Corrivo Holdings Ltd DERBY


Corrivo Holdings started in year 2014 as Private Limited Company with registration number 09327882. The Corrivo Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Derby at 83 Friar Gate. Postal code: DE1 1FL.

The firm has 2 directors, namely Paul F., Brendan F.. Of them, Paul F., Brendan F. have been with the company the longest, being appointed on 26 November 2014. Currenlty, the firm lists one former director, whose name is Vincent M. and who left the the firm on 11 December 2018. In addition, there is one former secretary - Vincent M. who worked with the the firm until 11 December 2018.

Corrivo Holdings Ltd Address / Contact

Office Address 83 Friar Gate
Town Derby
Post code DE1 1FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327882
Date of Incorporation Wed, 26th Nov 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Paul F.

Position: Director

Appointed: 26 November 2014

Brendan F.

Position: Director

Appointed: 26 November 2014

Vincent M.

Position: Director

Appointed: 26 November 2014

Resigned: 11 December 2018

Vincent M.

Position: Secretary

Appointed: 26 November 2014

Resigned: 11 December 2018

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Brendan F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Vincent M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brendan F.

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

Paul F.

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

Vincent M.

Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth11 89622 234     
Balance Sheet
Cash Bank On Hand 6 68219 01418 36030 332 35 376
Current Assets31 72610 41336 75733 63856 41320 72961 291
Debtors10 5883 73117 74315 27826 08120 72925 915
Net Assets Liabilities 22 23430 91243 52769 165117 265145 634
Property Plant Equipment 607 205750 343739 229901 898864 883911 274
Cash Bank In Hand21 1386 682     
Net Assets Liabilities Including Pension Asset Liability11 89622 234     
Tangible Fixed Assets585 818607 205     
Reserves/Capital
Called Up Share Capital300300     
Profit Loss Account Reserve11 59621 934     
Shareholder Funds11 89622 234     
Other
Accumulated Depreciation Impairment Property Plant Equipment 40 74991 946141 173142 563183 030229 840
Creditors 373 095406 540342 848434 722358 528259 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment    52 804 13 654
Disposals Property Plant Equipment    135 790 29 805
Increase From Depreciation Charge For Year Property Plant Equipment  51 19749 22754 19440 46760 464
Net Current Assets Liabilities-153 468-211 876-312 891-352 854-398 011-389 090-506 124
Property Plant Equipment Gross Cost 647 954842 289880 4021 044 4611 047 9131 141 114
Total Additions Including From Business Combinations Property Plant Equipment  194 33538 113299 8493 452123 006
Total Assets Less Current Liabilities432 350395 329437 452386 375503 887475 793405 150
Creditors Due After One Year420 454373 095     
Creditors Due Within One Year185 194222 289     
Fixed Assets585 818607 205     
Number Shares Allotted300      
Par Value Share1      
Share Capital Allotted Called Up Paid300      
Tangible Fixed Assets Additions603 17444 780     
Tangible Fixed Assets Cost Or Valuation603 174647 954     
Tangible Fixed Assets Depreciation17 35640 749     
Tangible Fixed Assets Depreciation Charged In Period17 35623 393     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/01/25. New Address: Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF. Previous address: 83 Friar Gate Derby DE1 1FL
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements