Corinium Continuous Limited SWINDON


Founded in 1991, Corinium Continuous, classified under reg no. 02599458 is an active company. Currently registered at 11 Avro Gate SN3 4AG, Swindon the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Iain C. and Martin P.. In addition one secretary - Martin P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corinium Continuous Limited Address / Contact

Office Address 11 Avro Gate
Office Address2 South Marston Park
Town Swindon
Post code SN3 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02599458
Date of Incorporation Mon, 8th Apr 1991
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Iain C.

Position: Director

Appointed: 04 October 2019

Martin P.

Position: Secretary

Appointed: 26 September 2014

Martin P.

Position: Director

Appointed: 26 September 2014

Jonathan S.

Position: Director

Appointed: 30 September 2005

Resigned: 04 October 2019

James T.

Position: Secretary

Appointed: 30 September 2005

Resigned: 26 September 2014

David K.

Position: Director

Appointed: 30 September 2005

Resigned: 15 December 2011

Robert S.

Position: Director

Appointed: 30 September 2005

Resigned: 26 September 2014

James T.

Position: Director

Appointed: 30 September 2005

Resigned: 26 September 2014

Jonathan S.

Position: Secretary

Appointed: 21 November 2003

Resigned: 30 September 2005

Sandra V.

Position: Director

Appointed: 21 May 2001

Resigned: 23 February 2004

Sandra V.

Position: Secretary

Appointed: 27 October 2000

Resigned: 21 November 2003

Roger V.

Position: Director

Appointed: 08 April 1991

Resigned: 30 September 2005

London Law Services Limited

Position: Nominee Director

Appointed: 08 April 1991

Resigned: 08 April 1991

Graham B.

Position: Secretary

Appointed: 08 April 1991

Resigned: 27 October 2000

Graham B.

Position: Director

Appointed: 08 April 1991

Resigned: 27 October 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1991

Resigned: 08 April 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Vertical Trading (Europe) Ltd from Swindon, United Kingdom. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vertical Trading (Europe) Ltd

Unit 11 Avro Gate, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4AG, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 09728600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 392 6046464
Debtors86 198123 51127 71213 69237 457
Net Assets Liabilities -14 393-71 229-70 874-48 252
Other Debtors  1 1141 0561 056
Property Plant Equipment50 529  1 61236 924
Total Inventories11 6736 4888 7794 5004 500
Other
Accrued Liabilities Deferred Income2 84025 1211 440  
Accumulated Amortisation Impairment Intangible Assets  2 5236 27810 033
Accumulated Depreciation Impairment Property Plant Equipment174 855  774 025
Amounts Owed By Group Undertakings Participating Interests54 92998 363 45717 013
Amounts Owed To Associates   2 30043 700
Amounts Owed To Group Undertakings Participating Interests  590  
Average Number Employees During Period97532
Bank Borrowings Overdrafts48 69236 50649 21739 69029 923
Corporation Tax Payable1 849190   
Creditors128 593144 43149 21739 69029 923
Depreciation Rate Used For Property Plant Equipment   1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment -183 832   
Disposals Property Plant Equipment -234 280   
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 93823 219   
Increase From Amortisation Charge For Year Intangible Assets  2 5233 7553 755
Increase From Depreciation Charge For Year Property Plant Equipment 8 977 773 948
Intangible Assets  8 7424 9871 232
Intangible Assets Gross Cost  11 26511 26511 265
Loan Commitments 23 219   
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Other Creditors1 2802 740746 185
Other Provisions Balance Sheet Subtotal5 491  1 650 
Other Taxation Payable25 62628 78622 2284 7346 867
Par Value Share 1111
Prepayments Accrued Income13 88713 66510 7311 0783 346
Property Plant Equipment Gross Cost225 384  1 68940 949
Remaining Financial Commitments1 2802 265610 185
Total Additions Including From Business Combinations Intangible Assets  11 265  
Total Additions Including From Business Combinations Property Plant Equipment 8 896 1 68939 260
Trade Creditors Trade Payables48 30651 08844 06216 63211 415
Trade Debtors Trade Receivables17 38211 48315 86711 10116 042
Useful Life Intangible Assets Years   33
Useful Life Property Plant Equipment Years   33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, April 2023
Free Download (10 pages)

Company search

Advertisements