CORTEN LTD

Register to unlock more data on OkredoRegister

CORTEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06950969

Incorporation date

02/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit W106 Windsor Street, London, Greater London N1 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon02/12/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/09/2025
Resolutions
dot icon22/09/2025
Memorandum and Articles of Association
dot icon11/09/2025
Registration of charge 069509690001, created on 2025-09-09
dot icon02/09/2025
Director's details changed for Mr Robert Hamish Badenoch Donald on 2025-08-05
dot icon02/09/2025
Director's details changed for Mr Samuel Barnaby Yauner on 2025-08-05
dot icon02/09/2025
Confirmation statement made on 2025-08-08 with updates
dot icon28/08/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon16/07/2025
Director's details changed for Mr Samuel Barnaby Yauner on 2025-07-11
dot icon16/07/2025
Registered office address changed from Unit P101 23-28 Penn Street London N1 5DL to Unit W106 Windsor Street London Greater London N1 8QG on 2025-07-16
dot icon16/07/2025
Director's details changed for Mr Robert Hamish Badenoch Donald on 2025-07-11
dot icon04/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon10/07/2024
Particulars of variation of rights attached to shares
dot icon08/07/2024
Memorandum and Articles of Association
dot icon08/07/2024
Change of share class name or designation
dot icon08/07/2024
Notification of a person with significant control statement
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon03/07/2024
Change of share class name or designation
dot icon03/07/2024
Particulars of variation of rights attached to shares
dot icon03/07/2024
Resolutions
dot icon03/07/2024
Resolutions
dot icon01/07/2024
Cessation of Robert Donald as a person with significant control on 2024-06-27
dot icon01/07/2024
Cessation of Samuel Barnaby Yauner as a person with significant control on 2024-06-27
dot icon27/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon14/10/2022
Resolutions
dot icon05/08/2022
Current accounting period extended from 2022-09-30 to 2023-01-31
dot icon18/07/2022
Sub-division of shares on 2022-07-08
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon24/12/2021
Change of details for Mr Samuel Barnaby Yauner as a person with significant control on 2021-05-28
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon18/12/2020
Director's details changed for Mr Samuel Barnaby Yauner on 2020-12-18
dot icon18/12/2020
Director's details changed for Mr Robert Hamish Badenoch Donald on 2020-11-20
dot icon18/12/2020
Change of details for Mr Samuel Barnaby Yauner as a person with significant control on 2020-10-13
dot icon18/12/2020
Change of details for Mr Robert Donald as a person with significant control on 2020-11-20
dot icon03/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/10/2019
Cessation of David Wolf Kaye as a person with significant control on 2019-09-25
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon01/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/10/2016
Director's details changed for Robert Donald on 2016-09-28
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon18/08/2016
Resolutions
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon12/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2015
Registered office address changed from 23-28 Penn Street London London N1 5DL to Unit P101 23-28 Penn Street London N1 5DL on 2015-06-19
dot icon12/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/08/2014
Registered office address changed from 16-24 Underwood Street London N1 7JQ to 23-28 Penn Street London London N1 5DL on 2014-08-07
dot icon14/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Appointment of Robert Donald as a director
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/09/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 2012-02-08
dot icon14/01/2012
Registered office address changed from C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA on 2012-01-14
dot icon11/08/2011
Certificate of change of name
dot icon11/08/2011
Change of name notice
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Samuel Barnaby Yauner on 2010-07-02
dot icon12/04/2010
Termination of appointment of John Duggan as a director
dot icon04/03/2010
Resolutions
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-11-20
dot icon22/01/2010
Resolutions
dot icon14/01/2010
Resolutions
dot icon03/12/2009
Resolutions
dot icon12/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon02/11/2009
Previous accounting period shortened from 2010-09-30 to 2009-09-30
dot icon28/10/2009
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon09/10/2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2009-10-09
dot icon02/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donald, Robert Hamish Badenoch
Director
30/10/2013 - Present
5
Yauner, Samuel Barnaby
Director
02/07/2009 - Present
6

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CORTEN LTD

CORTEN LTD is an(a) Active company incorporated on 02/07/2009 with the registered office located at Unit W106 Windsor Street, London, Greater London N1 8QG. There are currently 2 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 CORTEN LTD?

toggle

CORTEN LTD is currently Active. It was registered on 02/07/2009 .

Where is CORTEN LTD located?

toggle

CORTEN LTD is registered at Unit W106 Windsor Street, London, Greater London N1 8QG.

What does CORTEN LTD do?

toggle

CORTEN LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CORTEN LTD?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-01-31.