CORRIGENDA LIMITED

Register to unlock more data on OkredoRegister

CORRIGENDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920337

Incorporation date

07/02/2000

Size

Full

Contacts

Registered address

Registered address

Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon27/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon21/08/2025
Registered office address changed from Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6DQ on 2025-08-21
dot icon21/08/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon20/08/2025
Registered office address changed from 1490 Parkway Solent Business Park Whiteley Hampshire PO15 7AF United Kingdom to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD on 2025-08-20
dot icon20/08/2025
Appointment of Raymond Casey as a director on 2025-08-01
dot icon20/08/2025
Appointment of Mr Adrian Connor as a director on 2025-08-01
dot icon20/08/2025
Appointment of Mrs Fiona Frater as a director on 2025-08-01
dot icon20/08/2025
Satisfaction of charge 2 in full
dot icon06/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon01/08/2025
Cancellation of shares. Statement of capital on 2014-09-02
dot icon30/07/2025
Sub-division of shares on 2014-09-02
dot icon15/07/2025
Full accounts made up to 2025-03-31
dot icon25/06/2025
Satisfaction of charge 039203370003 in full
dot icon06/02/2025
Memorandum and Articles of Association
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon25/07/2024
Full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon15/09/2023
Full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon30/12/2022
Notification of Corrigenda Holdco Limited as a person with significant control on 2022-12-23
dot icon30/12/2022
Cessation of Corrigenda Group Limited as a person with significant control on 2022-12-23
dot icon21/09/2022
Full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon24/01/2021
Change of details for Corrigenda Group Limited as a person with significant control on 2020-09-16
dot icon30/09/2020
Termination of appointment of Andrea Heath as a secretary on 2020-09-30
dot icon30/09/2020
Termination of appointment of Patrick Saddington as a director on 2020-09-30
dot icon30/09/2020
Registration of charge 039203370003, created on 2020-09-30
dot icon16/09/2020
Registered office address changed from Unit 3 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE to 1490 Parkway Solent Business Park Whiteley Hampshire PO15 7AF on 2020-09-16
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon09/07/2020
Director's details changed for Mr Paul Stephen Spencer on 2019-12-12
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon03/09/2019
Director's details changed for Mr Paul Stephen Spencer on 2019-08-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon19/07/2018
Accounts for a small company made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/09/2014
Purchase of own shares.
dot icon18/09/2014
Resolutions
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon13/01/2014
Appointment of Mrs Andrea Heath as a secretary
dot icon13/01/2014
Termination of appointment of Stephen Spencer as a secretary
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Termination of appointment of Ian Paxton as a director
dot icon08/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/01/2013
Statement of capital following an allotment of shares on 2011-09-01
dot icon02/01/2013
Statement of capital following an allotment of shares on 2011-08-31
dot icon12/11/2012
Certificate of change of name
dot icon12/11/2012
Change of name notice
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon08/11/2011
Certificate of change of name
dot icon13/09/2011
Appointment of Ian Paxton as a director
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon23/07/2010
Resolutions
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Director's details changed for Patrick Saddington on 2010-01-25
dot icon25/01/2010
Director's details changed for Paul Stephen Spencer on 2010-01-25
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 23/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / paul spencer / 20/06/2008
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Return made up to 23/01/08; full list of members
dot icon01/02/2008
Location of register of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: unit 3 the sidings hound road netley abbey hampshire SO31 5QA
dot icon02/02/2007
Return made up to 23/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/06/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 23/01/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 23/01/05; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 23/01/04; full list of members
dot icon10/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 07/02/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/01/2003
Director's particulars changed
dot icon23/08/2002
Registered office changed on 23/08/02 from: 49 chelsea road southsea hampshire PO5 1NH
dot icon11/03/2002
Return made up to 07/02/02; full list of members
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon04/04/2001
Return made up to 07/02/01; full list of members
dot icon10/11/2000
Registered office changed on 10/11/00 from: 27 harvest road chandlers ford eastleigh hampshire SO53 4HE
dot icon25/04/2000
Registered office changed on 25/04/00 from: corrigenda LIMITED enterprise house, ocean way southampton hampshire SO14 3XB
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
Registered office changed on 01/03/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/02/2000
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
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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
161
1.50M
-
0.00
820.98K
-
2022
169
1.75M
-
0.00
403.20K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
4893
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
07/02/2000 - 07/02/2000
143
Spencer, Stephen William
Secretary
07/02/2000 - 19/12/2013
-
Heath, Andrea
Secretary
19/12/2013 - 30/09/2020
-
Casey, Raymond
Director
01/08/2025 - Present
6

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 CORRIGENDA LIMITED

CORRIGENDA LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQ. There are currently 4 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 CORRIGENDA LIMITED?

toggle

CORRIGENDA LIMITED is currently Active. It was registered on 07/02/2000 .

Where is CORRIGENDA LIMITED located?

toggle

CORRIGENDA LIMITED is registered at Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQ.

What does CORRIGENDA LIMITED do?

toggle

CORRIGENDA LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CORRIGENDA LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-23 with no updates.