Background WavePink WaveYellow Wave

CORRIGENDA LIMITED (03920337)

CORRIGENDA LIMITED (03920337) is an active UK company. incorporated on 7 February 2000. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. CORRIGENDA LIMITED has been registered for 26 years. Current directors include CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona and 1 others.

Company Number
03920337
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
Cowcross Studios Ground Floor Rear Building, London, EC1M 6DQ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona, SPENCER, Paul Stephen
SIC Codes
43210, 43220, 81100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRIGENDA LIMITED

CORRIGENDA LIMITED is an active company incorporated on 7 February 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. CORRIGENDA LIMITED was registered 26 years ago.(SIC: 43210, 43220, 81100, 82990)

Status

active

Active since 26 years ago

Company No

03920337

LTD Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CHURCHES LIMITED
From: 8 November 2011To: 12 November 2012
CORRIGENDA LIMITED
From: 7 February 2000To: 8 November 2011
Contact
Address

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London, EC1M 6DQ,

Previous Addresses

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England
From: 20 August 2025To: 21 August 2025
1490 Parkway Solent Business Park Whiteley Hampshire PO15 7AF United Kingdom
From: 16 September 2020To: 20 August 2025
Unit 3 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE
From: 7 February 2000To: 16 September 2020
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Sept 11
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Mar 13
Loan Cleared
Jun 14
Share Buyback
Sept 14
Director Left
Sept 20
Loan Secured
Sept 20
Owner Exit
Dec 22
Loan Cleared
Jun 25
Share Issue
Jul 25
Capital Reduction
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Cleared
Aug 25
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CASEY, Raymond

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born December 1973
Director
Appointed 01 Aug 2025

CONNOR, Adrian

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born April 1972
Director
Appointed 01 Aug 2025

FRATER, Fiona

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born October 1966
Director
Appointed 01 Aug 2025

SPENCER, Paul Stephen

Active
30-31 Cowcross Street, LondonEC1M 6DQ
Born April 1970
Director
Appointed 07 Feb 2000

HEATH, Andrea

Resigned
Parkway, WhiteleyPO15 7AF
Secretary
Appointed 19 Dec 2013
Resigned 30 Sept 2020

SPENCER, Stephen William

Resigned
Westbrook, North BaddesleySO52 9LQ
Secretary
Appointed 07 Feb 2000
Resigned 19 Dec 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 07 Feb 2000
Resigned 07 Feb 2000

PAXTON, Ian Scott

Resigned
Primrose Way, SouthamptonSO51 7RF
Born May 1979
Director
Appointed 10 Aug 2011
Resigned 25 Feb 2013

SADDINGTON, Patrick

Resigned
Charters, BoshamPO18 8HG
Born October 1968
Director
Appointed 07 Feb 2000
Resigned 30 Sept 2020

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 07 Feb 2000
Resigned 07 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
Parkway, WhiteleyPO15 7AF

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 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Memorandum Articles
6 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2025
SH06Cancellation of Shares
Capital Alter Shares Subdivision
30 July 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Memorandum Articles
6 February 2025
MAMA
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Capital Return Purchase Own Shares
23 September 2014
SH03Return of Purchase of Own Shares
Resolution
18 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2012
CONNOTConfirmation Statement Notification
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Certificate Change Of Name Company
8 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Resolution
23 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Resolution
23 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
353353
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
24 January 2003
288cChange of Particulars
Legacy
23 August 2002
287Change of Registered Office
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
9 April 2001
225Change of Accounting Reference Date
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
287Change of Registered Office
Legacy
25 April 2000
287Change of Registered Office
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Incorporation Company
7 February 2000
NEWINCIncorporation