Background WavePink WaveYellow Wave

CORVETTE CROWN (LEICESTER) HOLDINGS LIMITED (13367679)

CORVETTE CROWN (LEICESTER) HOLDINGS LIMITED (13367679) is an active UK company. incorporated on 29 April 2021. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. CORVETTE CROWN (LEICESTER) HOLDINGS LIMITED has been registered for 4 years. Current directors include GORDON, Simon David, MCOMISH, Paul Darren, PULVER, Alan Raymond.

Company Number
13367679
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN
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 (LEICESTER) HOLDINGS LIMITED

CORVETTE CROWN (LEICESTER) HOLDINGS LIMITED is an active company incorporated on 29 April 2021 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. CORVETTE CROWN (LEICESTER) HOLDINGS LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13367679

LTD Company

Age

4 Years

Incorporated 29 April 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,

Previous Addresses

C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 29 April 2021To: 6 May 2021
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Feb 22
Funding Round
Feb 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
Bowland Drive, Milton KeynesMK4 2DN
Secretary
Appointed 29 Apr 2021

GORDON, Simon David

Active
Bowland Drive, Milton KeynesMK4 2DN
Born March 1967
Director
Appointed 29 Apr 2021

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 29 Apr 2021

PULVER, Alan Raymond

Active
Bowland Drive, Milton KeynesMK4 2DN
Born June 1937
Director
Appointed 29 Apr 2021

CAPLAN, David Julian

Resigned
Bowland Drive, Milton KeynesMK4 2DN
Born March 1963
Director
Appointed 29 Apr 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 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2025
AA01Change of Accounting Reference Date
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 January 2025
DS01DS01
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 Dormant
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
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
11 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Incorporation Company
29 April 2021
NEWINCIncorporation