Background WavePink WaveYellow Wave

CORVETTE ARC LIMITED (13530115)

CORVETTE ARC LIMITED (13530115) is an active UK company. incorporated on 26 July 2021. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. CORVETTE ARC LIMITED has been registered for 4 years. Current directors include FEILDEN-COOK, Alexander Matthew, GORDON, Simon David, MCOMISH, Paul Darren.

Company Number
13530115
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
FEILDEN-COOK, Alexander Matthew, GORDON, Simon David, MCOMISH, Paul Darren
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORVETTE ARC LIMITED

CORVETTE ARC LIMITED is an active company incorporated on 26 July 2021 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. CORVETTE ARC LIMITED was registered 4 years ago.(SIC: 64306)

Status

active

Active since 4 years ago

Company No

13530115

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 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: 26 July 2021To: 29 July 2021
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
May 22
Funding Round
Aug 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FEILDEN-COOK, Alexander Matthew

Active
Bowland Drive, Milton KeynesMK4 2DN
Born August 1985
Director
Appointed 20 Dec 2021

GORDON, Simon David

Active
Bowland Drive, Milton KeynesMK4 2DN
Born March 1967
Director
Appointed 26 Jul 2021

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Director
Appointed 26 Jul 2021

Persons with significant control

2

King Square, BridgwaterTA6 3YF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Bowland Drive, Milton KeynesMK4 2DN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
19 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Incorporation Company
26 July 2021
NEWINCIncorporation