Background WavePink WaveYellow Wave

COROB HOLDINGS LIMITED (00749041)

COROB HOLDINGS LIMITED (00749041) is an active UK company. incorporated on 4 February 1963. with registered office in 62 Grosvenor Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COROB HOLDINGS LIMITED has been registered for 63 years. Current directors include COOK, Felix, COROB, Alison Lavinia, COROB, Laura Elaine and 1 others.

Company Number
00749041
Status
active
Type
ltd
Incorporated
4 February 1963
Age
63 years
Address
62 Grosvenor Street, W1K 3JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOK, Felix, COROB, Alison Lavinia, COROB, Laura Elaine, HAJNAL, Joseph Vilmos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COROB HOLDINGS LIMITED

COROB HOLDINGS LIMITED is an active company incorporated on 4 February 1963 with the registered office located in 62 Grosvenor Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COROB HOLDINGS LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00749041

LTD Company

Age

63 Years

Incorporated 4 February 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

62 Grosvenor Street London , W1K 3JF,

Timeline

5 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Feb 63
Loan Secured
Feb 14
Director Left
Dec 16
Director Left
Apr 19
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BENTLEY, Simon Neil

Active
62 Grosvenor StreetW1K 3JF
Secretary
Appointed 01 Oct 2018

COOK, Felix

Active
Hadstock Hall, CambridgeCB21 4PF
Born February 1946
Director
Appointed N/A

COROB, Alison Lavinia

Active
4 Perceval Avenue, LondonNW3 4PY
Born April 1959
Director
Appointed N/A

COROB, Laura Elaine

Active
Hadstock, CambridgeCB21 6PF
Born May 1953
Director
Appointed N/A

HAJNAL, Joseph Vilmos

Active
4 Perceval Avenue, LondonNW3 4PY
Born September 1958
Director
Appointed N/A

RADFORD, James Gordon, Mr.

Resigned
62 Grosvenor StreetW1K 3JF
Secretary
Appointed 31 Mar 2011
Resigned 01 Oct 2018

CHARTERHOUSE SQUARE FINANCE COMPANY LTD

Resigned
Grosvenor Street, LondonW1K 3JF
Corporate secretary
Appointed N/A
Resigned 31 Mar 2011

COROB, Elizabeth, Mrs.

Resigned
Squires Mount, LondonNW3 1EG
Born August 1928
Director
Appointed N/A
Resigned 14 Nov 2016

COROB, Sidney

Resigned
Squires Mount, LondonNW3 1EG
Born May 1923
Director
Appointed N/A
Resigned 22 Apr 2004

COROB, Tricia A

Resigned
62 Grosvenor Street, LondonW1K 3JF
Born April 1951
Director
Appointed N/A
Resigned 21 Mar 2019

WISEMAN, Leonard

Resigned
8 Amberden Avenue, LondonN3 3BJ
Born March 1924
Director
Appointed N/A
Resigned 30 Jun 2007

WISEMAN, Stephen John

Resigned
Trinders Lodge, BarnetEN5 3HP
Born May 1953
Director
Appointed N/A
Resigned 05 Apr 2025

Persons with significant control

1

Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
1 March 2012
MG04MG04
Legacy
1 March 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
12 April 2011
MG01MG01
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Miscellaneous
22 March 2007
MISCMISC
Auditors Resignation Company
10 March 2007
AUDAUD
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
13 August 2001
288cChange of Particulars
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
24 March 2000
288cChange of Particulars
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 July 1999
288cChange of Particulars
Legacy
22 February 1999
288cChange of Particulars
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
13 March 1992
363b363b
Legacy
23 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
16 October 1987
288288
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Accounts With Made Up Date
18 February 1986
AAAnnual Accounts
Accounts With Made Up Date
26 June 1984
AAAnnual Accounts
Legacy
20 June 1984
395Particulars of Mortgage or Charge
Legacy
19 June 1984
395Particulars of Mortgage or Charge
Incorporation Company
4 February 1963
NEWINCIncorporation