Background WavePink WaveYellow Wave

COROB INTERNATIONAL LIMITED (05374681)

COROB INTERNATIONAL LIMITED (05374681) is an active UK company. incorporated on 24 February 2005. with registered office in 62 Grosvenor Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COROB INTERNATIONAL LIMITED has been registered for 21 years. Current directors include BENTLEY, Simon Neil, COOK, Felix.

Company Number
05374681
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
62 Grosvenor Street, W1K 3JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENTLEY, Simon Neil, COOK, Felix
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COROB INTERNATIONAL LIMITED

COROB INTERNATIONAL LIMITED is an active company incorporated on 24 February 2005 with the registered office located in 62 Grosvenor Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COROB INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05374681

LTD Company

Age

21 Years

Incorporated 24 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

62 Grosvenor Street London , W1K 3JF,

Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Sept 13
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENTLEY, Simon Neil

Active
62 Grosvenor StreetW1K 3JF
Secretary
Appointed 01 Oct 2018

BENTLEY, Simon Neil

Active
62 Grosvenor StreetW1K 3JF
Born February 1965
Director
Appointed 04 Feb 2026

COOK, Felix

Active
Hadstock Hall, CambridgeCB21 4PF
Born February 1946
Director
Appointed 24 Feb 2005

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Secretary
Appointed 24 Feb 2005
Resigned 01 Oct 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 24 Feb 2005

RADFORD, James Gordon

Resigned
118 Cromwell Road, LondonSW19 8NA
Born January 1949
Director
Appointed 24 Feb 2005
Resigned 01 Sept 2025

WISEMAN, Stephen John

Resigned
Trinders Lodge, BarnetEN5 3HP
Born May 1953
Director
Appointed 24 Feb 2005
Resigned 01 Sept 2025

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Feb 2005
Resigned 24 Feb 2005

Persons with significant control

1

Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Auditors Resignation Company
3 March 2007
AUDAUD
Auditors Resignation Company
2 March 2007
AUDAUD
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
88(2)R88(2)R
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation