CORSEY UK LTD

Register to unlock more data on OkredoRegister

CORSEY UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11098426

Incorporation date

06/12/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11098426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2017)
dot icon03/07/2025
Registered office address changed to PO Box 4385, 11098426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-03
dot icon08/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Notification of Julian Harveyson Edwards as a person with significant control on 2022-07-21
dot icon21/07/2022
Cessation of Julian Harveyson Edwards as a person with significant control on 2022-07-21
dot icon14/07/2022
Termination of appointment of Kate Emily Sanchez as a director on 2021-05-06
dot icon24/06/2022
Registered office address changed from Pancake and Waffle Shack Fiveways Barton Mills Bury St. Edmunds IP28 6AE England to 20-22 Wenlock Road London N1 7GU on 2022-06-24
dot icon10/01/2022
Confirmation statement made on 2021-12-05 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-30
dot icon23/11/2021
Appointment of Mrs Kate Emily Sanchez as a director on 2021-05-06
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon07/05/2021
Termination of appointment of Kate Emily Sanchez as a director on 2021-05-06
dot icon06/05/2021
Appointment of Mrs Kate Emily Sanchez as a director on 2021-05-06
dot icon04/05/2021
Notification of Julian Harveyson Edwards as a person with significant control on 2021-04-29
dot icon30/04/2021
Withdrawal of a person with significant control statement on 2021-04-30
dot icon30/04/2021
Registered office address changed from 70 Turnpike Road Red Lodge Bury St. Edmunds IP28 8LB United Kingdom to Pancake and Waffle Shack Fiveways Barton Mills Bury St. Edmunds IP28 6AE on 2021-04-30
dot icon30/04/2021
Termination of appointment of Casey-Lee Yendle as a director on 2021-04-29
dot icon29/04/2021
Appointment of Mr Julian Harveyson Edwards as a director on 2021-04-29
dot icon15/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon06/11/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon06/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
05/12/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/09/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanchez, Kate Emily
Director
06/05/2021 - 06/05/2021
5
Edwards, Julian Harveyson
Director
29/04/2021 - Present
20
Yendle, Casey-Lee
Director
06/12/2017 - 29/04/2021
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORSEY UK LTD

CORSEY UK LTD is an(a) Active company incorporated on 06/12/2017 with the registered office located at 4385, 11098426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CORSEY UK LTD?

toggle

CORSEY UK LTD is currently Active. It was registered on 06/12/2017 .

Where is CORSEY UK LTD located?

toggle

CORSEY UK LTD is registered at 4385, 11098426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CORSEY UK LTD do?

toggle

CORSEY UK LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CORSEY UK LTD?

toggle

The latest filing was on 03/07/2025: Registered office address changed to PO Box 4385, 11098426 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-03.