Background WavePink WaveYellow Wave

CORRELA LIMITED (13062055)

CORRELA LIMITED (13062055) is an active UK company. incorporated on 4 December 2020. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORRELA LIMITED has been registered for 5 years. Current directors include JESSUP, Alexander Robert, JONES, Sian Julia, SIMPSON, Sandra Louise and 2 others.

Company Number
13062055
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Lansdowne Gate, Solihull, B91 3DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JESSUP, Alexander Robert, JONES, Sian Julia, SIMPSON, Sandra Louise, SZABO, Andrew Frank, TROMANS, Sarah Barbara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRELA LIMITED

CORRELA LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORRELA LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13062055

LTD Company

Age

5 Years

Incorporated 4 December 2020

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 18 September 2025 (6 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

XOSERVE SUBSIDIARY A LTD
From: 4 December 2020To: 29 January 2021
Contact
Address

Lansdowne Gate 65 New Road Solihull, B91 3DL,

Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
Apr 21
Director Joined
Jan 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Loan Secured
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Funding Round
Dec 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

JESSUP, Alexander Robert

Active
65 New Road, SolihullB91 3DL
Born September 1978
Director
Appointed 17 Oct 2022

JONES, Sian Julia

Active
65 New Road, SolihullB91 3DL
Born March 1978
Director
Appointed 04 Dec 2020

SIMPSON, Sandra Louise

Active
65 New Road, SolihullB91 3DL
Born June 1973
Director
Appointed 31 Mar 2021

SZABO, Andrew Frank

Active
65 New Road, SolihullB91 3DL
Born August 1980
Director
Appointed 31 Mar 2021

TROMANS, Sarah Barbara

Active
65 New Road, SolihullB91 3DL
Born August 1981
Director
Appointed 03 Nov 2023

PALMER, Victoria Margaret

Resigned
65 New Road, SolihullB91 3DL
Secretary
Appointed 01 Mar 2021
Resigned 30 Apr 2021

BOWEN, David Randall John

Resigned
65 New Road, SolihullB91 3DL
Born January 1977
Director
Appointed 25 May 2022
Resigned 20 Oct 2023

FOSTER, Lee Robert

Resigned
65 New Road, SolihullB91 3DL
Born March 1973
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2023

NAYLOR, Mark Mckenzie

Resigned
65 New Road, SolihullB91 3DL
Born March 1971
Director
Appointed 25 Jan 2022
Resigned 17 Oct 2022

SPOTTISWOODE, Clare Mary Joan

Resigned
65 New Road, SolihullB91 3DL
Born March 1953
Director
Appointed 04 Dec 2020
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
New Road, SolihullB91 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
65 New Road, SolihullB91 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Incorporation Company
4 December 2020
NEWINCIncorporation