CORWN GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

CORWN GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07829886

Incorporation date

01/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Winchester Street, London W3 8PACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon23/12/2025
Total exemption full accounts made up to 2025-11-30
dot icon28/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon21/05/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon21/05/2025
Registered office address changed from 36-38 Cornhill London EC3V 3NG England to 22 Winchester Street London W3 8PA on 2025-05-21
dot icon18/09/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon27/03/2024
Change of details for Mr Pavels Samarins as a person with significant control on 2024-03-26
dot icon26/03/2024
Cessation of Stanislav Stvolinskii as a person with significant control on 2024-03-26
dot icon26/03/2024
Termination of appointment of Stanislav Stvolinskii as a director on 2024-03-26
dot icon26/03/2024
Notification of Pavels Samarins as a person with significant control on 2024-03-26
dot icon26/03/2024
Appointment of Mr Pavels Samarins as a director on 2024-03-26
dot icon26/03/2024
Registered office address changed from Studio No. 12, 138 Marylebone Road London NW1 5PH England to 36-38 Cornhill London EC3V 3NG on 2024-03-26
dot icon26/03/2024
Change of details for Mr Pavels Samarins as a person with significant control on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Pavels Samarins on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/02/2023
Cessation of Andrejs Sidorenko as a person with significant control on 2023-02-10
dot icon14/02/2023
Notification of Stanislav Stvolinskii as a person with significant control on 2023-02-10
dot icon14/02/2023
Termination of appointment of Andrejs Sidorenko as a director on 2023-02-10
dot icon14/02/2023
Appointment of Mr. Stanislav Stvolinskii as a director on 2023-02-10
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon21/12/2022
Registered office address changed from 35B Warwall London E6 6WQ England to Studio No. 12, 138 Marylebone Road London NW1 5PH on 2022-12-21
dot icon21/12/2022
Cessation of Anton Ivanov as a person with significant control on 2022-12-01
dot icon21/12/2022
Termination of appointment of Anton Ivanov as a director on 2022-12-01
dot icon21/12/2022
Notification of Andrejs Sidorenko as a person with significant control on 2022-12-01
dot icon21/12/2022
Appointment of Mr. Andrejs Sidorenko as a director on 2022-12-01
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/06/2021
Registered office address changed from Studio No:28 2 Old Brompton Road London SW7 3DQ to 35B Warwall London E6 6WQ on 2021-06-25
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon25/06/2021
Termination of appointment of Mihails Tkacenko as a director on 2021-06-12
dot icon25/06/2021
Notification of Anton Ivanov as a person with significant control on 2021-06-11
dot icon25/06/2021
Cessation of Mihails Tkacenko as a person with significant control on 2021-06-11
dot icon25/06/2021
Appointment of Mr Anton Ivanov as a director on 2021-06-12
dot icon29/01/2021
Confirmation statement made on 2020-12-02 with updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon30/04/2020
Appointment of Mr. Mihails Tkacenko as a director on 2020-04-01
dot icon30/04/2020
Termination of appointment of Nadezda Andrezene as a director on 2020-04-16
dot icon30/04/2020
Notification of Mihails Tkacenko as a person with significant control on 2020-04-01
dot icon30/04/2020
Cessation of Nadezda Andrezene as a person with significant control on 2020-04-01
dot icon30/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon12/09/2019
Termination of appointment of Svetlana Kustova as a director on 2019-09-12
dot icon12/09/2019
Cessation of Svetlana Kustova as a person with significant control on 2019-09-12
dot icon12/09/2019
Notification of Nadezda Andrezene as a person with significant control on 2019-08-12
dot icon12/09/2019
Appointment of Nadezda Andrezene as a director on 2019-09-12
dot icon26/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon13/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Appointment of Mrs Svetlana Kustova as a director on 2014-11-25
dot icon02/12/2014
Termination of appointment of Graham Michael Cowan as a director on 2014-11-25
dot icon02/12/2014
Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Herts WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 2014-12-02
dot icon20/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon17/01/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/01/2013
Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 2013-01-17
dot icon15/11/2012
Registered office address changed from 573 Chester Road Sutton Coldfield B73 5HU United Kingdom on 2012-11-15
dot icon01/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
192.00
-
0.00
17.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sidorenko Andrejs
Director
30/11/2022 - 09/02/2023
49
Cowan, Graham Michael
Director
01/11/2011 - 25/11/2014
7050
Mr Anton Ivanov
Director
12/06/2021 - 01/12/2022
6
Mr. Stanislav Stvolinskii
Director
10/02/2023 - 26/03/2024
-
Samarins, Pavels
Director
26/03/2024 - Present
-

Persons with Significant Control

9
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 CORWN GROUP (UK) LIMITED

CORWN GROUP (UK) LIMITED is an(a) Active company incorporated on 01/11/2011 with the registered office located at 22 Winchester Street, London W3 8PA. 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 CORWN GROUP (UK) LIMITED?

toggle

CORWN GROUP (UK) LIMITED is currently Active. It was registered on 01/11/2011 .

Where is CORWN GROUP (UK) LIMITED located?

toggle

CORWN GROUP (UK) LIMITED is registered at 22 Winchester Street, London W3 8PA.

What does CORWN GROUP (UK) LIMITED do?

toggle

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

What is the latest filing for CORWN GROUP (UK) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-11-30.