Background WavePink WaveYellow Wave

CORVETTE LEICESTER LIMITED (13362350)

CORVETTE LEICESTER LIMITED (13362350) is an active UK company. incorporated on 28 April 2021. with registered office in Henley On Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. CORVETTE LEICESTER LIMITED has been registered for 4 years. Current directors include GORDON, Simon David.

Company Number
13362350
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
Corvette Capital Badgemore House, Henley On Thames, RG9 4NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GORDON, Simon David
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORVETTE LEICESTER LIMITED

CORVETTE LEICESTER LIMITED is an active company incorporated on 28 April 2021 with the registered office located in Henley On Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. CORVETTE LEICESTER LIMITED was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13362350

LTD Company

Age

4 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

Corvette Capital Badgemore House Badgemore Henley On Thames, RG9 4NR,

Previous Addresses

29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
From: 6 May 2021To: 27 November 2025
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 28 April 2021To: 6 May 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Aug 22
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GORDON, Simon David

Active
Badgemore House, Henley On ThamesRG9 4NR
Born March 1967
Director
Appointed 28 Apr 2021

MCOMISH, Paul Darren

Resigned
Badgemore House, Henley On ThamesRG9 4NR
Born December 1970
Director
Appointed 28 Apr 2021
Resigned 26 Nov 2025

Persons with significant control

3

2 Active
1 Ceased
Les Echelons, GuernseyGY1 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2021
Ceased 28 Apr 2021

Mr Simon David Gordon

Active
Badgemore House, Henley On ThamesRG9 4NR
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2021

Mr Paul Bentham

Active
Badgemore House, Henley On ThamesRG9 4NR
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Incorporation Company
28 April 2021
NEWINCIncorporation