Background WavePink WaveYellow Wave

TEAL CORBY LIMITED (04216209)

TEAL CORBY LIMITED (04216209) is an active UK company. incorporated on 14 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEAL CORBY LIMITED has been registered for 24 years. Current directors include HOWARD, Charles, WRIGGLESWORTH, Joseph Stephen.

Company Number
04216209
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
4th Floor 30 Broadwick Street, London, W1F 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWARD, Charles, WRIGGLESWORTH, Joseph Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAL CORBY LIMITED

TEAL CORBY LIMITED is an active company incorporated on 14 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEAL CORBY LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04216209

LTD Company

Age

24 Years

Incorporated 14 May 2001

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

PROLOGIS CORBY LIMITED
From: 14 May 2001To: 15 February 2012
Contact
Address

4th Floor 30 Broadwick Street London, W1F 8JB,

Previous Addresses

36 Carnaby Street 3rd Floor London W1F 7DR
From: 9 June 2015To: 9 September 2022
C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP
From: 3 April 2013To: 9 June 2015
C/O C/O Blackstone Property Management 9 Kingsway London WC2B 6XF United Kingdom
From: 26 September 2012To: 3 April 2013
C/O C/O Blackstone Property Management 9 Kingsway 9 Kingsway London WC2B 6XF United Kingdom
From: 12 September 2012To: 26 September 2012
9 Kingsway London England WC2B 6XF
From: 21 June 2012To: 12 September 2012
40 Berkeley Square London W1J 5AL England
From: 17 February 2012To: 21 June 2012
1 Monkspath Hall Road Solihull West Midlands B90 4FY
From: 14 May 2001To: 17 February 2012
Timeline

28 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Nov 19
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CSC CLS (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 May 2017

HOWARD, Charles

Active
30 Broadwick Street, LondonW1F 8JB
Born June 1972
Director
Appointed 17 May 2018

WRIGGLESWORTH, Joseph Stephen

Active
30 Broadwick Street, LondonW1F 8JB
Born December 1986
Director
Appointed 19 Nov 2021

JONES, Tracy Alexandra

Resigned
35-37 Maddox Street, LondonW1S 2PP
Secretary
Appointed 08 Jan 2013
Resigned 24 Mar 2014

SHAH, Bindi

Resigned
Kingsway, LondonWC2B 6XF
Secretary
Appointed 08 Feb 2012
Resigned 08 Jan 2013

SMITH, Nicholas David Mayhew

Resigned
Holland Avenue, SolihullB93 9DW
Secretary
Appointed 13 Jul 2009
Resigned 08 Feb 2012

STEPHENSON, Mark William

Resigned
3 Spring Meadows Close, CodsallWV8 1GJ
Secretary
Appointed 24 Jun 2002
Resigned 10 Jul 2009

WINFIELD, Corin Robert

Resigned
24 Queens Avenue, SolihullB90 2NT
Secretary
Appointed 20 Sept 2001
Resigned 24 Jun 2002

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 14 May 2001
Resigned 20 Sept 2001

BARZEGAR, Mohammad, Mr.

Resigned
Carnaby Street, LondonW1F 7DR
Born September 1961
Director
Appointed 24 Mar 2014
Resigned 17 May 2018

CARTER, Simon Geoffrey

Resigned
Carnaby Street, LondonW1F 7DR
Born September 1975
Director
Appointed 13 Feb 2017
Resigned 17 May 2018

GREENSLADE, Daniel Mark

Resigned
3rd Floor, LondonW1F 7DR
Born September 1976
Director
Appointed 17 May 2018
Resigned 19 Nov 2021

HODGE, Paul Antony

Resigned
89 Manor Road, SolihullB93 8TT
Born January 1957
Director
Appointed 20 Sept 2001
Resigned 17 Sept 2002

KARIM, Farhad Mawji

Resigned
35-37 Maddox Street, LondonW1S 2PP
Born January 1969
Director
Appointed 08 Feb 2012
Resigned 24 Mar 2014

LEWIS, Mark Andrew

Resigned
169 Longdon Road, SolihullB93 9HY
Born September 1969
Director
Appointed 17 Mar 2003
Resigned 08 Feb 2012

LOCK, James Robert

Resigned
35-37 Maddox Street, LondonW1S 2PP
Born January 1976
Director
Appointed 08 Feb 2012
Resigned 24 Mar 2014

MCKIE, Gordon Robert

Resigned
35-37 Maddox Street, LondonW1S 2PP
Born July 1973
Director
Appointed 08 Feb 2012
Resigned 24 Mar 2014

PEGLER, Michael John

Resigned
Carnaby Street, LondonW1F 7DR
Born October 1975
Director
Appointed 24 Mar 2014
Resigned 31 Jul 2015

READ, Jonathan Charles

Resigned
6 Prospect Lane, SolihullB91 1HJ
Born November 1966
Director
Appointed 17 Sept 2002
Resigned 17 Mar 2003

STARN, William Robert

Resigned
Carnaby Street, LondonW1F 7DR
Born July 1966
Director
Appointed 31 Jul 2015
Resigned 13 Feb 2017

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 May 2001
Resigned 20 Sept 2001

Persons with significant control

2

1 Active
1 Ceased

Cic International Co. Ltd

Ceased
New Poly Plaza, Beijing

Nature of Control

Significant influence or control
Notified 29 Nov 2017
Ceased 29 Nov 2017

China Investment Corporation

Active
No 1 Chaoyangmen Beidajie, Dongcheng100010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 January 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 June 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Resolution
9 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 April 2015
MR05Certification of Charge
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Certificate Change Of Name Company
15 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2012
CONNOTConfirmation Statement Notification
Legacy
14 February 2012
MG01MG01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Resolution
24 December 2009
RESOLUTIONSResolutions
Legacy
15 December 2009
MG01MG01
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
3 June 2005
190190
Legacy
3 June 2005
325325
Legacy
16 May 2005
353353
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
287Change of Registered Office
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Memorandum Articles
12 June 2002
MEM/ARTSMEM/ARTS
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
88(2)R88(2)R
Legacy
28 May 2002
123Notice of Increase in Nominal Capital
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
122122
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
353353
Legacy
15 May 2002
190190
Legacy
15 May 2002
325325
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
287Change of Registered Office
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Incorporation Company
14 May 2001
NEWINCIncorporation