Background WavePink WaveYellow Wave

CORIN ORTHOPAEDICS HOLDINGS LIMITED (08138559)

CORIN ORTHOPAEDICS HOLDINGS LIMITED (08138559) is an active UK company. incorporated on 11 July 2012. with registered office in Cirencester. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. CORIN ORTHOPAEDICS HOLDINGS LIMITED has been registered for 13 years. Current directors include HURD, Jonathan William, SILVESTER, Victoria Mary.

Company Number
08138559
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
The Corinium Centre, Cirencester, GL7 1YJ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HURD, Jonathan William, SILVESTER, Victoria Mary
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORIN ORTHOPAEDICS HOLDINGS LIMITED

CORIN ORTHOPAEDICS HOLDINGS LIMITED is an active company incorporated on 11 July 2012 with the registered office located in Cirencester. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. CORIN ORTHOPAEDICS HOLDINGS LIMITED was registered 13 years ago.(SIC: 32500)

Status

active

Active since 13 years ago

Company No

08138559

LTD Company

Age

13 Years

Incorporated 11 July 2012

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 2 October 2025 (5 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

2IL ORTHOPAEDICS LIMITED
From: 14 August 2012To: 4 March 2014
DE FACTO 1970 LIMITED
From: 11 July 2012To: 14 August 2012
Contact
Address

The Corinium Centre Love Lane Industrial Estate Cirencester, GL7 1YJ,

Previous Addresses

27 Hatfield View Wakefield West Yorkshire WF1 3SN
From: 16 August 2012To: 6 February 2013
10 Snow Hill London EC1A 2AL England
From: 11 July 2012To: 16 August 2012
Timeline

37 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Loan Secured
May 13
Share Issue
Jun 13
Funding Round
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Funding Round
May 14
Funding Round
May 14
Director Left
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Loan Secured
Nov 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Funding Round
Nov 18
Loan Secured
Dec 18
Funding Round
Mar 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Feb 24
Owner Exit
Mar 26
12
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HURD, Jonathan William

Active
Love Lane Industrial Estate, CirencesterGL7 1YJ
Secretary
Appointed 25 Apr 2019

HURD, Jonathan William

Active
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born March 1987
Director
Appointed 15 Mar 2021

SILVESTER, Victoria Mary

Active
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born March 1978
Director
Appointed 18 Jul 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 11 Jul 2012
Resigned 13 Aug 2012

ALFONSI, Stefano

Resigned
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born September 1964
Director
Appointed 13 Aug 2012
Resigned 15 Mar 2021

AMO, Enrico Mario

Resigned
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born September 1956
Director
Appointed 26 Sept 2012
Resigned 18 Jul 2018

ANTOLINI, Pierluca

Resigned
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born February 1961
Director
Appointed 26 Sept 2012
Resigned 22 Nov 2016

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 11 Jul 2012
Resigned 13 Aug 2012

FRAU, Carlo Francesco

Resigned
Via Brera, Milan20121
Born October 1955
Director
Appointed 22 Nov 2016
Resigned 18 Jul 2018

FUMAGALLI, Marco

Resigned
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born June 1970
Director
Appointed 26 Sept 2012
Resigned 18 Jul 2018

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Jul 2012
Resigned 13 Aug 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Jul 2012
Resigned 13 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Love Lane Industrial Estate, CirencesterGL7 1YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2018

Mr Marcello Comoli

Ceased
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

105

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Legacy
20 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 September 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 September 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 June 2018
RP04SH01RP04SH01
Capital Name Of Class Of Shares
8 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2018
SH10Notice of Particulars of Variation
Resolution
8 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Legacy
5 June 2018
RP04CS01RP04CS01
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Group
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Resolution
6 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
25 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 May 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Legacy
11 January 2013
MG01MG01
Legacy
11 January 2013
MG01MG01
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Resolution
16 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Resolution
16 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 July 2012
NEWINCIncorporation