Background WavePink WaveYellow Wave

CORBY LIMITED (03184724)

CORBY LIMITED (03184724) is an active UK company. incorporated on 11 April 1996. with registered office in 6 Charlotte Street. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CORBY LIMITED has been registered for 29 years. Current directors include BRAMHILL, David Roger.

Company Number
03184724
Status
active
Type
ltd
Incorporated
11 April 1996
Age
29 years
Address
6 Charlotte Street, BA1 2NE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
BRAMHILL, David Roger
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBY LIMITED

CORBY LIMITED is an active company incorporated on 11 April 1996 with the registered office located in 6 Charlotte Street. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CORBY LIMITED was registered 29 years ago.(SIC: 06100)

Status

active

Active since 29 years ago

Company No

03184724

LTD Company

Age

29 Years

Incorporated 11 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

6 Charlotte Street Bath , BA1 2NE,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Apr 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMALL, Matthew George

Active
6 Charlotte StreetBA1 2NE
Secretary
Appointed 21 Dec 2017

BRAMHILL, David Roger

Active
Fircroft, IlfracombeEX34 9SU
Born January 1951
Director
Appointed 17 Apr 1996

BURTON, Michael Joseph

Resigned
57 Basevi Way, LondonSE8 3JU
Secretary
Appointed 10 Apr 2003
Resigned 25 May 2005

GRAY, Susan May

Resigned
14b Haviland Grove, BathBA1 4JP
Secretary
Appointed 17 Apr 1996
Resigned 10 Apr 2003

MARSHALL, Brian Arthur

Resigned
Potters Hill, WarminsterBA12 8AD
Secretary
Appointed 25 May 2005
Resigned 14 Dec 2017

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 11 Apr 1996
Resigned 17 Apr 1996

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 11 Apr 1996
Resigned 17 Apr 1996

Persons with significant control

1

Mr David Roger Bramhill

Active
6 Charlotte StreetBA1 2NE
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
11 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
353353
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
23 December 2005
287Change of Registered Office
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
30 December 1997
287Change of Registered Office
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
12 September 1996
287Change of Registered Office
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Incorporation Company
11 April 1996
NEWINCIncorporation