CORPORATE PUNK LTD

Register to unlock more data on OkredoRegister

CORPORATE PUNK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07345186

Incorporation date

13/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2010)
dot icon28/02/2026
Director's details changed for Mr Stephen Clinton on 2025-02-20
dot icon28/02/2026
Director's details changed for Mr Philip John Lewis on 2025-02-20
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Cessation of Philip John Lewis as a person with significant control on 2025-09-11
dot icon16/09/2025
Notification of Lewis Clinton Family Investments Limited as a person with significant control on 2025-09-11
dot icon16/09/2025
Cessation of Stephen Clinton as a person with significant control on 2025-09-11
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon13/09/2023
Second filing of Confirmation Statement dated 2022-08-07
dot icon08/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon03/08/2023
Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordhire WD6 4PJ England to 20 Wenlock Road London N1 7GU on 2023-08-03
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon27/06/2022
Director's details changed for Mr Philip John Lewis on 2022-06-27
dot icon04/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Appointment of Ms Claire Lisa Croft as a director on 2021-12-15
dot icon14/01/2022
Memorandum and Articles of Association
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Particulars of variation of rights attached to shares
dot icon13/01/2022
Change of share class name or designation
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2021
Change of details for Mr Stephen Clinton as a person with significant control on 2021-06-15
dot icon15/06/2021
Change of details for Mr Philip John Lewis as a person with significant control on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Stephen Clinton on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Philip John Lewis on 2021-06-15
dot icon15/06/2021
Director's details changed for Mr Stephen Clinton on 2021-06-15
dot icon15/06/2021
Change of details for Mr Stephen Clinton as a person with significant control on 2021-06-15
dot icon18/01/2021
Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordhire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordhire WD6 4PJ on 2021-01-18
dot icon26/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Appointment of Mr Stephen Clinton as a director on 2020-01-29
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon30/04/2019
Change of details for Mr Stephen Clinton as a person with significant control on 2019-04-12
dot icon28/03/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordhire WD6 3FG on 2019-03-28
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon03/08/2018
Director's details changed for Mr Philip John Lewis on 2018-08-01
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon02/08/2017
Director's details changed for Mr Phil Lewis on 2017-08-01
dot icon01/08/2017
Notification of Stephen Clinton as a person with significant control on 2016-04-06
dot icon01/08/2017
Change of details for Mr Philip Lewis as a person with significant control on 2017-08-01
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-20
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon13/08/2015
Director's details changed for Mr Phil Lewis on 2015-01-22
dot icon03/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/03/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon27/02/2015
Registered office address changed from 72 Dolphin House Smugglers Way Wandsworth London SW18 1DF to 20-22 Wenlock Road London N1 7GU on 2015-02-27
dot icon16/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon07/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon26/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon05/09/2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-09-05
dot icon01/02/2011
Registered office address changed from 26 York Street London W1U 6PZ England on 2011-02-01
dot icon24/12/2010
Registered office address changed from 9 Bentinck Street London W1U 2EL England on 2010-12-24
dot icon16/08/2010
Registered office address changed from 72 Dolphin House Smugglers Way Wandsworth London SW18 1DF England on 2010-08-16
dot icon13/08/2010
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
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
43.64K
-
0.00
9.61K
-
2022
3
59.00K
-
0.00
18.75K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Clinton
Director
29/01/2020 - Present
9
Croft, Claire Lisa
Director
15/12/2021 - Present
2
Lewis, Philip John
Director
13/08/2010 - Present
7

Persons with Significant Control

5
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 CORPORATE PUNK LTD

CORPORATE PUNK LTD is an(a) Active company incorporated on 13/08/2010 with the registered office located at 20 Wenlock Road, London N1 7GU. 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 CORPORATE PUNK LTD?

toggle

CORPORATE PUNK LTD is currently Active. It was registered on 13/08/2010 .

Where is CORPORATE PUNK LTD located?

toggle

CORPORATE PUNK LTD is registered at 20 Wenlock Road, London N1 7GU.

What does CORPORATE PUNK LTD do?

toggle

CORPORATE PUNK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORPORATE PUNK LTD?

toggle

The latest filing was on 28/02/2026: Director's details changed for Mr Stephen Clinton on 2025-02-20.