CORVAN LIMITED

Register to unlock more data on OkredoRegister

CORVAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02444967

Incorporation date

21/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wheeleys Road, Edgbaston, Birmingham, West Midlands B15 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1989)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon20/04/2026
Cessation of Baljinder Singh Dulay as a person with significant control on 2025-09-22
dot icon20/04/2026
Notification of Corvan Holdings Ltd as a person with significant control on 2025-09-22
dot icon20/04/2026
Cessation of Balvinder Kaur Dulay as a person with significant control on 2025-09-22
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Saran Kaur Dulay as a secretary on 2025-07-11
dot icon11/07/2025
Termination of appointment of Balvinder Dulay as a secretary on 2025-07-11
dot icon24/05/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon14/12/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/09/2024
Current accounting period shortened from 2023-12-30 to 2023-08-31
dot icon08/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon31/03/2024
Director's details changed for Mrs Balvinder Kaur Dulay on 2024-03-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Secretary's details changed for Mrs Balvinder Dulay on 2021-08-01
dot icon03/08/2021
Registered office address changed from C/O Brindleys Limited 2 Wheeleys Road Birmingham B15 2LD to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2021-08-03
dot icon03/08/2021
Change of details for Mr Baljinder Singh Dulay as a person with significant control on 2021-08-01
dot icon03/08/2021
Director's details changed for Mr Baljinder Singh Dulay on 2021-08-01
dot icon03/08/2021
Change of details for Mrs Balvinder Kaur Dulay as a person with significant control on 2021-08-01
dot icon03/08/2021
Director's details changed for Mrs Balvinder Kaur Dulay on 2021-08-01
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-03-24 with updates
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon22/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon21/10/2015
Resolutions
dot icon21/10/2015
Change of share class name or designation
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon09/06/2014
Registration of charge 024449670011
dot icon30/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon13/12/2013
Satisfaction of charge 6 in full
dot icon17/10/2013
Satisfaction of charge 8 in full
dot icon17/10/2013
Satisfaction of charge 3 in full
dot icon17/10/2013
Satisfaction of charge 7 in full
dot icon19/09/2013
Satisfaction of charge 5 in full
dot icon22/08/2013
Appointment of Mrs Balvinder Dulay as a director
dot icon22/08/2013
Appointment of Mrs Balvinder Dulay as a secretary
dot icon22/08/2013
Appointment of Mr Baljinder Singh Dulay as a director
dot icon22/08/2013
Registered office address changed from 3 Farrington Place Northwood Middlesex HA6 3SW England on 2013-08-22
dot icon22/08/2013
Termination of appointment of Meena Patel as a director
dot icon22/08/2013
Termination of appointment of Anilkumar Patel as a director
dot icon22/08/2013
Termination of appointment of Meena Patel as a secretary
dot icon20/08/2013
Registration of charge 024449670010
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon29/06/2013
Registration of charge 024449670009
dot icon03/05/2013
Registered office address changed from , 177 Kingsley Road, Hounslow, Middlesex, TW3 4AS on 2013-05-03
dot icon11/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Appointment of Mrs Meena Anilkumar Patel as a director
dot icon06/02/2012
Resolutions
dot icon17/01/2012
Resolutions
dot icon17/01/2012
Change of share class name or designation
dot icon17/01/2012
Particulars of variation of rights attached to shares
dot icon09/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon25/01/2010
Director's details changed for Anilkumar Sureshchandra Patel on 2010-01-24
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 21/11/07; no change of members
dot icon07/11/2007
Full accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 21/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 21/11/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 21/11/03; full list of members
dot icon20/11/2003
Particulars of mortgage/charge
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon14/02/2003
Director resigned
dot icon13/11/2002
Return made up to 21/11/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/04/2002
Director's particulars changed
dot icon11/04/2002
Secretary's particulars changed
dot icon06/03/2002
New director appointed
dot icon01/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Return made up to 21/11/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 21/11/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 21/11/99; full list of members
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon25/11/1998
Return made up to 21/11/98; full list of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon28/11/1997
Return made up to 21/11/97; full list of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon18/04/1997
Return made up to 21/11/96; full list of members; amend
dot icon26/02/1997
Return made up to 21/11/96; no change of members
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon08/02/1996
Full accounts made up to 1994-12-31
dot icon13/11/1995
Return made up to 21/11/95; no change of members
dot icon13/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1993-12-31
dot icon16/11/1994
Return made up to 21/11/94; full list of members
dot icon12/12/1993
Return made up to 21/11/93; change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Director resigned;new director appointed
dot icon15/12/1992
Return made up to 21/11/92; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon05/02/1992
Return made up to 21/11/91; full list of members
dot icon23/01/1992
Registered office changed on 23/01/92 from: 2-4 great eastern street, london, EC2A 3NT
dot icon22/01/1992
Full accounts made up to 1990-12-31
dot icon11/12/1989
Accounting reference date notified as 31/12
dot icon11/12/1989
Ad 21/11/89--------- £ si 2@1=2 £ ic 2/4
dot icon11/12/1989
Registered office changed on 11/12/89 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon11/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

28
2022
change arrow icon+247.53 % *

* during past year

Cash in Bank

£288,266.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
17
1.11M
-
0.00
82.95K
-
2022
28
1.29M
-
0.00
288.27K
-
2022
28
1.29M
-
0.00
288.27K
-

Employees

2022

Employees

28 Ascended65 % *

Net Assets(GBP)

1.29M £Ascended16.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.27K £Ascended247.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pradhan, Arif Sultanali
Director
30/01/2002 - 01/01/2003
24
Dulay, Baljinder Singh
Director
16/08/2013 - Present
8
Dulay, Balvinder Kaur
Director
16/08/2013 - Present
4
Dulay, Saran Kaur
Secretary
11/07/2025 - Present
-
Dulay, Balvinder
Secretary
16/08/2013 - 11/07/2025
-

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

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 CORVAN LIMITED

CORVAN LIMITED is an(a) Active company incorporated on 21/11/1989 with the registered office located at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands B15 2LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CORVAN LIMITED?

toggle

CORVAN LIMITED is currently Active. It was registered on 21/11/1989 .

Where is CORVAN LIMITED located?

toggle

CORVAN LIMITED is registered at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands B15 2LD.

What does CORVAN LIMITED do?

toggle

CORVAN LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CORVAN LIMITED have?

toggle

CORVAN LIMITED had 28 employees in 2022.

What is the latest filing for CORVAN LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with updates.