Background WavePink WaveYellow Wave

CORBETT ENGINEERING LIMITED (01448722)

CORBETT ENGINEERING LIMITED (01448722) is an active UK company. incorporated on 14 September 1979. with registered office in Coleshill. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CORBETT ENGINEERING LIMITED has been registered for 46 years. Current directors include BEATTIE, Brian, DE LIVERA, Myra Leopoldina, GODFREY, Nathan John and 3 others.

Company Number
01448722
Status
active
Type
ltd
Incorporated
14 September 1979
Age
46 years
Address
Suite 6 The Gardens Coleshill Manor Office Campus, Coleshill, B46 1DL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEATTIE, Brian, DE LIVERA, Myra Leopoldina, GODFREY, Nathan John, JORDAN, Neil Michael, NUGENT, Simon John, WILKES, David
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBETT ENGINEERING LIMITED

CORBETT ENGINEERING LIMITED is an active company incorporated on 14 September 1979 with the registered office located in Coleshill. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CORBETT ENGINEERING LIMITED was registered 46 years ago.(SIC: 62012, 62020)

Status

active

Active since 46 years ago

Company No

01448722

LTD Company

Age

46 Years

Incorporated 14 September 1979

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 24 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Suite 6 The Gardens Coleshill Manor Office Campus South Drive Coleshill, B46 1DL,

Previous Addresses

21-23 Mercia Village Torwood Close, Westwood Business Park Coventry CV4 8HX
From: 14 September 1979To: 16 January 2024
Timeline

23 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Sept 79
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Jul 21
Director Left
May 22
Loan Cleared
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

WILKES, David

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Secretary
Appointed 01 Jan 2026

BEATTIE, Brian

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born April 1967
Director
Appointed 01 Jan 2026

DE LIVERA, Myra Leopoldina

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born May 1979
Director
Appointed 01 Jan 2026

GODFREY, Nathan John

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born July 1974
Director
Appointed 01 Jan 2026

JORDAN, Neil Michael

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born June 1979
Director
Appointed 04 Jan 2023

NUGENT, Simon John

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born August 1970
Director
Appointed 01 Jan 2026

WILKES, David

Active
Coleshill Manor Office Campus, ColeshillB46 1DL
Born August 1964
Director
Appointed 01 Jan 2026

CORBETT, Antony Paul

Resigned
21-23 Mercia Village Torwood, CoventryCV4 8HX
Secretary
Appointed 28 Apr 2021
Resigned 22 Jun 2022

CORBETT, Aubrey Edward

Resigned
1 Ashfield Road, KenilworthCV8 2BE
Secretary
Appointed N/A
Resigned 28 Apr 2021

CORBETT, Sarah

Resigned
21-23 Mercia Village Torwood, CoventryCV4 8HX
Secretary
Appointed 22 Jun 2022
Resigned 04 Jan 2023

WARREN, Luke

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Secretary
Appointed 04 Jan 2023
Resigned 15 Dec 2025

BEATTIE, Brian

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Born April 1967
Director
Appointed 04 Jan 2023
Resigned 18 Jun 2025

CORBETT, Antony Paul

Resigned
21-23 Mercia Village Torwood, CoventryCV4 8HX
Born March 1964
Director
Appointed 01 Aug 1993
Resigned 04 Jan 2023

CORBETT, Aubrey Edward

Resigned
21-23 Mercia Village Torwood, CoventryCV4 8HX
Born November 1939
Director
Appointed 28 Apr 2021
Resigned 06 May 2022

CORBETT, Aubrey Edward

Resigned
21-23 Mercia Village Torwood, CoventryCV4 8HX
Born November 1939
Director
Appointed N/A
Resigned 28 Apr 2021

CORBETT, John Charles

Resigned
21-23 Mercia Village Torwood, CoventryCV4 8HX
Born January 1932
Director
Appointed N/A
Resigned 28 Apr 2021

FINCH, Craig Ross

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Born April 1983
Director
Appointed 04 Jan 2023
Resigned 01 Jan 2026

TURNER, Robert James

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Born August 1989
Director
Appointed 04 Jan 2023
Resigned 01 Jan 2026

WARREN, Luke Ashley

Resigned
Coleshill Manor Office Campus, ColeshillB46 1DL
Born July 1989
Director
Appointed 04 Jan 2023
Resigned 15 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023

Mr Antony Paul Corbett

Ceased
21-23 Mercia Village Torwood, CoventryCV4 8HX
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jan 2023

Mr Aubrey Edward Corbett

Ceased
21-23 Mercia Village Torwood, CoventryCV4 8HX
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 June 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
21 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Miscellaneous
19 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Miscellaneous
18 March 2009
MISCMISC
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Resolution
15 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
190190
Legacy
20 June 2006
353353
Legacy
20 June 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
173173
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
15 June 2001
169169
Resolution
11 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
13 June 1994
123Notice of Increase in Nominal Capital
Legacy
19 August 1993
288288
Legacy
19 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Small
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Accounts With Accounts Type Small
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Incorporation Company
14 September 1979
NEWINCIncorporation