Corinthian Group Holdings Limited is a private limited company situated at Kings Parade, Lower Coombe Street, Croydon CR0 1AA. Incorporated on 2018-07-10, this 5-year-old company is run by 2 directors.
Director Paul A., appointed on 23 January 2020. Director Robert M., appointed on 10 July 2018.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was sent on 2023-08-14 and the due date for the subsequent filing is 2024-08-28. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | Kings Parade |
Office Address2 | Lower Coombe Street |
Town | Croydon |
Post code | CR0 1AA |
Country of origin | United Kingdom |
Registration Number | 11457540 |
Date of Incorporation | Tue, 10th Jul 2018 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 28th Aug 2024 (2024-08-28) |
Last confirmation statement dated | Mon, 14th Aug 2023 |
The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Cc5 Holdco Limited from Brighton, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Robert M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Cc5 Holdco Limited
33 West Street, Brighton, BN1 2RE, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | England & Wales Companies House |
Registration number | 14549012 |
Notified on | 17 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert M.
Notified on | 10 July 2018 |
Ceased on | 17 March 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||
Debtors | 805 | 805 | 805 | 805 | 805 |
Other Debtors | 805 | 805 | 805 | 805 | 805 |
Other | |||||
Amounts Owed To Group Undertakings | 100 | 100 | |||
Creditors | 100 | 100 | |||
Investments Fixed Assets | 195 | 195 | 195 | 295 | 295 |
Investments In Group Undertakings Participating Interests | 195 | 195 | 195 | 295 | 295 |
Net Current Assets Liabilities | 805 | 805 | 805 | 705 | 705 |
Number Shares Issued Fully Paid | 1 000 | 1 000 | 1 000 | 50 | 71 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Friday 8th September 2023 filed on: 31st, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy