Background WavePink WaveYellow Wave

CORKER INVESTMENTS LIMITED (07516207)

CORKER INVESTMENTS LIMITED (07516207) is an active UK company. incorporated on 3 February 2011. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORKER INVESTMENTS LIMITED has been registered for 15 years. Current directors include CORBETT, Gary John, KERR, Iain Lindsay.

Company Number
07516207
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
Stradden House, Lichfield, WS13 6QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORBETT, Gary John, KERR, Iain Lindsay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORKER INVESTMENTS LIMITED

CORKER INVESTMENTS LIMITED is an active company incorporated on 3 February 2011 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORKER INVESTMENTS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07516207

LTD Company

Age

15 Years

Incorporated 3 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Stradden House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
From: 3 February 2011To: 31 October 2025
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Jul 14
Director Left
Jan 22
New Owner
Feb 24
Loan Secured
Feb 24
Director Joined
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CORBETT, Gary John

Active
5 Queen Street, LichfieldWS13 6QD
Born May 1960
Director
Appointed 03 Feb 2011

KERR, Iain Lindsay

Active
Queen Street, LichfieldWS13 6QD
Born March 1975
Director
Appointed 23 May 2024

KERR, Iain Lindsay

Resigned
5 Queen Street, LichfieldWS13 6QD
Born March 1975
Director
Appointed 03 Feb 2011
Resigned 10 Jan 2022

Persons with significant control

2

Mr Gary John Corbett

Active
5 Queen Street, LichfieldWS13 6QD
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mr Iain Lindsay Kerr

Active
Queen Street, LichfieldWS13 6QD
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Incorporation Company
3 February 2011
NEWINCIncorporation