Background WavePink WaveYellow Wave

CORBYCO LIMITED (07713815)

CORBYCO LIMITED (07713815) is an active UK company. incorporated on 21 July 2011. with registered office in Towcester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORBYCO LIMITED has been registered for 14 years. Current directors include HAMILL, Luke Royden, MARTIN, Patrick.

Company Number
07713815
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
Ced Accountancy Services Limited 1 Old Green Norton Road, Towcester, NN12 8AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMILL, Luke Royden, MARTIN, Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBYCO LIMITED

CORBYCO LIMITED is an active company incorporated on 21 July 2011 with the registered office located in Towcester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORBYCO LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07713815

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Ced Accountancy Services Limited 1 Old Green Norton Road 1 Lucas Bridge Business Park Towcester, NN12 8AX,

Previous Addresses

Ocg Accountants Biz Hub Tees Valley Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA United Kingdom
From: 22 November 2023To: 8 December 2025
Fosse Farm Fosse Way Stretton on Dunsmore Rugby CV23 9JF England
From: 15 September 2022To: 22 November 2023
The Warren Fitzgeorge Avenue New Malden KT3 4SH England
From: 14 September 2022To: 15 September 2022
Fosse Farm Fosse Way Stretton on Dunsmore Rugby CV23 9JF England
From: 22 June 2020To: 14 September 2022
Oldfield 1 Bulkeley Close, Englefield Close, Surrey, TW20 0NS
From: 21 July 2011To: 22 June 2020
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Company Founded
Jul 11
Director Joined
Aug 11
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMILL, Luke Royden

Active
1 Bulkeley Close, EghamTW20 0NS
Born September 1972
Director
Appointed 21 Jul 2011

MARTIN, Patrick

Active
Tees Valley Coxwold Way, BillinghamTS23 4EA
Born June 1972
Director
Appointed 23 Sept 2025

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 21 Jul 2011
Resigned 21 Jul 2011

Persons with significant control

1

Mr Luke Royden Hamill

Active
1 Old Green Norton Road, TowcesterNN12 8AX
Born September 1972

Nature of Control

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

Filing History

47

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Memorandum Articles
18 February 2024
MAMA
Resolution
18 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Incorporation Company
21 July 2011
NEWINCIncorporation