Background WavePink WaveYellow Wave

CORPACQ LIMITED (05896676)

CORPACQ LIMITED (05896676) is an active UK company. incorporated on 4 August 2006. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORPACQ LIMITED has been registered for 19 years. Current directors include CATTELL, Nicholas James, MARTIN, David Robert, ORANGE, Simon Sebastian and 1 others.

Company Number
05896676
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATTELL, Nicholas James, MARTIN, David Robert, ORANGE, Simon Sebastian, SCOTT, Stephen James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPACQ LIMITED

CORPACQ LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORPACQ LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05896676

LTD Company

Age

19 Years

Incorporated 4 August 2006

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 4 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CORPACQ PLC
From: 4 August 2006To: 21 January 2014
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF
From: 4 August 2006To: 7 November 2017
Timeline

57 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 10
Funding Round
Jul 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Left
Dec 11
Director Joined
Feb 12
Funding Round
Apr 12
Director Left
Jul 13
Loan Secured
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
May 14
Director Joined
Feb 15
Funding Round
May 15
Loan Secured
Jun 15
Capital Reduction
Sept 15
Capital Reduction
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Share Buyback
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Capital Reduction
Nov 15
Capital Reduction
Nov 15
Capital Reduction
Nov 15
Funding Round
Nov 15
Share Buyback
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jun 17
Capital Reduction
Jul 17
Owner Exit
Jan 18
Loan Secured
Apr 18
Funding Round
Aug 18
Loan Secured
Apr 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Sept 23
Loan Secured
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Nov 24
Funding Round
Feb 25
Owner Exit
Mar 25
Owner Exit
Apr 25
Loan Secured
Nov 25
18
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CATTELL, Nicholas James

Active
1 Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 10 May 2016

MARTIN, David Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1964
Director
Appointed 17 Sept 2007

ORANGE, Simon Sebastian

Active
1 Goose Green, AltrinchamWA14 1DW
Born August 1967
Director
Appointed 02 May 2014

SCOTT, Stephen James

Active
1 Goose Green, AltrinchamWA14 1DW
Born February 1978
Director
Appointed 10 May 2016

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Secretary
Appointed 02 Feb 2007
Resigned 09 Jan 2012

KNOWLES, Peter

Resigned
22 Elswick Gardens, BlackburnBB2 7JD
Secretary
Appointed 04 Aug 2006
Resigned 02 Feb 2007

SCOTT, Stephen James

Resigned
20 Market Street, AltrinchamWA14 1PF
Secretary
Appointed 09 Jan 2012
Resigned 10 May 2016

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Born August 1970
Director
Appointed 02 Feb 2007
Resigned 30 Nov 2011

CHILD, Peter

Resigned
Larkspur Way, WakefieldWF2 0FD
Born June 1968
Director
Appointed 09 Mar 2009
Resigned 31 Aug 2009

DICKENS, Theo Benjamin

Resigned
Pall Mall, LondonSW1Y 5NQ
Born January 1967
Director
Appointed 20 Feb 2015
Resigned 20 Feb 2015

DONE, Fred

Resigned
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 10 Jun 2010
Resigned 01 Mar 2022

DORSETT, Jonathan Paul

Resigned
45 Bromley Road, MacclesfieldSK10 3LN
Born October 1963
Director
Appointed 12 Apr 2007
Resigned 25 Apr 2008

KERR, Brian Powrie

Resigned
Cottam Village, PrestonPR4 0AB
Born April 1949
Director
Appointed 19 Jun 2007
Resigned 21 Apr 2008

KIBBLEWHITE, Mark Anthony

Resigned
20 Market Street, AltrinchamWA14 1PF
Born September 1962
Director
Appointed 02 Jan 2012
Resigned 18 Jul 2013

MCKEAND, Iain Urquhart

Resigned
Barnden Farm, SmardenTN27 8PP
Born January 1963
Director
Appointed 19 Jan 2009
Resigned 02 Apr 2010

MÉREAU, Frédéric

Resigned
Gresham Street, LondonEC2V 7JD
Born October 1984
Director
Appointed 30 Sept 2013
Resigned 31 Jan 2024

ORANGE, Simon Sebastian

Resigned
Albert Square, AltrinchamWA14 2ND
Born August 1967
Director
Appointed 04 Aug 2006
Resigned 02 Apr 2009

PILKINGTON, Graham

Resigned
3 Holly Grange, BowdonWA14
Born September 1956
Director
Appointed 04 Aug 2006
Resigned 18 Jan 2008

ROBINSON, Geoffrey

Resigned
20 Market Street, AltrinchamWA14 1PF
Born June 1944
Director
Appointed 29 Feb 2008
Resigned 04 Nov 2015

SADLER, Keith George

Resigned
Meols Parade, WirralCH47 3AH
Born November 1968
Director
Appointed 01 Sept 2008
Resigned 09 Mar 2016

Persons with significant control

5

1 Active
4 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 24 Feb 2025
Ceased 24 Feb 2025
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2022
Ceased 18 Mar 2025
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2017
Ceased 01 Mar 2022

Mr Simon Sebastian Orange

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

178

Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
7 May 2025
RP04PSC07RP04PSC07
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Resolution
14 March 2022
RESOLUTIONSResolutions
Memorandum Articles
14 March 2022
MAMA
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Memorandum Articles
15 October 2019
MAMA
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Resolution
3 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Resolution
17 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Resolution
18 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
6 July 2017
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 February 2016
RP04RP04
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 February 2016
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Capital Cancellation Shares
17 November 2015
SH06Cancellation of Shares
Capital Cancellation Shares
17 November 2015
SH06Cancellation of Shares
Capital Cancellation Shares
17 November 2015
SH06Cancellation of Shares
Resolution
10 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Resolution
5 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
21 January 2014
CERT10CERT10
Re Registration Memorandum Articles
21 January 2014
MARMAR
Resolution
21 January 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 January 2014
RR02RR02
Second Filing Of Form With Form Type Made Up Date
13 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 November 2013
RP04RP04
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Resolution
13 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Legacy
12 October 2010
MG02MG02
Legacy
24 September 2010
MG01MG01
Legacy
22 September 2010
MG01MG01
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
22 June 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 June 2010
CC04CC04
Memorandum Articles
22 June 2010
MEM/ARTSMEM/ARTS
Resolution
22 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
28 October 2009
MG01MG01
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
353353
Legacy
17 September 2009
190190
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Accounts Amended With Accounts Type Group
22 September 2008
AAMDAAMD
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
5 August 2008
88(3)88(3)
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Legacy
21 January 2008
288bResignation of Director or Secretary
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
88(2)R88(2)R
Legacy
16 May 2007
287Change of Registered Office
Legacy
26 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 April 2007
MEM/ARTSMEM/ARTS
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
88(2)R88(2)R
Legacy
9 October 2006
287Change of Registered Office
Legacy
29 September 2006
88(2)R88(2)R
Legacy
7 September 2006
122122
Incorporation Company
4 August 2006
NEWINCIncorporation