Background WavePink WaveYellow Wave

138 COR LIMITED (08881947)

138 COR LIMITED (08881947) is an active UK company. incorporated on 7 February 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 138 COR LIMITED has been registered for 12 years. Current directors include CARROZZO, Mario, KHAN, Shujat.

Company Number
08881947
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
Wrencote House, Croydon, CR0 0XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARROZZO, Mario, KHAN, Shujat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

138 COR LIMITED

138 COR LIMITED is an active company incorporated on 7 February 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 138 COR LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08881947

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 August 2025 (8 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 8 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Wrencote House 123 High Street Croydon, CR0 0XJ,

Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Director Joined
Feb 14
Director Left
Feb 14
Company Founded
Feb 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARROZZO, Mario

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 07 Feb 2014

KHAN, Shujat

Active
123 High Street, CroydonCR0 0XJ
Born July 1971
Director
Appointed 07 Feb 2014

ALIDINA, Abbas

Resigned
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 07 Feb 2014
Resigned 07 Feb 2014

Persons with significant control

2

LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018

Mr Shujat Khan

Active
123 High Street, CroydonCR0 0XJ
Born July 1971

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
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
8 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Incorporation Company
7 February 2014
NEWINCIncorporation