CORSAIR TOILETRIES LIMITED

Register to unlock more data on OkredoRegister

CORSAIR TOILETRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01254443

Incorporation date

12/04/1976

Size

Medium

Contacts

Registered address

Registered address

Unit 1 Park Industrial Estate, Frogmore, St Albans, Hertfordshire AL2 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1976)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon17/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon27/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon22/09/2025
Registration of charge 012544430007, created on 2025-09-18
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon26/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Olivia Sophie Pringle as a director on 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon29/11/2021
Director's details changed for Mr Mark Anthony Pringle on 2021-11-29
dot icon29/11/2021
Secretary's details changed for Mr Mark Anthony Pringle on 2021-11-29
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Registration of charge 012544430006, created on 2020-06-08
dot icon03/06/2020
Satisfaction of charge 012544430005 in full
dot icon27/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon27/04/2020
Notification of Corsair Group Ltd as a person with significant control on 2019-12-11
dot icon27/04/2020
Cessation of Mark Pringle as a person with significant control on 2019-12-11
dot icon27/12/2019
Appointment of Miss Olivia Sophie Pringle as a director on 2019-12-11
dot icon27/12/2019
Appointment of Ms Georgia Alice Pringle as a director on 2019-12-11
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon03/07/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon19/02/2014
Registration of charge 012544430005
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon01/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 10/04/09; full list of members
dot icon12/01/2009
Return made up to 10/04/08; full list of members
dot icon10/11/2008
Appointment terminated director james pringle
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon21/04/2007
Return made up to 10/04/07; no change of members
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon26/10/2006
Registered office changed on 26/10/06 from: 1ST floor unit 12 park industrial estate frogmore st albans hertfordshire AL2 2DR
dot icon12/06/2006
Return made up to 10/04/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 10/04/05; full list of members
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 10/04/04; full list of members
dot icon24/06/2003
Return made up to 10/04/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon23/12/2002
Registered office changed on 23/12/02 from: 220 park street lane park street st.albans herts AL2 2AQ
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Return made up to 10/04/02; full list of members; amend
dot icon07/10/2002
Return made up to 10/04/02; full list of members; amend
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 10/04/02; full list of members
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 10/04/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon12/04/2000
Return made up to 10/04/00; full list of members
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Secretary resigned;director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 10/04/99; no change of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 10/04/98; no change of members
dot icon21/08/1997
Return made up to 10/04/97; full list of members
dot icon22/06/1997
Full accounts made up to 1996-12-31
dot icon21/10/1996
Particulars of mortgage/charge
dot icon28/05/1996
Accounts for a medium company made up to 1995-12-31
dot icon25/04/1996
Director resigned
dot icon24/04/1996
Declaration of satisfaction of mortgage/charge
dot icon29/03/1996
Return made up to 10/04/96; change of members
dot icon29/01/1996
New director appointed
dot icon30/11/1995
Memorandum and Articles of Association
dot icon30/11/1995
Resolutions
dot icon07/11/1995
Auditor's resignation
dot icon12/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/04/1995
Return made up to 10/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Particulars of mortgage/charge
dot icon27/06/1994
Accounts for a small company made up to 1993-12-31
dot icon15/04/1994
Return made up to 10/04/94; full list of members
dot icon14/05/1993
Accounts for a small company made up to 1992-12-31
dot icon18/04/1993
Return made up to 10/04/93; no change of members
dot icon08/02/1993
Particulars of mortgage/charge
dot icon22/07/1992
Accounts for a small company made up to 1991-12-31
dot icon21/07/1992
Return made up to 12/04/92; no change of members
dot icon10/01/1992
Registered office changed on 10/01/92 from: 1 ramsay close st albans herts. AL1 5SR
dot icon19/07/1991
Accounts for a small company made up to 1990-12-31
dot icon29/06/1991
New director appointed
dot icon17/06/1991
Return made up to 12/04/91; full list of members
dot icon13/06/1990
Ad 23/05/90--------- £ si 19900@1=19900 £ ic 100/20000
dot icon21/05/1990
Nc inc already adjusted 30/04/90
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon25/04/1990
Return made up to 10/04/90; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1989-12-31
dot icon25/04/1990
Ad 12/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon06/03/1990
New director appointed
dot icon02/03/1990
New secretary appointed
dot icon01/06/1989
Return made up to 31/12/88; full list of members
dot icon01/06/1989
Accounts for a small company made up to 1988-12-31
dot icon15/11/1988
Return made up to 31/12/87; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1987-12-31
dot icon27/04/1987
Accounts for a small company made up to 1986-12-31
dot icon27/04/1987
Return made up to 31/12/86; full list of members
dot icon10/06/1986
Full accounts made up to 1985-12-31
dot icon10/06/1986
Return made up to 31/12/85; full list of members
dot icon13/04/1976
New secretary appointed
dot icon12/04/1976
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

