Background WavePink WaveYellow Wave

CORYTON ADVANCED FUELS LIMITED (07232065)

CORYTON ADVANCED FUELS LIMITED (07232065) is an active UK company. incorporated on 22 April 2010. with registered office in Stanford Le Hope. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). CORYTON ADVANCED FUELS LIMITED has been registered for 15 years. Current directors include CHARLTON, Craig, KING, James Roger, RICHARDSON, David.

Company Number
07232065
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
The Manorway, Stanford Le Hope, SS17 9LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
CHARLTON, Craig, KING, James Roger, RICHARDSON, David
SIC Codes
19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORYTON ADVANCED FUELS LIMITED

CORYTON ADVANCED FUELS LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Stanford Le Hope. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). CORYTON ADVANCED FUELS LIMITED was registered 15 years ago.(SIC: 19209)

Status

active

Active since 15 years ago

Company No

07232065

LTD Company

Age

15 Years

Incorporated 22 April 2010

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 4 April 2025 (11 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

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Manorway Coryton Stanford Le Hope, SS17 9LN,

Previous Addresses

Burleigh House 357 Strand London WC2R 0HS England
From: 5 October 2015To: 9 November 2015
The Manorway Coryton Stanford Le Hope Essex SS17 9LN
From: 25 November 2013To: 5 October 2015
the Manor Way Coryton Stanford Le Hope Essex SS17 9LN United Kingdom
From: 20 November 2013To: 25 November 2013
Fuel Technology Unit the Manorway Coryton Stanford Le Hope Essex SS17 9LN United Kingdom
From: 14 November 2013To: 20 November 2013
Greyhound House 23-24 George Street Richmond Surrey TW9 1HY United Kingdom
From: 25 May 2010To: 14 November 2013
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 22 April 2010To: 25 May 2010
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Funding Round
Oct 10
Funding Round
Jul 11
Loan Secured
Dec 13
Loan Cleared
Aug 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Joined
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Nov 22
Director Left
Dec 24
Director Left
Jul 25
Director Left
Jul 25
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHARLTON, Craig

Active
Coryton, Stanford Le HopeSS17 9LN
Born May 1986
Director
Appointed 27 Jan 2020

KING, James Roger

Active
Coryton, Stanford Le HopeSS17 9LN
Born January 1976
Director
Appointed 07 Nov 2022

RICHARDSON, David

Active
Harriotts Lane, AshteadKT21 2QH
Born June 1980
Director
Appointed 04 May 2021

WILLSON, Andrew David

Resigned
Coryton, Stanford Le HopeSS17 9LN
Secretary
Appointed 01 Jun 2016
Resigned 04 Jul 2025

WOODCOCK, Timothy David

Resigned
23-24 George Street, RichmondTW9 1HY
Secretary
Appointed 01 Jul 2010
Resigned 22 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 22 Apr 2010
Resigned 01 Jul 2010

BOURN, Jonathan Martin

Resigned
357 Strand, LondonWC2R 0HS
Born May 1968
Director
Appointed 22 Sept 2015
Resigned 03 Nov 2015

GIMMINI, Arne

Resigned
46 High Road, Buckhurst HillIG9 5JE
Born June 1985
Director
Appointed 04 May 2021
Resigned 07 Jul 2025

GOODFELLOW, Craig Lucas

Resigned
Way, Stanford Le HopeSS17 9LN
Born February 1964
Director
Appointed 25 May 2010
Resigned 31 Jul 2017

HARLAND, David William Romanis

Resigned
357 Strand, LondonWC2R 0HS
Born April 1950
Director
Appointed 22 Sept 2015
Resigned 03 Nov 2015

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 22 Apr 2010
Resigned 25 May 2010

LAMPERTZ, Ben

Resigned
Sollbruggenstr. 52, 47800 Krefeld
Born October 1973
Director
Appointed 27 Feb 2020
Resigned 30 Nov 2024

LANCE, Diane Leonora

Resigned
Way, Stanford Le HopeSS17 9LN
Born October 1959
Director
Appointed 25 May 2010
Resigned 30 Jul 2017

MERRITT, Roy Nathan

Resigned
23-24 George Street, RichmondTW9 1HY
Born September 1964
Director
Appointed 25 May 2010
Resigned 22 Sept 2015

PYE, Nicholas Brian

Resigned
Park Road, WokingGU22 7BX
Born March 1974
Director
Appointed 03 Nov 2015
Resigned 26 Jun 2020

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 22 Apr 2010
Resigned 25 May 2010

WILLSON, Andrew David

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born June 1964
Director
Appointed 01 Jun 2016
Resigned 04 Jul 2025

WOODCOCK, Timothy David

Resigned
23-24 George Street, RichmondTW9 1HY
Born April 1964
Director
Appointed 25 May 2010
Resigned 22 Sept 2015

Persons with significant control

1

Coryton, Stanford-Le-HopeSS17 9LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Resolution
11 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Resolution
20 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Secretary Company With Change Date
28 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Legacy
5 May 2012
MG01MG01
Accounts Amended With Made Up Date
23 March 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Resolution
3 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Change Account Reference Date Company
30 June 2011
AA01Change of Accounting Reference Date
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 October 2010
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
5 August 2010
AA01Change of Accounting Reference Date
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
8 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Legacy
7 July 2010
MG01MG01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Incorporation Company
22 April 2010
NEWINCIncorporation