CORSAIR COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CORSAIR COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07141959

Incorporation date

01/02/2010

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2010)
dot icon31/03/2026
Accounts for a medium company made up to 2024-12-31
dot icon17/03/2026
Notification of Corsair Holdings (Hong Kong) Limited as a person with significant control on 2026-01-01
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Cessation of Andrew John Paul as a person with significant control on 2025-12-31
dot icon09/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon16/01/2026
Appointment of Mr Gordon Charles Mattingly as a director on 2025-12-31
dot icon31/12/2025
Termination of appointment of Michael Potter as a director on 2025-12-31
dot icon12/06/2025
Appointment of Ms Thi Le La as a director on 2025-05-23
dot icon12/06/2025
Termination of appointment of Andrew John Paul as a director on 2025-05-23
dot icon03/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/02/2024
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon14/03/2022
Accounts for a small company made up to 2020-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/11/2021
Amended accounts for a small company made up to 2019-12-31
dot icon08/11/2021
Appointment of Mr Paul Edward Lane as a secretary on 2021-11-08
dot icon08/11/2021
Termination of appointment of Alex Yang as a secretary on 2021-11-08
dot icon28/10/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/01/2021
Registered office address changed from Winnersh Triangle Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2021-01-08
dot icon07/01/2021
Registered office address changed from West Forest Gate Wellington Road Wokingham RG40 2AT United Kingdom to Winnersh Triangle Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2021-01-07
dot icon08/07/2020
Change of details for Mr Andrew John Paul as a person with significant control on 2020-07-08
dot icon25/06/2020
Notification of Andrew John Paul as a person with significant control on 2020-06-25
dot icon12/06/2020
Cessation of Eagletree-Carbide Hong Kong Limited as a person with significant control on 2020-01-01
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/11/2019
Appointment of Mr Michael Potter as a director on 2019-11-08
dot icon27/11/2019
Termination of appointment of Nicholas Bryan Hawkins as a director on 2019-11-08
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon25/10/2018
Registration of charge 071419590001, created on 2018-10-22
dot icon25/10/2018
Registration of charge 071419590002, created on 2018-10-22
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/03/2018
Registered office address changed from East Second Floor Offices, London Court London Road Bracknell Berkshire RG12 2UT England to West Forest Gate Wellington Road Wokingham RG40 2AT on 2018-03-13
dot icon02/02/2018
Cessation of Corsair (Hong Kong) Ltd as a person with significant control on 2018-01-25
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon02/02/2018
Notification of Eagletree-Carbide Hong Kong Limited as a person with significant control on 2018-01-26
dot icon26/09/2017
Memorandum and Articles of Association
dot icon26/09/2017
Resolutions
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Mr. Alex Yang as a secretary on 2016-01-01
dot icon30/03/2016
Termination of appointment of Beverley Chadwick as a secretary on 2016-01-01
dot icon18/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/03/2016
Secretary's details changed for Miss Beverley Chadwick on 2016-01-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Registered office address changed from , East Second Floor Offices London Court, Bracknell, Berkshire, RG12 2UT to East Second Floor Offices, London Court London Road Bracknell Berkshire RG12 2UT on 2015-02-10
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/02/2015
Registered office address changed from , Penty Newydd Caerphilly Business Park, Caerphilly, CF83 1EG, Wales to East Second Floor Offices, London Court London Road Bracknell Berkshire RG12 2UT on 2015-02-10
dot icon10/02/2015
Director's details changed for Andrew John Paul on 2014-12-01
dot icon10/02/2015
Director's details changed for Nicholas Bryan Hawkins on 2014-12-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Appointment of Miss Beverley Chadwick as a secretary on 2014-09-30
dot icon02/10/2014
Termination of appointment of Frederick Mark Gonzalez as a secretary on 2014-09-30
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Registered office address changed from , Office 28 Interchange Business Centre, Howard Way, Milton Keynes, Buckinghamshire, MK16 9PY on 2013-09-13
dot icon18/02/2013
Annual return made up to 2013-02-01
dot icon07/01/2013
Registered office address changed from , Unit G Whitsundoles Farm Broughton Road, Milton Keynes, MK17 8BU on 2013-01-07
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-02-01
dot icon03/05/2012
Registered office address changed from , Unit E24 Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 2012-05-03
dot icon16/11/2011
Appointment of Frederick Mark Gonzalez as a secretary
dot icon16/11/2011
Termination of appointment of John Green as a secretary
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/06/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Andrew John
Director
01/02/2010 - 23/05/2025
6
La, Thi Le
Director
23/05/2025 - Present
2
Potter, Michael
Director
08/11/2019 - 31/12/2025
-
Mattingly, Gordon Charles
Director
31/12/2025 - Present
2
Gonzalez, Frederick Mark
Secretary
27/09/2011 - 30/09/2014
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CORSAIR COMPONENTS LIMITED

CORSAIR COMPONENTS LIMITED is an(a) Active company incorporated on 01/02/2010 with the registered office located at 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire RG41 5TS. 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 CORSAIR COMPONENTS LIMITED?

toggle

CORSAIR COMPONENTS LIMITED is currently Active. It was registered on 01/02/2010 .

Where is CORSAIR COMPONENTS LIMITED located?

toggle

CORSAIR COMPONENTS LIMITED is registered at 1020 Eskdale Road Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does CORSAIR COMPONENTS LIMITED do?

toggle

CORSAIR COMPONENTS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CORSAIR COMPONENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a medium company made up to 2024-12-31.