Background WavePink WaveYellow Wave

CORIN AUS FINCO LIMITED (11393721)

CORIN AUS FINCO LIMITED (11393721) is an active UK company. incorporated on 1 June 2018. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORIN AUS FINCO LIMITED has been registered for 7 years. Current directors include HURD, Jonathan William, SILVESTER, Victoria Mary.

Company Number
11393721
Status
active
Type
ltd
Incorporated
1 June 2018
Age
7 years
Address
The Corinium Centre, Cirencester, GL7 1YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HURD, Jonathan William, SILVESTER, Victoria Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORIN AUS FINCO LIMITED

CORIN AUS FINCO LIMITED is an active company incorporated on 1 June 2018 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORIN AUS FINCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11393721

LTD Company

Age

7 Years

Incorporated 1 June 2018

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

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CHIP AUS FINCO LIMITED
From: 1 June 2018To: 29 April 2019
Contact
Address

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

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 1 June 2018To: 26 April 2019
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Oct 18
Director Left
Apr 21
Director Joined
Apr 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 19 Jul 2018

ALFONSI, Stefano

Resigned
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born September 1964
Director
Appointed 19 Jul 2018
Resigned 15 Mar 2021

HERRIDGE, Justin Lamont

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born June 1984
Director
Appointed 01 Jun 2018
Resigned 19 Jul 2018

WILLIAMS, Andrea Ayodele

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born May 1974
Director
Appointed 01 Jun 2018
Resigned 19 Jul 2018

Persons with significant control

1

Love Lane Industrial Estate, CirencesterGL7 1YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment 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
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2019
PSC09Update to PSC Statements
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Resolution
19 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2018
NEWINCIncorporation