Background WavePink WaveYellow Wave

CORRI LIMITED (02288929)

CORRI LIMITED (02288929) is an active UK company. incorporated on 23 August 1988. with registered office in Merseyside. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CORRI LIMITED has been registered for 37 years. Current directors include MILLS, Vanessa Ann, MOBEY, Simon Adam, POWELL, Cliff and 1 others.

Company Number
02288929
Status
active
Type
ltd
Incorporated
23 August 1988
Age
37 years
Address
Chancery House Slaidburn Crescent, Merseyside, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MILLS, Vanessa Ann, MOBEY, Simon Adam, POWELL, Cliff, SCANNELL, Andrew James Patrick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRI LIMITED

CORRI LIMITED is an active company incorporated on 23 August 1988 with the registered office located in Merseyside. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CORRI LIMITED was registered 37 years ago.(SIC: 65120)

Status

active

Active since 37 years ago

Company No

02288929

LTD Company

Age

37 Years

Incorporated 23 August 1988

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 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Chancery House Slaidburn Crescent Southport Merseyside, PR9 9YF,

Previous Addresses

Willows Briar Road Send Woking GU23 7AN England
From: 21 April 2020To: 2 September 2024
Grove House the Spinney Queens Drive Oxshott Surrey KT22 0PL
From: 23 August 1988To: 21 April 2020
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 21 Jul 2025

MILLS, Vanessa Ann

Active
Slaidburn Crescent, MerseysidePR9 9YF
Born April 1973
Director
Appointed 01 Jun 2022

MOBEY, Simon Adam

Active
Slaidburn Crescent, MerseysidePR9 9YF
Born June 1968
Director
Appointed 01 Jul 2024

POWELL, Cliff

Active
Slaidburn Crescent, MerseysidePR9 9YF
Born June 1969
Director
Appointed 01 Jul 2024

SCANNELL, Andrew James Patrick

Active
Slaidburn Crescent, MerseysidePR9 9YF
Born January 1985
Director
Appointed 01 Jul 2024

AYOUB, Heidi

Resigned
Briar Road, WokingGU23 7AN
Secretary
Appointed 20 Sept 1994
Resigned 01 Jul 2024

AYOUB, Wissam

Resigned
Flat 7, LondonW14 8AP
Secretary
Appointed N/A
Resigned 20 Sept 1994

AYOUB, Heidi

Resigned
Briar Road, WokingGU23 7AN
Born November 1968
Director
Appointed 12 Sept 2004
Resigned 01 Jul 2024

AYOUB, Wissam

Resigned
Briar Road, WokingGU23 7AN
Born March 1965
Director
Appointed N/A
Resigned 01 Jul 2024

NAJIA, Afif Salim

Resigned
Duchess Of Bedford Walk 29 Campden Hill Gate, LondonW8 7QH
Born August 1924
Director
Appointed N/A
Resigned 20 Sept 1994

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 21 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Berkeley Square, LondonW1J 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2024

Mr Wissam Ayoub

Ceased
Briar Road, WokingGU23 7AN
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mrs Heidi Ayoub

Ceased
Briar Road, WokingGU23 7AN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts Amended With Made Up Date
8 June 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
20 January 1998
287Change of Registered Office
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
6 December 1991
225(1)225(1)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Legacy
22 October 1990
363363
Legacy
21 September 1990
88(2)R88(2)R
Memorandum Articles
20 September 1990
MEM/ARTSMEM/ARTS
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
225(1)225(1)
Resolution
8 December 1988
RESOLUTIONSResolutions
Legacy
29 November 1988
PUC 2PUC 2
Legacy
23 November 1988
287Change of Registered Office
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Incorporation Company
23 August 1988
NEWINCIncorporation