Background WavePink WaveYellow Wave

CORRIGENDA GROUP LIMITED (07757840)

CORRIGENDA GROUP LIMITED (07757840) is a dissolved UK company. incorporated on 31 August 2011. with registered office in Whiteley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORRIGENDA GROUP LIMITED has been registered for 14 years. Current directors include SPENCER, Paul Stephen.

Company Number
07757840
Status
dissolved
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
1490 Parkway, Whiteley, PO15 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPENCER, Paul Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRIGENDA GROUP LIMITED

CORRIGENDA GROUP LIMITED is an dissolved company incorporated on 31 August 2011 with the registered office located in Whiteley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORRIGENDA GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07757840

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 23 December 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

1490 Parkway Solent Business Park Whiteley, PO15 7AF,

Previous Addresses

Unit 3 Mitchell Close Segensworth East Fareham Hants PO15 5SE
From: 5 November 2013To: 16 September 2020
Unit 3 Mitchell Close Segensworth East Fareham Hampshire PO15 5SE England
From: 5 November 2013To: 5 November 2013
the French Quarter 114 High Street Southampton SO14 2AA United Kingdom
From: 31 August 2011To: 5 November 2013
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Mar 13
Share Issue
Sept 14
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPENCER, Paul Stephen

Active
Parkway, WhiteleyPO15 7AF
Born April 1970
Director
Appointed 31 Aug 2011

PAXTON, Ian Scott

Resigned
Primrose Way, RomseySO51 7RF
Born May 1979
Director
Appointed 31 Aug 2011
Resigned 25 Feb 2013

SADDINGTON, Patrick

Resigned
Bosham Lane, ChichesterPO18 8HG
Born October 1968
Director
Appointed 31 Aug 2011
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Corrigenda Holdco Limited

Active
Solent Business Park, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Patrick Saddington

Ceased
Bosham Lane, ChichesterPO18 8HG
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Paul Stephen Spencer

Ceased
Parkway, WhiteleyPO15 7AF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
4 April 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 January 2023
DS01DS01
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
16 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 September 2012
AA01Change of Accounting Reference Date
Legacy
30 May 2012
MG01MG01
Incorporation Company
31 August 2011
NEWINCIncorporation