CORVIA LIMITED

Register to unlock more data on OkredoRegister

CORVIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07011600

Incorporation date

07/09/2009

Size

Full

Contacts

Registered address

Registered address

Marlborough House, Charnham Lane, Hungerford RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2009)
dot icon19/03/2026
Appointment of Mr Adam John Toone as a director on 2026-03-05
dot icon21/11/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Marlborough House Charnham Lane Hungerford RG17 0EY
dot icon02/10/2025
Register(s) moved to registered office address Marlborough House Charnham Lane Hungerford RG17 0EY
dot icon02/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon19/05/2025
Satisfaction of charge 070116000003 in full
dot icon30/04/2025
Satisfaction of charge 070116000005 in full
dot icon30/04/2025
Registration of charge 070116000007, created on 2025-04-29
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon30/05/2024
Full accounts made up to 2022-12-31
dot icon04/03/2024
Appointment of Neil Anthony Duffy as a director on 2024-03-01
dot icon16/02/2024
Termination of appointment of John Alan Clarfelt as a director on 2024-02-14
dot icon03/01/2024
Termination of appointment of Lisa Jane Stone as a director on 2023-12-29
dot icon03/11/2023
Termination of appointment of Andrew Phillip Monshaw as a director on 2023-07-24
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon23/06/2023
Termination of appointment of Steven James Chalker as a director on 2023-02-27
dot icon23/06/2023
Appointment of Kelly Janet Hanna as a director on 2023-06-20
dot icon19/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon19/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon05/02/2023
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon01/11/2022
Registration of charge 070116000006, created on 2022-10-27
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon03/11/2021
Termination of appointment of Andrew Philip Monshaw as a secretary on 2021-11-01
dot icon03/11/2021
Appointment of Mr Steven James Chalker as a director on 2021-11-01
dot icon12/10/2021
Appointment of Mr Andrew Philip Monshaw as a secretary on 2021-10-06
dot icon12/10/2021
Termination of appointment of Neil Warman as a secretary on 2021-10-06
dot icon12/10/2021
Termination of appointment of Neil Warman as a director on 2021-10-06
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/07/2021
Appointment of Mr Andrew Phillip Monshaw as a director on 2021-07-30
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon01/09/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon10/08/2020
Full accounts made up to 2019-08-31
dot icon06/04/2020
Termination of appointment of Gordon Scott Alexander Montgomery as a director on 2020-04-06
dot icon09/12/2019
Memorandum and Articles of Association
dot icon09/12/2019
Resolutions
dot icon28/11/2019
Registration of charge 070116000005, created on 2019-11-26
dot icon21/10/2019
Appointment of Mrs Lisa Jane Stone as a director on 2019-10-08
dot icon21/10/2019
Appointment of Mr Neil Warman as a secretary on 2019-10-08
dot icon21/10/2019
Appointment of Mr Neil Warman as a director on 2019-10-08
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon05/06/2019
Accounts for a small company made up to 2018-08-31
dot icon06/02/2019
Resolutions
dot icon17/10/2018
Change of share class name or designation
dot icon17/10/2018
Particulars of variation of rights attached to shares
dot icon10/10/2018
Change of details for Ishtar Bidco Limited as a person with significant control on 2018-09-29
dot icon10/10/2018
Notification of Ishtar Bidco Limited as a person with significant control on 2018-09-29
dot icon10/10/2018
Cessation of John Alan Clarfelt as a person with significant control on 2018-09-29
dot icon09/10/2018
Termination of appointment of David Carruthers Pemberton as a secretary on 2018-09-29
dot icon09/10/2018
Termination of appointment of Richard Guy as a director on 2018-09-29
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-29
dot icon02/10/2018
Registration of charge 070116000004, created on 2018-09-29
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon25/08/2017
Registration of charge 070116000003, created on 2017-08-22
dot icon17/03/2017
Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY to Marlborough House Charnham Lane Hungerford RG17 0EY on 2017-03-17
dot icon30/01/2017
Appointment of Mr David Carruthers Pemberton as a secretary on 2016-09-01
dot icon03/01/2017
Full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/02/2016
Full accounts made up to 2015-08-31
dot icon23/10/2015
Satisfaction of charge 1 in full
dot icon07/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-08-31
dot icon13/11/2014
Satisfaction of charge 2 in full
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon09/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Gordon Scott Alexander Montgomery on 2013-10-05
dot icon22/11/2013
Full accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2011
Full accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon13/09/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon13/09/2011
Statement of capital following an allotment of shares on 2010-09-21
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2010
Full accounts made up to 2010-08-31
dot icon11/11/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Richard Guy on 2010-08-01
dot icon21/09/2010
Director's details changed for Mr John Alan Clarfelt on 2010-08-01
dot icon19/07/2010
Registered office address changed from Wilmots Farm West Woodhay Newbury Berkshire RG20 0BL England on 2010-07-19
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon25/03/2010
Resolutions
dot icon25/03/2010
Change of share class name or designation
dot icon25/03/2010
Sub-division of shares on 2010-03-18
dot icon16/12/2009
Appointment of Mr John Alan Clarfelt as a director
dot icon16/12/2009
Appointment of Richard Guy as a director
dot icon07/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarfelt, John Alan
Director
26/11/2009 - 14/02/2024
5
Stone, Lisa Jane
Director
08/10/2019 - 29/12/2023
67
Duffy, Neil Anthony
Director
01/03/2024 - Present
62
Chalker, Steven James
Director
01/11/2021 - 27/02/2023
34
Toone, Adam John
Director
05/03/2026 - Present
8

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 CORVIA LIMITED

CORVIA LIMITED is an(a) Active company incorporated on 07/09/2009 with the registered office located at Marlborough House, Charnham Lane, Hungerford RG17 0EY. There are currently 3 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 CORVIA LIMITED?

toggle

CORVIA LIMITED is currently Active. It was registered on 07/09/2009 .

Where is CORVIA LIMITED located?

toggle

CORVIA LIMITED is registered at Marlborough House, Charnham Lane, Hungerford RG17 0EY.

What does CORVIA LIMITED do?

toggle

CORVIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CORVIA LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Adam John Toone as a director on 2026-03-05.