CORPUS NOSTRUM LIMITED

Register to unlock more data on OkredoRegister

CORPUS NOSTRUM LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02376579

Incorporation date

26/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1989)
dot icon05/01/2026
Notice of deemed approval of proposals
dot icon05/12/2025
Statement of administrator's proposal
dot icon12/11/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon13/10/2025
Appointment of an administrator
dot icon13/10/2025
Registered office address changed from Enterprise House Unit 10 Triangle Business Park Quilters Way Stoke Mandeville, Aylesbury Buckinghamshire HP22 5BL England to 2nd Floor, 110 Cannon Street London EC4N 6EU on 2025-10-13
dot icon11/06/2025
Cessation of Karol Pazik as a person with significant control on 2016-05-01
dot icon11/06/2025
Notification of The Enterprise Cradle Ltd as a person with significant control on 2016-05-01
dot icon11/06/2025
Registered office address changed from Enterprise House Unit 10 Triangle Business Park Quilters Way Stoke Mandeville Buckinghamshire HP22 5SX England to Enterprise House Unit 10 Triangle Business Park Quilters Way Stoke Mandeville, Aylesbury Buckinghamshire HP22 5BL on 2025-06-11
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/08/2024
Registered office address changed from , Unit 1 Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN to Enterprise House Unit 10 Triangle Business Park Quilters Way Stoke Mandeville Buckinghamshire HP22 5SX on 2024-08-16
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/06/2022
Registration of charge 023765790003, created on 2022-06-23
dot icon25/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon17/03/2022
Registration of charge 023765790002, created on 2022-03-15
dot icon01/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Director's details changed for Mr David Thomas Brazier on 2021-01-18
dot icon18/01/2021
Secretary's details changed for Mr David Thomas Brazier on 2021-01-18
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/01/2020
Confirmation statement made on 2019-11-08 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Kenneth Ashbourne as a director
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Karol Pazik on 2010-01-12
dot icon12/01/2010
Director's details changed for Kenneth John Turner Ashbourne on 2010-01-12
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/02/2009
Auditor's resignation
dot icon20/01/2009
Return made up to 10/01/09; full list of members
dot icon20/01/2009
Director's change of particulars / karol pazik / 01/09/2008
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon16/01/2008
Return made up to 10/01/08; full list of members
dot icon02/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/02/2007
Return made up to 10/01/07; full list of members
dot icon02/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon25/01/2006
Return made up to 10/01/06; full list of members
dot icon15/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon14/01/2005
Return made up to 10/01/05; full list of members
dot icon28/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon19/01/2004
Return made up to 10/01/04; full list of members
dot icon17/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon21/01/2003
Return made up to 10/01/03; full list of members
dot icon23/12/2002
Particulars of mortgage/charge
dot icon29/10/2002
Return made up to 15/10/02; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from:\the central pharmacy, addenbrookes hospital, cambridge, CB2 2QQ
dot icon18/07/2002
Certificate of change of name
dot icon08/02/2002
Full accounts made up to 2001-04-30
dot icon16/11/2001
Return made up to 15/10/01; full list of members
dot icon22/08/2001
New director appointed
dot icon08/06/2001
Div conve 26/04/01
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon04/05/2001
Auditor's resignation
dot icon19/02/2001
Full accounts made up to 2000-04-30
dot icon19/10/2000
Return made up to 15/10/00; full list of members
dot icon11/10/2000
Director's particulars changed
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon16/11/1999
Return made up to 15/10/99; full list of members
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon21/12/1998
Return made up to 15/10/98; no change of members
dot icon09/12/1998
Resolutions
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Director resigned
dot icon01/02/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Director resigned
dot icon20/01/1998
New director appointed
dot icon08/01/1998
Full accounts made up to 1997-04-30
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned;director resigned
dot icon06/01/1998
New secretary appointed;new director appointed
dot icon29/10/1997
Return made up to 15/10/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-04-30
dot icon06/05/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon13/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon27/12/1996
New director appointed
dot icon26/10/1996
Return made up to 15/10/96; full list of members
dot icon15/02/1996
Full accounts made up to 1995-04-30
dot icon08/11/1995
Memorandum and Articles of Association
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon24/10/1995
Return made up to 15/10/95; no change of members
dot icon06/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-04-30
dot icon27/10/1994
Return made up to 15/10/94; full list of members
dot icon16/01/1994
Full accounts made up to 1993-04-30
dot icon18/10/1993
Return made up to 15/10/93; full list of members
dot icon01/12/1992
Full accounts made up to 1992-04-30
dot icon26/10/1992
Return made up to 15/10/92; no change of members
dot icon11/09/1992
Secretary's particulars changed;director's particulars changed
dot icon26/02/1992
Full accounts made up to 1991-04-30
dot icon17/10/1991
Return made up to 15/10/91; no change of members
dot icon13/12/1990
Full accounts made up to 1990-04-30
dot icon29/10/1990
Return made up to 26/10/90; full list of members
dot icon07/11/1989
New director appointed
dot icon07/11/1989
Accounting reference date shortened from 30/06 to 30/04
dot icon20/09/1989
Registered office changed on 20/09/89 from: 5 chancery lane london WC2A 1LF
dot icon12/09/1989
Memorandum and Articles of Association
dot icon12/09/1989
Resolutions
dot icon12/09/1989
Resolutions
dot icon12/09/1989
Secretary resigned;director resigned
dot icon12/09/1989
Director resigned;new director appointed
dot icon12/09/1989
New secretary appointed;new director appointed
dot icon12/09/1989
New director appointed
dot icon12/09/1989
Accounting reference date notified as 30/06
dot icon29/06/1989
Certificate of change of name
dot icon26/04/1989
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
30/04/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
503.41K
-
0.00
251.83K
-
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
Pazik, Karol
Director
11/01/1998 - Present
28
Brazier, David Thomas
Director
01/08/2001 - Present
9
Brazier, David Thomas
Secretary
28/09/1998 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPUS NOSTRUM LIMITED

CORPUS NOSTRUM LIMITED is an(a) In Administration company incorporated on 26/04/1989 with the registered office located at 2nd Floor, 110 Cannon Street, London EC4N 6EU. 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 CORPUS NOSTRUM LIMITED?

toggle

CORPUS NOSTRUM LIMITED is currently In Administration. It was registered on 26/04/1989 .

Where is CORPUS NOSTRUM LIMITED located?

toggle

CORPUS NOSTRUM LIMITED is registered at 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does CORPUS NOSTRUM LIMITED do?

toggle

CORPUS NOSTRUM LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for CORPUS NOSTRUM LIMITED?

toggle

The latest filing was on 05/01/2026: Notice of deemed approval of proposals.