CORY HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CORY HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11385897

Incorporation date

29/05/2018

Size

Full

Contacts

Registered address

Registered address

Level 5, 10 Dominion Street, London EC2M 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2018)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Second filing for the termination of Adolfo Francisco Pardo De Santayana Montes as a director
dot icon30/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon14/05/2024
Appointment of Mr Scott Springett as a director on 2024-04-30
dot icon13/05/2024
Termination of appointment of Adolfo Francisco Pardo De Santayana Montes as a director on 2024-04-29
dot icon22/08/2023
Termination of appointment of Vicky Chan as a director on 2023-08-13
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon11/10/2022
Cessation of Dusty Topco Limited as a person with significant control on 2020-02-24
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon09/11/2021
Appointment of Vicky Chan as a director on 2021-11-02
dot icon01/07/2021
Termination of appointment of Adrian Neil Peacock as a director on 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon06/10/2020
Appointment of Mr Adrian Neil Peacock as a director on 2020-10-01
dot icon05/10/2020
Termination of appointment of Gregor Scott Jackson as a director on 2020-09-30
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon02/06/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Change of details for Cory Topco Limited as a person with significant control on 2020-02-24
dot icon24/02/2020
Registered office address changed from 2 Coldbath Square London EC1R 5HL England to Level 5, 10 Dominion Street London EC2M 2EF on 2020-02-24
dot icon31/01/2020
Termination of appointment of Elise Lydia Michele Vaudour as a director on 2020-01-13
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon05/06/2019
Notification of Cory Topco Limited as a person with significant control on 2018-05-29
dot icon15/05/2019
Termination of appointment of Barry Paul Millsom as a director on 2019-05-10
dot icon14/05/2019
Statement of capital on 2019-05-14
dot icon02/05/2019
Appointment of Mr Douglas Iain Sutherland as a director on 2019-05-01
dot icon26/04/2019
Termination of appointment of Charles Nicholas Pollard as a director on 2019-04-23
dot icon02/04/2019
Appointment of Mr Alistair Graham Ray as a director on 2019-04-01
dot icon08/01/2019
Appointment of Mr Benjamin James Butler as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Richard Llewelyn Milnes-James as a director on 2018-12-31
dot icon31/12/2018
Statement by Directors
dot icon31/12/2018
Statement of capital on 2018-12-31
dot icon31/12/2018
Solvency Statement dated 31/12/18
dot icon31/12/2018
Resolutions
dot icon19/12/2018
Resolutions
dot icon06/12/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon27/11/2018
Termination of appointment of Emmanuel Lejay as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mr Adolfo Francisco Pardo De Santayana Montes as a director on 2018-11-13
dot icon13/11/2018
Resolutions
dot icon24/10/2018
Appointment of Mr John Richard Barry as a director on 2018-08-28
dot icon24/10/2018
Appointment of Ms Elise Lydia Michele Vaudour as a director on 2018-09-26
dot icon24/10/2018
Appointment of Mr Barry Paul Millsom as a director on 2018-08-28
dot icon23/10/2018
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2 Coldbath Square London EC1R 5HL on 2018-10-23
dot icon01/08/2018
Appointment of Ms Tess Mary Bridgman as a secretary on 2018-07-25
dot icon01/08/2018
Appointment of Mr Richard Llewelyn Milnes-James as a director on 2018-07-25
dot icon01/08/2018
Appointment of Mr Charles Nicholas Pollard as a director on 2018-07-25
dot icon19/07/2018
Sub-division of shares on 2018-06-26
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon13/07/2018
Appointment of Mr William Doughty as a director on 2018-06-26
dot icon13/07/2018
Resolutions
dot icon12/06/2018
Termination of appointment of Paul William Nash as a director on 2018-05-30
dot icon29/05/2018
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
28/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Vicky
Director
02/11/2021 - 13/08/2023
6
Pardo De Santayana Montes, Adolfo Francisco
Director
13/11/2018 - 30/04/2024
8
Peacock, Adrian Neil
Director
01/10/2020 - 30/06/2021
10
Butler, Benjamin James
Director
01/01/2019 - Present
19
Sutherland, Douglas Iain
Director
01/05/2019 - Present
78

Persons with Significant Control

0

No PSC data available.

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 CORY HOLDCO LIMITED

CORY HOLDCO LIMITED is an(a) Active company incorporated on 29/05/2018 with the registered office located at Level 5, 10 Dominion Street, London EC2M 2EF. There are currently 8 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 CORY HOLDCO LIMITED?

toggle

CORY HOLDCO LIMITED is currently Active. It was registered on 29/05/2018 .

Where is CORY HOLDCO LIMITED located?

toggle

CORY HOLDCO LIMITED is registered at Level 5, 10 Dominion Street, London EC2M 2EF.

What does CORY HOLDCO LIMITED do?

toggle

CORY HOLDCO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORY HOLDCO LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.