CORPORA WINERY AND TRADING U.K. LIMITED

Register to unlock more data on OkredoRegister

CORPORA WINERY AND TRADING U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137818

Incorporation date

14/12/1995

Size

Small

Contacts

Registered address

Registered address

910 The Crescent Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Confirmation statement made on 2025-12-02 with updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon03/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Solvency Statement dated 28/11/24
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Accounts for a small company made up to 2022-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon30/03/2023
Statement by Directors
dot icon30/03/2023
Solvency Statement dated 29/03/23
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Statement of capital on 2023-03-30
dot icon13/12/2022
Director's details changed for Maximiliano Adolfo Ibanez Bulnes on 2022-12-01
dot icon13/12/2022
Secretary's details changed for Mr Gabriel Morales on 2022-12-01
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Statement of capital on 2022-04-19
dot icon19/04/2022
Statement by Directors
dot icon19/04/2022
Solvency Statement dated 19/04/22
dot icon19/04/2022
Resolutions
dot icon17/03/2022
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL United Kingdom to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2022-03-17
dot icon09/02/2022
Accounts for a small company made up to 2020-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-02 with updates
dot icon28/10/2021
Solvency Statement dated 18/10/21
dot icon28/10/2021
Statement of capital on 2021-10-28
dot icon19/10/2021
Statement by Directors
dot icon19/10/2021
Resolutions
dot icon14/07/2021
Director's details changed for Maximiliano Adolfo Ibanez Bulnes on 2021-07-14
dot icon12/07/2021
Notification of a person with significant control statement
dot icon12/05/2021
Statement of capital on 2021-05-12
dot icon12/05/2021
Statement by Directors
dot icon12/05/2021
Solvency Statement dated 04/05/21
dot icon12/05/2021
Resolutions
dot icon09/02/2021
Confirmation statement made on 2020-12-02 with updates
dot icon08/02/2021
Withdrawal of a person with significant control statement on 2021-02-08
dot icon21/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/09/2020
Statement by Directors
dot icon11/09/2020
Statement of capital on 2020-09-11
dot icon11/09/2020
Solvency Statement dated 03/09/20
dot icon11/09/2020
Resolutions
dot icon27/08/2020
Registered office address changed from 4th Floor 201 Bishopsgate London EC2M 3AF to Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL on 2020-08-27
dot icon01/06/2020
Statement by Directors
dot icon01/06/2020
Statement of capital on 2020-06-01
dot icon01/06/2020
Solvency Statement dated 14/05/20
dot icon01/06/2020
Resolutions
dot icon17/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon12/09/2019
Statement by Directors
dot icon12/09/2019
Statement of capital on 2019-09-12
dot icon12/09/2019
Solvency Statement dated 02/09/19
dot icon12/09/2019
Resolutions
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/04/2019
Termination of appointment of Jeremy Grahame Hill as a secretary on 2019-04-08
dot icon18/04/2019
Appointment of Mr Gabriel Morales as a secretary on 2019-04-08
dot icon12/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon30/01/2019
Statement by Directors
dot icon30/01/2019
Statement of capital on 2019-01-30
dot icon30/01/2019
Solvency Statement dated 17/01/19
dot icon30/01/2019
Resolutions
dot icon07/01/2019
Confirmation statement made on 2018-12-02 with updates
dot icon07/01/2019
Registered office address changed from 8th Floor 65 Gresham Street London Greater London EC2V 7NQ to 4th Floor 201 Bishopsgate London EC2M 3AF on 2019-01-07
dot icon09/11/2018
Auditor's resignation
dot icon30/07/2018
Statement of capital on 2018-07-30
dot icon30/07/2018
Statement by Directors
dot icon30/07/2018
Solvency Statement dated 25/07/18
dot icon30/07/2018
Resolutions
dot icon26/03/2018
Accounts for a small company made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon13/12/2017
Statement by Directors
dot icon13/12/2017
Statement of capital on 2017-12-13
dot icon13/12/2017
Solvency Statement dated 06/12/17
dot icon13/12/2017
Resolutions
dot icon24/03/2017
Accounts for a small company made up to 2016-06-30
dot icon21/03/2017
Statement by Directors
dot icon21/03/2017
Statement of capital on 2017-03-21
dot icon21/03/2017
Solvency Statement dated 13/03/17
dot icon21/03/2017
Resolutions
dot icon22/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/09/2016
Statement by Directors
dot icon02/09/2016
Statement of capital on 2016-09-02
dot icon02/09/2016
Solvency Statement dated 01/09/16
dot icon02/09/2016
Resolutions
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon12/02/2016
Memorandum and Articles of Association
dot icon27/01/2016
Resolutions
dot icon21/12/2015
Statement by directors
dot icon21/12/2015
Statement of capital on 2015-12-21
