Background WavePink WaveYellow Wave

CORBEAU HOLDINGS LIMITED (04492678)

CORBEAU HOLDINGS LIMITED (04492678) is an active UK company. incorporated on 23 July 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORBEAU HOLDINGS LIMITED has been registered for 23 years. Current directors include JACKSON, Paul Francis, WARREN, Robert Charles.

Company Number
04492678
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Paul Francis, WARREN, Robert Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBEAU HOLDINGS LIMITED

CORBEAU HOLDINGS LIMITED is an active company incorporated on 23 July 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORBEAU HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04492678

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

30/32 North Street Hailsham East Sussex BN27 1DN
From: 23 July 2002To: 31 March 2011
Timeline

16 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Apr 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 28 Sept 2016

WARREN, Robert Charles

Active
St John Street, LondonEC1M 4JN
Born December 1946
Director
Appointed 29 Mar 2017

FOLWELL, Annette Christina

Resigned
Church Place Barn, WestfieldTN35 4SD
Secretary
Appointed 23 Jul 2002
Resigned 12 Jan 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

BRITNELL, Andrew Nicholas

Resigned
Old Bystock Drive, ExmouthEX8 5EQ
Born March 1956
Director
Appointed 12 Jan 2011
Resigned 29 Mar 2017

FOLWELL, Annette Christina

Resigned
Church Place Barn, WestfieldTN35 4SD
Born August 1954
Director
Appointed 23 Jul 2002
Resigned 12 Jan 2011

FOLWELL, Colin Peter

Resigned
Church Place Barn, WestfieldTN35 4SD
Born November 1939
Director
Appointed 23 Jul 2002
Resigned 12 Jan 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jul 2002
Resigned 23 Jul 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Charles Warren

Active
St John Street, LondonEC1M 4JN
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018

Oliver Rodney Thomas Jackson

Active
St John Street, LondonEC1M 4JN
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
24 June 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288cChange of Particulars
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
6 November 2002
123Notice of Increase in Nominal Capital
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
225Change of Accounting Reference Date
Legacy
30 October 2002
88(2)R88(2)R
Resolution
30 October 2002
RESOLUTIONSResolutions
Resolution
30 October 2002
RESOLUTIONSResolutions
Incorporation Company
23 July 2002
NEWINCIncorporation