Background WavePink WaveYellow Wave

CORIGAN LTD (13327025)

CORIGAN LTD (13327025) is an active UK company. incorporated on 9 April 2021. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in business and domestic software development. CORIGAN LTD has been registered for 5 years. Current directors include MOFFAT, James Alexander Hayward.

Company Number
13327025
Status
active
Type
ltd
Incorporated
9 April 2021
Age
5 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOFFAT, James Alexander Hayward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORIGAN LTD

CORIGAN LTD is an active company incorporated on 9 April 2021 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CORIGAN LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13327025

LTD Company

Age

5 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
From: 9 April 2021To: 25 March 2025
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Apr 21
Funding Round
Apr 21
Director Left
Oct 22
Owner Exit
Aug 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOFFAT, James Alexander Hayward

Active
Southernhay East, ExeterEX1 1AP
Born February 1980
Director
Appointed 09 Apr 2021

MANLEY, Richard Alexander Magnus

Resigned
Beach Street, DawlishEX7 9PN
Born May 1975
Director
Appointed 09 Apr 2021
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Rebecca Ann Moffat

Ceased
Southernhay East, ExeterEX1 1AP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2021
Ceased 14 Aug 2024

Mr James Alexander Hayward Moffat

Active
Southernhay East, ExeterEX1 1AP
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Incorporation Company
9 April 2021
NEWINCIncorporation