Background WavePink WaveYellow Wave

CHER VARYA GROUP LIMITED (03058700)

CHER VARYA GROUP LIMITED (03058700) is an active UK company. incorporated on 19 May 1995. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CHER VARYA GROUP LIMITED has been registered for 30 years. Current directors include IBBOTSON, Leigh Raymond, IBBOTSON, Lesley Sharon.

Company Number
03058700
Status
active
Type
ltd
Incorporated
19 May 1995
Age
30 years
Address
Unit 5 Riverside House, Truro, TR1 2XN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IBBOTSON, Leigh Raymond, IBBOTSON, Lesley Sharon
SIC Codes
68209, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHER VARYA GROUP LIMITED

CHER VARYA GROUP LIMITED is an active company incorporated on 19 May 1995 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CHER VARYA GROUP LIMITED was registered 30 years ago.(SIC: 68209, 82110)

Status

active

Active since 30 years ago

Company No

03058700

LTD Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CHER VARYA LIMITED
From: 6 February 2008To: 20 May 2015
MENISCUS (CORNWALL) LTD.
From: 19 May 1995To: 6 February 2008
Contact
Address

Unit 5 Riverside House Truro, TR1 2XN,

Previous Addresses

The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom
From: 13 December 2018To: 14 December 2018
Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 22 March 2010To: 13 December 2018
the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
From: 19 May 1995To: 22 March 2010
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Funding Round
Mar 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Share Issue
Oct 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

IBBOTSON, Lesley Sharon

Active
Riverside House, TruroTR1 2XN
Secretary
Appointed 19 May 1995

IBBOTSON, Leigh Raymond

Active
Riverside House, TruroTR1 2XN
Born July 1961
Director
Appointed 19 May 1995

IBBOTSON, Lesley Sharon

Active
Riverside House, TruroTR1 2XN
Born September 1961
Director
Appointed 19 May 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1995
Resigned 19 May 1995

Persons with significant control

2

Mr Leigh Raymond Ibbotson

Active
Newham, TruroTR1 2XN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lesley Sharon Ibbotson

Active
Heron Way, TruroTR1 1XN
Born September 1961

Nature of Control

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

Filing History

119

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
21 October 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Secretary Company
5 September 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Resolution
21 April 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 April 2017
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Certificate Change Of Name Company
20 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Legacy
15 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
15 February 2012
MG02MG02
Legacy
15 February 2012
MG02MG02
Legacy
11 January 2012
MG01MG01
Legacy
11 January 2012
MG01MG01
Legacy
23 September 2011
MG01MG01
Legacy
8 September 2011
MG01MG01
Legacy
8 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
25 June 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 2003
AAAnnual Accounts
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2001
AAAnnual Accounts
Legacy
17 March 2001
403aParticulars of Charge Subject to s859A
Legacy
5 June 2000
287Change of Registered Office
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
287Change of Registered Office
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 1997
AAAnnual Accounts
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
4 September 1996
287Change of Registered Office
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
88(2)R88(2)R
Legacy
7 June 1995
224224
Legacy
24 May 1995
288288
Incorporation Company
19 May 1995
NEWINCIncorporation