CORPS SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CORPS SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10650632

Incorporation date

03/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2017)
dot icon19/08/2025
Liquidators' statement of receipts and payments to 2025-07-05
dot icon05/09/2024
Liquidators' statement of receipts and payments to 2024-07-05
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Appointment of a voluntary liquidator
dot icon18/07/2023
Statement of affairs
dot icon18/07/2023
Registered office address changed from 7-9 Market Buildings High Road, Swaythling Southampton Hampshire SO16 2HW United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-07-18
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Director's details changed for Mr Neil Gordon David Boorman on 2022-01-05
dot icon05/01/2022
Change of details for Mr Neil Gordon David Boorman as a person with significant control on 2021-01-05
dot icon05/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Change of name notice
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon12/10/2020
Change of details for Mr Neil Boorman as a person with significant control on 2020-10-05
dot icon12/10/2020
Cessation of Alan Anderson as a person with significant control on 2020-10-05
dot icon12/10/2020
Termination of appointment of Alan Anderson as a director on 2020-10-05
dot icon07/09/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Change of details for Mr Alan Anderson as a person with significant control on 2020-06-30
dot icon01/07/2020
Director's details changed for Mr Alan Anderson on 2020-06-30
dot icon01/07/2020
Change of details for Mr Neil Boorman as a person with significant control on 2020-06-30
dot icon01/07/2020
Director's details changed for Mr Neil Boorman on 2020-06-30
dot icon01/07/2020
Registered office address changed from Enterprise House Ocean Village Southampton Hampshire SO14 3XB United Kingdom to 7-9 Market Buildings High Road, Swaythling Southampton Hampshire SO16 2HW on 2020-07-01
dot icon25/06/2020
Change of details for Mr Alan Anderson as a person with significant control on 2020-06-25
dot icon25/06/2020
Change of details for Mr Neil Boorman as a person with significant control on 2020-06-25
dot icon25/06/2020
Director's details changed for Mr Neil Boorman on 2020-06-25
dot icon25/06/2020
Director's details changed for Mr Alan Anderson on 2020-06-25
dot icon25/06/2020
Registered office address changed from Unit 4 Millbank Business Centre Millbank Street, Northam Southampton Hampshire SO14 5QH United Kingdom to Enterprise House Ocean Village Southampton Hampshire SO14 3XB on 2020-06-25
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon23/01/2020
Director's details changed for Mr Alan Anderson on 2020-01-23
dot icon23/01/2020
Change of details for Mr Alan Anderson as a person with significant control on 2020-01-23
dot icon23/01/2020
Director's details changed for Mr Neil Gordon David Boorman on 2020-01-23
dot icon23/01/2020
Director's details changed for Mr Neil Gordon David Boorman on 2020-01-23
dot icon23/01/2020
Change of details for Mr Neil Gordon David Boorman as a person with significant control on 2020-01-23
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Second filing of Confirmation Statement dated 01/03/2019
dot icon24/04/2019
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Unit 4 Millbank Business Centre Millbank Street, Northam Southampton Hampshire SO14 5QH on 2019-04-24
dot icon05/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/12/2018
Change of details for Mr Alan Anderson as a person with significant control on 2018-11-02
dot icon14/12/2018
Director's details changed for Mr Alan Anderson on 2018-11-02
dot icon14/12/2018
Director's details changed for Mr Neil Gordon David Boorman on 2018-12-12
dot icon14/12/2018
Change of details for Mr Neil Gordon David Boorman as a person with significant control on 2018-12-12
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon23/10/2017
Director's details changed for Mr Alan Anderson on 2017-09-20
dot icon23/10/2017
Change of details for Mr Alan Anderson as a person with significant control on 2017-09-20
dot icon03/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
26/10/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boorman, Neil
Director
03/03/2017 - Present
3

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPS SUPPORT LIMITED

CORPS SUPPORT LIMITED is an(a) Liquidation company incorporated on 03/03/2017 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPS SUPPORT LIMITED?

toggle

CORPS SUPPORT LIMITED is currently Liquidation. It was registered on 03/03/2017 .

Where is CORPS SUPPORT LIMITED located?

toggle

CORPS SUPPORT LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does CORPS SUPPORT LIMITED do?

toggle

CORPS SUPPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORPS SUPPORT LIMITED?

toggle

The latest filing was on 19/08/2025: Liquidators' statement of receipts and payments to 2025-07-05.