24
2022
change arrow icon-27.96 % *

* during past year

Cash in Bank

£1,607,120.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
29
631.23K
-
0.00
2.23M
-
2022
24
1.24M
-
13.23M
1.61M
-
2022
24
1.24M
-
13.23M
1.61M
-

Employees

2022

Employees

24 Descended-17 % *

Net Assets(GBP)

1.24M £Ascended95.91 % *

Total Assets(GBP)

-

Turnover(GBP)

13.23M £Ascended- *

Cash in Bank(GBP)

1.61M £Descended-27.96 % *

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
Pringle, Mark Anthony
Director
31/12/1995 - Present
20
Pringle, Olivia Sophie
Director
11/12/2019 - 30/04/2024
5
Pringle, Georgia Alice
Director
11/12/2019 - Present
1

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

106
FRESH GROWERS LIMITEDInkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire NG22 8TN
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03533436

Reg. date:

24/03/1998

Turnover:

-

No. of employees:

28
J.L. PRIESTLEY & CO. LIMITEDEnterprise Park, Pride Parkway, Sleaford, Lincolnshire NG34 8GL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01176188

Reg. date:

03/07/1974

Turnover:

-

No. of employees:

25
MILLENNIUM LADIESWEAR MANUFACTURERS LIMITEDMarquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER
Active

Category:

Manufacture of other women's outerwear

Comp. code:

03671008

Reg. date:

20/11/1998

Turnover:

-

No. of employees:

25
WANTED CLOTHING LIMITED3 Coldbath Square, London EC1R 5HL
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03988902

Reg. date:

09/05/2000

Turnover:

-

No. of employees:

23
ALFA GOMMA (UK) LIMITED43 Wilcock Road, Haydock, St. Helens, Merseyside WA11 9TG
Active

Category:

Manufacture of other rubber products

Comp. code:

02594474

Reg. date:

22/03/1991

Turnover:

-

No. of employees:

25

Description

copy info iconCopy

About CORSAIR TOILETRIES LIMITED

CORSAIR TOILETRIES LIMITED is an(a) Active company incorporated on 12/04/1976 with the registered office located at Unit 1 Park Industrial Estate, Frogmore, St Albans, Hertfordshire AL2 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CORSAIR TOILETRIES LIMITED?

toggle

CORSAIR TOILETRIES LIMITED is currently Active. It was registered on 12/04/1976 .

Where is CORSAIR TOILETRIES LIMITED located?

toggle

CORSAIR TOILETRIES LIMITED is registered at Unit 1 Park Industrial Estate, Frogmore, St Albans, Hertfordshire AL2 2DR.

What does CORSAIR TOILETRIES LIMITED do?

toggle

CORSAIR TOILETRIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CORSAIR TOILETRIES LIMITED have?

toggle

CORSAIR TOILETRIES LIMITED had 24 employees in 2022.

What is the latest filing for CORSAIR TOILETRIES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with no updates.