Background WavePink WaveYellow Wave

COURY & COMPANY LIMITED (05965701)

COURY & COMPANY LIMITED (05965701) is an active UK company. incorporated on 13 October 2006. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COURY & COMPANY LIMITED has been registered for 19 years. Current directors include COURY, Malcolm Richard.

Company Number
05965701
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
4 Clifton Court, Cambridge, CB1 7BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COURY, Malcolm Richard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURY & COMPANY LIMITED

COURY & COMPANY LIMITED is an active company incorporated on 13 October 2006 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COURY & COMPANY LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05965701

LTD Company

Age

19 Years

Incorporated 13 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

4 Clifton Court Cambridge, CB1 7BN,

Previous Addresses

5B Clifton Court Cambridge CB1 7BN
From: 18 November 2015To: 3 May 2022
5B Clifton Court Cambridge CB1 7BN England
From: 18 November 2015To: 18 November 2015
Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 13 October 2006To: 18 November 2015
Timeline

5 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jul 18
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Secured
Sept 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COURY, Malcolm Richard

Active
Clifton Court, CambridgeCB1 7BN
Born August 1959
Director
Appointed 13 Oct 2006

COURY, Halena Louise

Resigned
Bathwick Hill, BathBA2 6LA
Secretary
Appointed 13 Oct 2006
Resigned 01 Nov 2015

Persons with significant control

1

Mr Malcolm Richard Coury

Active
Clifton Court, CambridgeCB1 7BN
Born August 1959

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

58

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Incorporation Company
13 October 2006
NEWINCIncorporation