dot icon21/12/2015
Solvency statement dated 17/12/15
dot icon21/12/2015
Resolutions
dot icon16/12/2015
Annual return made up to 2015-12-02
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon21/01/2015
Annual return made up to 2014-12-02
dot icon26/09/2014
Termination of appointment of Jamie Francisco Droppelmann as a director on 2014-09-23
dot icon26/09/2014
Appointment of Maximiliano Adolfo Ibanez Bulnes as a director on 2014-09-23
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/12/2013
Registered office address changed from 14th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 2013-12-04
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon13/12/2012
Annual return made up to 2012-12-02 no member list
dot icon21/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon13/12/2011
Annual return made up to 2011-12-02
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-02
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 02/12/08; no change of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 02/12/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 02/12/06; no change of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 02/12/05; no change of members
dot icon11/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/02/2005
Registered office changed on 14/02/05 from: broadwalk house 5 appold street london EC2A 2HA
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2004
Return made up to 02/12/04; full list of members
dot icon09/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/01/2004
Full accounts made up to 2002-12-31
dot icon09/01/2004
Certificate of change of name
dot icon16/12/2003
Return made up to 02/12/03; full list of members
dot icon20/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/07/2003
Nc inc already adjusted 20/06/03
dot icon05/07/2003
Ad 20/06/03--------- us$ si 1000000@1=1000000 us$ ic 12500000/13500000
dot icon05/07/2003
Resolutions
dot icon05/07/2003
Resolutions
dot icon05/07/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon09/12/2002
Return made up to 02/12/02; no change of members
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 14/12/01; full list of members
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon30/01/2001
Ad 11/12/00--------- us$ si 1500000@1
dot icon30/01/2001
Nc inc already adjusted 11/12/00
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Nc inc already adjusted 07/04/98
dot icon30/01/2001
Resolutions
dot icon18/01/2001
Return made up to 14/12/00; full list of members
dot icon07/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/02/2000
Full accounts made up to 1998-12-31
dot icon09/12/1999
Return made up to 14/12/99; full list of members
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/04/1999
Return made up to 14/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon31/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/04/1998
Resolutions
dot icon02/01/1998
Return made up to 14/12/97; full list of members
dot icon30/09/1997
Accounts made up to 1996-12-31
dot icon14/03/1997
Ad 14/02/97--------- us$ si 6000000@1=6000000 us$ ic 0/6000000
dot icon14/03/1997
Resolutions
dot icon14/03/1997
Resolutions
dot icon14/03/1997
Us$ nc 0/6000000 14/02/97
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon14/01/1997
Return made up to 14/12/96; full list of members
dot icon14/08/1996
Accounting reference date notified as 31/12
dot icon12/02/1996
Secretary resigned;new director appointed
dot icon12/02/1996
New secretary appointed;director resigned
dot icon12/02/1996
Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU.
dot icon14/12/1995
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
31/12/2023
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.03M
-
0.00
91.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/1995 - 22/01/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/12/1995 - 22/01/1996
43699
Ibanez Bulnes, Maximiliano Adolfo
Director
23/09/2014 - Present
1
Hill, Jeremy Grahame
Secretary
22/01/1996 - 08/04/2019
3
Morales, Gabriel
Secretary
08/04/2019 - 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 CORPORA WINERY AND TRADING U.K. LIMITED

CORPORA WINERY AND TRADING U.K. LIMITED is an(a) Active company incorporated on 14/12/1995 with the registered office located at 910 The Crescent Colchester Business Park, Colchester, Essex CO4 9YQ. 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 CORPORA WINERY AND TRADING U.K. LIMITED?

toggle

CORPORA WINERY AND TRADING U.K. LIMITED is currently Active. It was registered on 14/12/1995 .

Where is CORPORA WINERY AND TRADING U.K. LIMITED located?

toggle

CORPORA WINERY AND TRADING U.K. LIMITED is registered at 910 The Crescent Colchester Business Park, Colchester, Essex CO4 9YQ.

What does CORPORA WINERY AND TRADING U.K. LIMITED do?

toggle

CORPORA WINERY AND TRADING U.K. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CORPORA WINERY AND TRADING U.K. LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.