Background WavePink WaveYellow Wave

CORSAIR HOLDINGS LIMITED (06319782)

CORSAIR HOLDINGS LIMITED (06319782) is an active UK company. incorporated on 23 July 2007. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORSAIR HOLDINGS LIMITED has been registered for 18 years. Current directors include PRINGLE, Georgia Alice, PRINGLE, Mark Anthony.

Company Number
06319782
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
Unit 2 Station Close, Potters Bar, EN6 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PRINGLE, Georgia Alice, PRINGLE, Mark Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSAIR HOLDINGS LIMITED

CORSAIR HOLDINGS LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORSAIR HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06319782

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 2 Station Close Potters Bar, EN6 1TL,

Previous Addresses

C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT
From: 2 June 2014To: 2 July 2018
1 Park Industrial Estate Frogmore St. Albans AL2 2DR
From: 23 July 2007To: 2 June 2014
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Capital Reduction
Jul 19
Share Buyback
Jul 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRINGLE, Georgia Alice

Active
Station Close, Potters BarEN6 1TL
Born February 1996
Director
Appointed 11 Dec 2019

PRINGLE, Mark Anthony

Active
Station Close, Potters BarEN6 1TL
Born January 1965
Director
Appointed 30 Nov 2023

PRINGLE, Mark Anthony

Resigned
Little Oaks, Brickett WoodAL3 3TE
Secretary
Appointed 23 Jul 2007
Resigned 11 Dec 2019

PRINGLE, James

Resigned
220 Park Street Lane, St AlbansAL2 2AQ
Born November 1934
Director
Appointed 23 Jul 2007
Resigned 09 Oct 2008

PRINGLE, Mark Anthony

Resigned
Little Oaks, Brickett WoodAL3 3TE
Born January 1965
Director
Appointed 23 Jul 2007
Resigned 11 Dec 2019

PRINGLE, Olivia Sophie

Resigned
Station Close, Potters BarEN6 1TL
Born November 1998
Director
Appointed 11 Dec 2019
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Station Close, Potters BarEN6 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Mr Mark Anthony Pringle

Ceased
Station Close, Potters BarEN6 1TL
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
31 July 2019
SH06Cancellation of Shares
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Gazette Notice Compulsary
19 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
24 December 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
5 September 2008
225Change of Accounting Reference Date
Statement Of Affairs
12 March 2008
SASA
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
88(2)R88(2)R
Incorporation Company
23 July 2007
NEWINCIncorporation