CORPORATE STRATEGIES PLC

Register to unlock more data on OkredoRegister

CORPORATE STRATEGIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02491399

Incorporation date

10/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1990)
dot icon16/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon26/03/2026
Appointment of Mr David Owen Brown as a director on 2026-03-26
dot icon26/03/2026
Termination of appointment of Andrew Poxon as a director on 2026-03-26
dot icon07/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-04-10 with updates
dot icon13/05/2025
Change of details for Leonard Curtis Recovery Limited as a person with significant control on 2019-12-18
dot icon09/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon16/12/2019
Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2019-12-16
dot icon30/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon04/12/2017
Appointment of Mr Daniel Booth as a secretary on 2017-11-27
dot icon04/12/2017
Appointment of Mr Daniel John Booth as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of John Malcolm Titley as a director on 2017-11-27
dot icon29/11/2017
Termination of appointment of John Malcolm Titley as a secretary on 2017-11-27
dot icon23/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon25/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon15/06/2016
Termination of appointment of Paul Richard Reeves as a director on 2016-06-01
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon10/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon17/04/2015
Register inspection address has been changed to Leonard Curtis House Elms Square Whitefield M45 7TA
dot icon01/04/2015
Registered office address changed from Dte House Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2015-04-01
dot icon28/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon02/11/2012
Full accounts made up to 2012-04-30
dot icon16/05/2012
Auditor's resignation
dot icon15/05/2012
Registered office address changed from Dte House Hollins Mount Unsworth , Bury Lancs., BL9 8AT on 2012-05-15
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon19/08/2010
Miscellaneous
dot icon15/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Andrew Poxon on 2010-01-26
dot icon26/01/2010
Director's details changed for John Malcolm Titley on 2010-01-26
dot icon26/01/2010
Secretary's details changed for John Malcolm Titley on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Paul Richard Reeves on 2010-01-26
dot icon05/11/2009
Full accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon20/06/2008
Secretary appointed john malcolm titley
dot icon16/06/2008
Appointment terminated secretary mervyn macdonald
dot icon21/04/2008
Director's change of particulars / paul reeves / 21/04/2008
dot icon14/04/2008
Return made up to 10/04/08; full list of members
dot icon14/04/2008
Appointment terminated director ka lee
dot icon14/04/2008
Appointment terminated director stephen clancy
dot icon01/12/2007
Full accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 10/04/07; full list of members
dot icon30/03/2007
Director's particulars changed
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon08/05/2006
Return made up to 10/04/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 10/04/05; full list of members
dot icon02/12/2004
Full accounts made up to 2004-04-30
dot icon01/10/2004
Director's particulars changed
dot icon01/10/2004
New director appointed
dot icon04/05/2004
Return made up to 10/04/04; full list of members
dot icon25/02/2004
Particulars of mortgage/charge
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Director resigned
dot icon06/05/2003
Return made up to 10/04/03; full list of members
dot icon04/12/2002
Full accounts made up to 2002-04-30
dot icon03/05/2002
Return made up to 10/04/02; full list of members
dot icon20/11/2001
Full accounts made up to 2001-04-30
dot icon02/11/2001
Director resigned
dot icon03/05/2001
Return made up to 10/04/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-04-30
dot icon08/06/2000
Director resigned
dot icon19/05/2000
Return made up to 10/04/00; full list of members
dot icon19/11/1999
Full accounts made up to 1999-04-30
dot icon05/05/1999
Return made up to 10/04/99; no change of members
dot icon03/11/1998
Full accounts made up to 1998-04-30
dot icon06/05/1998
Return made up to 10/04/98; full list of members
dot icon03/11/1997
Full accounts made up to 1997-04-30
dot icon04/05/1997
Return made up to 10/04/97; no change of members
dot icon04/11/1996
Full accounts made up to 1996-04-30
dot icon21/05/1996
Director's particulars changed
dot icon03/05/1996
Return made up to 10/04/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-04-30
dot icon17/05/1995
Return made up to 10/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-04-30
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon03/06/1994
Return made up to 10/04/94; full list of members
dot icon09/02/1994
Director resigned
dot icon10/12/1993
Full accounts made up to 1993-04-30
dot icon18/05/1993
Return made up to 10/04/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-04-30
dot icon09/06/1992
Return made up to 10/04/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-04-30
dot icon24/07/1991
New director appointed
dot icon01/05/1991
Return made up to 10/04/91; full list of members
dot icon16/11/1990
New director appointed
dot icon21/05/1990
Certificate of authorisation to commence business and borrow
dot icon21/05/1990
Application to commence business
dot icon18/05/1990
New director appointed
dot icon18/05/1990
Ad 02/05/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/05/1990
Accounting reference date notified as 30/04
dot icon24/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1990
Registered office changed on 24/04/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon10/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
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
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Poxon, Andrew
Director
01/09/2003 - 26/03/2026
8
Brown, David Owen
Director
26/03/2026 - Present
16
Booth, Daniel John
Director
27/11/2017 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CORPORATE STRATEGIES PLC

CORPORATE STRATEGIES PLC is an(a) Active company incorporated on 10/04/1990 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. 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 CORPORATE STRATEGIES PLC?

toggle

CORPORATE STRATEGIES PLC is currently Active. It was registered on 10/04/1990 .

Where is CORPORATE STRATEGIES PLC located?

toggle

CORPORATE STRATEGIES PLC is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does CORPORATE STRATEGIES PLC do?

toggle

CORPORATE STRATEGIES PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORPORATE STRATEGIES PLC?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-10 with no updates.