Background WavePink WaveYellow Wave

CORRBOARD BIOENERGY LIMITED (10154074)

CORRBOARD BIOENERGY LIMITED (10154074) is an active UK company. incorporated on 28 April 2016. with registered office in Ely. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CORRBOARD BIOENERGY LIMITED has been registered for 9 years. Current directors include BULLEN, Dean Peter.

Company Number
10154074
Status
active
Type
ltd
Incorporated
28 April 2016
Age
9 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BULLEN, Dean Peter
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRBOARD BIOENERGY LIMITED

CORRBOARD BIOENERGY LIMITED is an active company incorporated on 28 April 2016 with the registered office located in Ely. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CORRBOARD BIOENERGY LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10154074

LTD Company

Age

9 Years

Incorporated 28 April 2016

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

Lifford Halll Lifford Lane Kings Norton Birmingham B30 3JN England
From: 4 April 2024To: 11 October 2024
Lifford Halll Lifford Lane Kings Norton Birmingham B30 3JN England
From: 4 April 2024To: 4 April 2024
C/O Swanline Print Limited Whitebridge Way Stone Staffs ST15 8LQ United Kingdom
From: 29 June 2017To: 4 April 2024
Wilson Browne Llp 4 Roman Way Grange Park Northampton NN4 5EA England
From: 24 May 2016To: 29 June 2017
41 Meadow Road Kettering Northamptonshire NN16 8TL United Kingdom
From: 28 April 2016To: 24 May 2016
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

BULLEN, Dean Peter

Active
High Street, ElyCB6 3LD
Born September 1969
Director
Appointed 04 Oct 2024

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 07 Oct 2024
Resigned 25 Mar 2025

GREENOW, Robert Alan

Resigned
Whitebridge Way, StoneST15 8LQ
Born September 1987
Director
Appointed 09 Feb 2018
Resigned 28 Oct 2022

HUMPHREYS, Russell Francis Murray

Resigned
High Street, ElyCB6 3LD
Born February 1979
Director
Appointed 10 Oct 2024
Resigned 31 Jan 2026

KIRBY, Nicholas Andrew

Resigned
St. Johns Hill, LichfieldWS14 0JB
Born August 1962
Director
Appointed 16 May 2016
Resigned 07 Oct 2024

MCLAREN, Donald Thomas

Resigned
High Street, ElyCB6 3LD
Born November 1978
Director
Appointed 09 Feb 2018
Resigned 07 Oct 2024

SAYNOR, John Charles

Resigned
Meadow Road, KetteringNN16 8TL
Born April 1953
Director
Appointed 28 Apr 2016
Resigned 23 Jun 2017

Persons with significant control

1

High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
27 October 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 October 2024
RP04TM01RP04TM01
Notification Of A Person With Significant Control
12 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2024
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 August 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Incorporation Company
28 April 2016
NEWINCIncorporation