Company NameCorelco Ltd
DirectorsAndrew David Beevers and Jeremy John Paul Priestley
Company StatusActive
Company Number10783864
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)
Previous NameSmithfield Property Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew David Beevers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxo House 4 Joiner Street
Sheffield
S3 8GW
Director NameMr Jeremy John Paul Priestley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxo House 4 Joiner Street
Sheffield
S3 8GW
Director NameMr Matthew Barnsdale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxo House 4 Joiner Street
Sheffield
S3 8GW

Location

Registered AddressOxo House
4 Joiner Street
Sheffield
S3 8GW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 22 May 2023 with updates (5 pages)
22 April 2023Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 22 April 2023 (2 pages)
22 April 2023Director's details changed for Mr Jeremy John Paul Priestley on 22 April 2023 (2 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
27 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
3 June 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
26 November 2020Statement of capital following an allotment of shares on 2 February 2020
  • GBP 2
(3 pages)
25 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
1 July 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
10 June 2020Notification of Jeremy John Paul Priestley as a person with significant control on 3 February 2020 (2 pages)
10 June 2020Notification of Andrew David Beevers as a person with significant control on 3 February 2020 (2 pages)
10 June 2020Cessation of Matthew Barnsdale as a person with significant control on 3 February 2020 (1 page)
2 March 2020Previous accounting period shortened from 31 May 2020 to 31 January 2020 (1 page)
29 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
11 February 2020Termination of appointment of Matthew Barnsdale as a director on 3 February 2020 (1 page)
3 February 2020Director's details changed for Mr Andrew David Beever on 3 February 2020 (2 pages)
3 February 2020Appointment of Mr Jeremy John Paul Priestley as a director on 3 February 2020 (2 pages)
2 February 2020Appointment of Mr Andrew David Beever as a director on 2 February 2020 (2 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Change of details for Mr Matthew Barnsdale as a person with significant control on 24 May 2017 (2 pages)
20 August 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 1
(24 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 1
(24 pages)