Background WavePink WaveYellow Wave

CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED (13302867)

CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED (13302867) is an active UK company. incorporated on 30 March 2021. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED has been registered for 5 years. Current directors include GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond.

Company Number
13302867
Status
active
Type
ltd
Incorporated
30 March 2021
Age
5 years
Address
Crown Place Nottingham, Nottingham, NG3 1BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED

CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED is an active company incorporated on 30 March 2021 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. CORVETTE CROWN (NOTTINGHAM) HOLDINGS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13302867

LTD Company

Age

5 Years

Incorporated 30 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Crown Place Nottingham St Anns Well Road Nottingham, NG3 1BH,

Previous Addresses

29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
From: 15 April 2021To: 27 November 2025
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 30 March 2021To: 15 April 2021
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Sept 21
Funding Round
Oct 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Nov 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCOMISH, Paul Darren

Active
St Anns Well Road, NottinghamNG3 1BH
Secretary
Appointed 30 Mar 2021

GORDON, Simon David

Active
St Anns Well Road, NottinghamNG3 1BH
Born March 1967
Director
Appointed 30 Mar 2021

MCOMISH, Paul Darren

Active
St Anns Well Road, NottinghamNG3 1BH
Born December 1970
Director
Appointed 30 Mar 2021

PULVER, Alan Raymond

Active
St Anns Well Road, NottinghamNG3 1BH
Born June 1937
Director
Appointed 30 Mar 2021

CAPLAN, David Julian

Resigned
Bowland Drive, Milton KeynesMK4 2DN
Born March 1963
Director
Appointed 30 Mar 2021
Resigned 14 Nov 2024

Persons with significant control

1

Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Incorporation Company
30 March 2021
NEWINCIncorporation