Background WavePink WaveYellow Wave

CORY ENVIRONMENTAL HOLDINGS LIMITED (05360864)

CORY ENVIRONMENTAL HOLDINGS LIMITED (05360864) is an active UK company. incorporated on 10 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORY ENVIRONMENTAL HOLDINGS LIMITED has been registered for 21 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
05360864
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORY ENVIRONMENTAL HOLDINGS LIMITED

CORY ENVIRONMENTAL HOLDINGS LIMITED is an active company incorporated on 10 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORY ENVIRONMENTAL HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05360864

LTD Company

Age

21 Years

Incorporated 10 February 2005

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 25 July 2025 (8 months 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BROOMCO (3717) LIMITED
From: 10 February 2005To: 21 April 2005
Contact
Address

Level 5, 10 Dominion Street London, EC2M 2EF,

Previous Addresses

, 2 Coldbath Square, London, EC1R 5HL
From: 10 February 2005To: 24 February 2020
Timeline

32 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Joined
Dec 15
Director Left
Jul 16
Capital Update
Nov 16
Capital Update
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 20
Loan Secured
Jan 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BRIDGMAN, Tess

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Apr 2016

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

DIXON, Sally Veronica

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 31 May 2005
Resigned 31 Dec 2012

JESKE, Riga

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 10 Jul 2014
Resigned 22 May 2015

KAHVECI, Suheda

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 28 Feb 2013
Resigned 10 Jul 2014

REED, Sophie Catherine Jane

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 22 May 2015
Resigned 01 Apr 2016

WILLACY, Richard Johannes Ormerod

Resigned
14 Eversfield Road, ReigateRH2 0PJ
Secretary
Appointed 21 Apr 2005
Resigned 31 May 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 10 Feb 2005
Resigned 21 Apr 2005

BRYSON, Heidi

Resigned
Top Floor Flat, LondonSW1V 4JU
Born March 1976
Director
Appointed 28 Mar 2006
Resigned 30 Mar 2007

CANO, Juan

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1968
Director
Appointed 26 Jun 2007
Resigned 16 Jun 2010

CONNELL, Richard Andrew

Resigned
Lower Roundhurst, HaslemereGU27 3BN
Born March 1955
Director
Appointed 21 Jun 2005
Resigned 30 Mar 2007

FIALHO, Bernardo Joao Carvalho Du Sousa

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1958
Director
Appointed 19 Jun 2014
Resigned 06 Feb 2015

GATENBY, Christopher Jason

Resigned
18 Saint James Lane, WinchesterSO22 4NX
Born June 1969
Director
Appointed 26 Apr 2005
Resigned 30 Mar 2007

GERSTROM, Peter Anton

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1955
Director
Appointed 26 Jul 2010
Resigned 26 Jul 2016

GRAHAM, Neil Robert

Resigned
80 Kyrle Road, LondonSW11 6BA
Born April 1966
Director
Appointed 26 Apr 2005
Resigned 23 Feb 2006

GUERREIRO, Manuel Cavaco

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1962
Director
Appointed 26 Jun 2007
Resigned 19 Jun 2014

LOPES DA SILVA, Gustavo Adolfo De Melo Magalhaes

Resigned
2 Coldbath SquareEC1R 5HL
Born April 1970
Director
Appointed 24 Feb 2015
Resigned 20 Aug 2015

MILNES-JAMES, Richard Llewelyn

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1969
Director
Appointed 24 Aug 2009
Resigned 31 Dec 2018

MORA ALMENDRO, David

Resigned
2 Coldbath SquareEC1R 5HL
Born April 1974
Director
Appointed 06 Jul 2010
Resigned 20 Aug 2015

PIKE, Andrew Robert

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1975
Director
Appointed 14 Dec 2016
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 23 Apr 2019

RIDDLE, David Ellison

Resigned
3 Lovelace Road, SurbitonKT6 6NS
Born August 1945
Director
Appointed 21 Apr 2005
Resigned 30 Mar 2007

SPRINGETT, Scott

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1968
Director
Appointed 26 Jun 2007
Resigned 20 Aug 2015

WALKER, Julian William

Resigned
2 Coldbath SquareEC1R 5HL
Born July 1973
Director
Appointed 05 Dec 2017
Resigned 30 Jul 2019

WARD, Malcolm John

Resigned
2 Coldbath SquareEC1R 5HL
Born February 1959
Director
Appointed 21 Apr 2005
Resigned 23 Jul 2010

WILLACY, Richard Johannes Ormerod

Resigned
Wraymead, ReigateRH2 0NG
Born October 1962
Director
Appointed 21 Apr 2005
Resigned 17 Jul 2009

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 10 Feb 2005
Resigned 21 Apr 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 10 Feb 2005
Resigned 21 Apr 2005

Persons with significant control

1

Dominion Street, LondonEC2M 2EF

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

173

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
31 March 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 March 2017
MR05Certification of Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 January 2017
MR05Certification of Charge
Resolution
20 December 2016
RESOLUTIONSResolutions
Resolution
20 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Legacy
25 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2016
SH19Statement of Capital
Legacy
25 November 2016
CAP-SSCAP-SS
Resolution
25 November 2016
RESOLUTIONSResolutions
Legacy
24 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2016
SH19Statement of Capital
Legacy
24 November 2016
CAP-SSCAP-SS
Resolution
24 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Auditors Resignation Company
15 August 2012
AUDAUD
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Group
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Group
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Resolution
30 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
20 February 2008
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)a155(6)a
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Legacy
3 June 2007
155(6)b155(6)b
Memorandum Articles
3 June 2007
MEM/ARTSMEM/ARTS
Resolution
3 June 2007
RESOLUTIONSResolutions
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
23 August 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
88(2)O88(2)O
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
122122
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
88(2)R88(2)R
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Memorandum Articles
10 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2005
NEWINCIncorporation