on 2025-12-15
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/10/2023
Termination of appointment of Mark Craig as a director on 2023-10-06
dot icon09/10/2023
Appointment of Ms Caterina Musgrave Juer as a director on 2023-10-09
dot icon26/04/2023
Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26
dot icon26/04/2023
Appointment of Mr Mark Craig as a director on 2023-04-26
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Change of details for Jordans Trust Company Limited as a person with significant control on 2019-05-01
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/04/2018
Change of details for Jordans Trust Company Limited as a person with significant control on 2018-04-04
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/02/2018
Director's details changed for Jason Antony Reader on 2018-02-28
dot icon07/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Director's details changed for Mr Martin William Gordon Palmer on 2017-08-16
dot icon17/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon19/07/2017
Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-07-19
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Director's details changed for Mr Martin William Gordon Palmer on 2013-08-01
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/05/2009
Return made up to 31/03/09; full list of members
dot icon21/10/2008
Resolutions
dot icon19/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon14/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/04/2006
Return made up to 31/03/06; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/06/2005
New director appointed
dot icon14/04/2005
Return made up to 31/03/05; full list of members
dot icon25/02/2005
Director resigned
dot icon11/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon21/04/2004
Return made up to 19/02/04; full list of members
dot icon15/01/2004
Director resigned
dot icon08/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/11/2003
Director's particulars changed
dot icon05/11/2003
Director's particulars changed
dot icon04/11/2003
Director's particulars changed
dot icon29/08/2003
Director resigned
dot icon07/03/2003
Return made up to 19/02/03; full list of members
dot icon29/11/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon02/10/2002
Memorandum and Articles of Association
dot icon17/09/2002
Certificate of change of name
dot icon23/07/2002
New director appointed
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon15/04/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon19/02/2002
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 icon0 % *

* during past year

Cash in Bank

£1.00

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
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
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Craig, Mark
Director
26/04/2023 - 06/10/2023
39
Palmer, Martin William Gordon
Director
19/02/2002 - 26/04/2023
161
Reader, Jason Antony
Director
09/05/2005 - 12/12/2025
135
Juer, Caterina Musgrave
Director
09/10/2023 - Present
170
Hilton, Richard David
Director
15/12/2025 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPMAN (UK) LTD.

CORPMAN (UK) LTD. is an(a) Active company incorporated on 19/02/2002 with the registered office located at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 2 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 CORPMAN (UK) LTD.?

toggle

CORPMAN (UK) LTD. is currently Active. It was registered on 19/02/2002 .

Where is CORPMAN (UK) LTD. located?

toggle

CORPMAN (UK) LTD. is registered at Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL.

What does CORPMAN (UK) LTD. do?

toggle

CORPMAN (UK) LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORPMAN (UK) LTD.?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.