Background WavePink WaveYellow Wave

CORSTOR LIMITED (03832856)

CORSTOR LIMITED (03832856) is an active UK company. incorporated on 27 August 1999. with registered office in Romford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CORSTOR LIMITED has been registered for 26 years. Current directors include CHEN, Po-Hung, LEE, Pao-Lin, LIN, Ming-Sheng and 1 others.

Company Number
03832856
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
2nd Floor 210 South Street, Romford, RM1 1TR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CHEN, Po-Hung, LEE, Pao-Lin, LIN, Ming-Sheng, WILLIAMS, Simon John
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSTOR LIMITED

CORSTOR LIMITED is an active company incorporated on 27 August 1999 with the registered office located in Romford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CORSTOR LIMITED was registered 26 years ago.(SIC: 52103)

Status

active

Active since 26 years ago

Company No

03832856

LTD Company

Age

26 Years

Incorporated 27 August 1999

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 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CORSTORE LIMITED
From: 27 August 1999To: 20 September 1999
Contact
Address

2nd Floor 210 South Street Romford, RM1 1TR,

Previous Addresses

210 2nd Floor 210 South Street Romford RM1 1TR England
From: 15 July 2021To: 15 July 2021
Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT
From: 27 August 1999To: 15 July 2021
Timeline

44 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Joined
May 10
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHEN, Po-Hung

Active
South Street, RomfordRM1 1TR
Born July 1969
Director
Appointed 05 Jul 2023

LEE, Pao-Lin

Active
South Street, RomfordRM1 1TR
Born November 1971
Director
Appointed 08 Aug 2021

LIN, Ming-Sheng

Active
South Street, RomfordRM1 1TR
Born January 1979
Director
Appointed 01 Aug 2025

WILLIAMS, Simon John

Active
No. 1 Building, FelixstoweIP14 4AG
Born July 1959
Director
Appointed 18 Apr 2017

CHITTOCK, Ivan John

Resigned
Ceduna, IpswichIP9 2NU
Secretary
Appointed 27 Aug 1999
Resigned 02 Dec 2008

COLLOFF, Lyn Carol

Resigned
ChippenhamSN14 0WT
Secretary
Appointed 10 Dec 2019
Resigned 13 Jul 2021

DOWLING, Alison Jane

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 03 Dec 2014
Resigned 07 Jul 2017

FORBES, David John

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 07 Jul 2017
Resigned 14 Aug 2017

PHILLIPS, Charles Francis

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 02 Dec 2008
Resigned 26 Apr 2010

SHARMA, Rajiv

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 14 Aug 2017
Resigned 10 Dec 2019

WILLIAMS, Simon John

Resigned
South Street, RomfordRM1 1TR
Secretary
Appointed 29 Jul 2021
Resigned 06 Aug 2021

WILLIAMS, Stephen Philip

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 26 Apr 2010
Resigned 01 Sept 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 27 Aug 1999

ALLEN, Shaun

Resigned
Methuen Park, ChippenhamSN14 0WT
Born November 1965
Director
Appointed 02 Dec 2008
Resigned 01 Apr 2012

ANDERSON, Jeffrey Buchanan

Resigned
Winsley, Bradford On AvonBA15 2LX
Born June 1961
Director
Appointed 02 Dec 2008
Resigned 01 May 2009

BASNETT, Stephen Herbert

Resigned
Methuen Park, ChippenhamSN14 0WT
Born October 1957
Director
Appointed 30 Apr 2016
Resigned 06 Mar 2017

BORN, Eric Martin

Resigned
Methuen Park, ChippenhamSN14 0WT
Born August 1970
Director
Appointed 12 Nov 2012
Resigned 31 Jul 2015

BURKE, Jonathan

Resigned
Methuen Park, ChippenhamSN14 0WT
Born January 1975
Director
Appointed 03 Jul 2015
Resigned 30 Apr 2016

CAMPBELL, Thomas George

Resigned
2 Yeoman Road, FelixstoweIP11 2PY
Born May 1952
Director
Appointed 16 Jul 2001
Resigned 18 Apr 2017

CARTER, Colin Richard

Resigned
39/43 Ipswich Road, WoodbridgeIP12 4BT
Born June 1942
Director
Appointed 27 Aug 1999
Resigned 02 Dec 2008

CARTER, Edward William

Resigned
Willow Tarn, WoodbridgeIP12 2QA
Born October 1939
Director
Appointed 27 Aug 1999
Resigned 02 Dec 2008

CHANG, Hsien-Chien

Resigned
2nd Floor, RomfordRM1 1TR
Born April 1973
Director
Appointed 03 Apr 2017
Resigned 02 Sept 2021

CHEN, Yuh Fu, Capt

Resigned
18 Lyndhurst Rise, ChigwellIG7 5BA
Born July 1949
Director
Appointed 16 May 2003
Resigned 01 Jul 2005

CHITTOCK, Ivan John

Resigned
Ceduna, IpswichIP9 2NU
Born April 1952
Director
Appointed 27 Aug 1999
Resigned 02 Dec 2008

CHOU, Tsai-Ding

Resigned
210 South Street, RomfordRM1 1TR
Born November 1958
Director
Appointed 03 Aug 2020
Resigned 05 Jul 2023

EGGLETON, Nigel

Resigned
South Street, RomfordRM1 1TR
Born October 1970
Director
Appointed 06 Mar 2017
Resigned 13 Jul 2021

FENTON, Christopher Paul John

Resigned
Methuen Park, ChippenhamSN14 0WT
Born April 1976
Director
Appointed 06 Mar 2017
Resigned 09 Dec 2020

HSIAO, Lung-Tan

Resigned
13 The Warren Drive, LondonE11 2LR
Born August 1956
Director
Appointed 01 Jul 2006
Resigned 04 May 2010

HSU, Shih-Fang

Resigned
51-69 Ilford Hill, IlfordIG1 2DG
Born September 1957
Director
Appointed 04 May 2010
Resigned 03 Aug 2020

KEILTY, Ian David

Resigned
South Street, RomfordRM1 1TR
Born July 1972
Director
Appointed 09 Dec 2020
Resigned 13 Jul 2021

KEMPSTER, Jonathan

Resigned
Methuen Park, ChippenhamSN14 0WT
Born January 1963
Director
Appointed 23 Nov 2011
Resigned 12 Nov 2012

LEE, Pao-Lin

Resigned
South Street, RomfordRM1 1TR
Born November 1997
Director
Appointed 29 Jul 2021
Resigned 06 Aug 2021

RAFFERTY, Lewis

Resigned
Methuen Park, ChippenhamSN14 0WT
Born October 1974
Director
Appointed 30 Apr 2016
Resigned 06 Mar 2017

SCOTT, Gordon

Resigned
Methuen Park, ChippenhamSN14 0WT
Born February 1960
Director
Appointed 01 Feb 2010
Resigned 23 Nov 2011

SHIEH, Pier Yuan, Capt

Resigned
1 Barton Close, ChigwellIG7 6LJ
Born May 1944
Director
Appointed 25 Mar 2003
Resigned 01 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Methuen Park, ChippenhamSN14 0WT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jul 2021
South Street, RomfordRM1 1TR

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
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Auditors Resignation Company
24 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Miscellaneous
30 December 2009
MISCMISC
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 February 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288cChange of Particulars
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Resolution
14 June 2000
RESOLUTIONSResolutions
Memorandum Articles
27 October 1999
MEM/ARTSMEM/ARTS
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 1999
NEWINCIncorporation