CORVALIS LIMITED

Register to unlock more data on OkredoRegister

CORVALIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984272

Incorporation date

07/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-29
dot icon11/03/2026
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG on 2026-03-11
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon04/07/2022
Registration of charge 069842720001, created on 2022-06-24
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon28/05/2021
Particulars of variation of rights attached to shares
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Change of share class name or designation
dot icon28/05/2021
Statement of company's objects
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon05/10/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-10-05
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Termination of appointment of Lewis Bradley Mazdon as a director on 2016-11-14
dot icon10/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Lewis Mazdon as a director
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon22/09/2010
Registered office address changed from C/O Wilkins Kennedy Unit B2 Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL on 2010-09-22
dot icon07/08/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon07/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-4.74 % *

* during past year

Cash in Bank

£255,481.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
675.17K
-
0.00
268.21K
-
2022
0
651.53K
-
0.00
255.48K
-
2022
0
651.53K
-
0.00
255.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

651.53K £Descended-3.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.48K £Descended-4.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Andrew Macdonald
Director
07/08/2009 - Present
8
Mazdon, Bridget Anne
Director
07/08/2009 - Present
-

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

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 CORVALIS LIMITED

CORVALIS LIMITED is an(a) Active company incorporated on 07/08/2009 with the registered office located at The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex CO1 1TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORVALIS LIMITED?

toggle

CORVALIS LIMITED is currently Active. It was registered on 07/08/2009 .

Where is CORVALIS LIMITED located?

toggle

CORVALIS LIMITED is registered at The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex CO1 1TG.

What does CORVALIS LIMITED do?

toggle

CORVALIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORVALIS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-29.