Background WavePink WaveYellow Wave

CORBENYAH LTD (04550605)

CORBENYAH LTD (04550605) is an active UK company. incorporated on 1 October 2002. with registered office in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORBENYAH LTD has been registered for 23 years. Current directors include ELLIS, Thomas David, PRIESTLY, Dale Russell Shaun.

Company Number
04550605
Status
active
Type
ltd
Incorporated
1 October 2002
Age
23 years
Address
Jubilee House, Lytham St. Annes, FY8 5FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELLIS, Thomas David, PRIESTLY, Dale Russell Shaun
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBENYAH LTD

CORBENYAH LTD is an active company incorporated on 1 October 2002 with the registered office located in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORBENYAH LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04550605

LTD Company

Age

23 Years

Incorporated 1 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Jubilee House East Beach Lytham St. Annes, FY8 5FT,

Previous Addresses

C/O Walter Jones & Co New Bpl Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW
From: 20 November 2009To: 14 May 2018
22 Dean Street Blackpool FY4 1AU
From: 1 October 2002To: 20 November 2009
Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 15
Owner Exit
Jun 21
New Owner
Oct 21
Owner Exit
Dec 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELLIS, Thomas David

Active
East Beach, Lytham St. AnnesFY8 5FT
Born February 1980
Director
Appointed 31 Jul 2015

PRIESTLY, Dale Russell Shaun

Active
Laundry Road, BlackpoolFY4 5JH
Born November 1967
Director
Appointed 01 Oct 2002

HINDS, Yonna Louise

Resigned
Laundry Road, BlackpoolFY4 5JH
Secretary
Appointed 01 Oct 2002
Resigned 18 Oct 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 01 Oct 2002
Resigned 04 Oct 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Oct 2002
Resigned 04 Oct 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Dale Russell Shaun Priestley

Active
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Douglas, Isle Of ManIM99 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020
Ceased 09 Dec 2022

Mr Dale Russell Shaun Priestley

Ceased
East Beach, Lytham St. AnnesFY8 5FT
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 October 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
1 October 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Sail Address Company With Old Address
28 October 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 October 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 February 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Legacy
26 February 2008
288cChange of Particulars
Legacy
11 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Incorporation Company
1 October 2002
NEWINCIncorporation