Corriefi Ltd BANBURY


Founded in 2007, Corriefi, classified under reg no. 06210996 is an active company. Currently registered at Lyndhurst, 42 Banbury Lane OX17 3RX, Banbury the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 7, 2011 Corriefi Ltd is no longer carrying the name Vistapro Services.

At present there are 2 directors in the the company, namely Fiona S. and Derek S.. In addition one secretary - Fiona S. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Corriefi Ltd Address / Contact

Office Address Lyndhurst, 42 Banbury Lane
Office Address2 Kings Sutton
Town Banbury
Post code OX17 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06210996
Date of Incorporation Thu, 12th Apr 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Fiona S.

Position: Director

Appointed: 12 April 2007

Fiona S.

Position: Secretary

Appointed: 12 April 2007

Derek S.

Position: Director

Appointed: 12 April 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2007

Resigned: 12 April 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 April 2007

Resigned: 12 April 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Derek S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Fiona S. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fiona S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vistapro Services September 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 7178 1491 905    
Balance Sheet
Cash Bank In Hand12 09815 97112 690    
Current Assets29 73923 45225 5302 5092 1728870
Debtors17 6417 48112 8401 2271 059  
Cash Bank On Hand   1 2821 113  
Net Assets Liabilities   -2 552842438289
Property Plant Equipment   285270  
Tangible Fixed Assets1 4561 3851 272    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve14 6178 0481 805    
Shareholder Funds14 7178 1491 905    
Other
Creditors Due Within One Year16 18716 41224 642    
Deferred Tax Liability291277255    
Net Assets Liability Excluding Pension Asset Liability14 7178 1491 905    
Net Current Assets Liabilities13 5527 041888-2 7835728870
Number Shares Allotted 100100    
Accumulated Depreciation Impairment Property Plant Equipment   544559  
Average Number Employees During Period   2   
Creditors   5 2921 600  
Fixed Assets   285270250119
Increase From Depreciation Charge For Year Property Plant Equipment    15  
Property Plant Equipment Gross Cost   829829  
Provisions For Liabilities Balance Sheet Subtotal   54   
Total Assets Less Current Liabilities15 0088 4252 160-2 498842438289
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 420586    
Tangible Fixed Assets Cost Or Valuation2 9573 3773 908    
Tangible Fixed Assets Depreciation1 5011 9922 636    
Tangible Fixed Assets Depreciation Charged In Period 491699    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  55    
Tangible Fixed Assets Disposals  55    
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements