Company NameCORP Limited
DirectorMaria Prouost
Company StatusActive
Company Number04663375
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMaria Prouost
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 1 No. 3 Grove Street
Wilmslow
Cheshire
SK9 1DU
Director NameMichael William Bostock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2003)
RoleConsultant
Correspondence AddressRude Heath Cottage
Wash Lane
Allostock
Cheshire
WA16 9JT
Director NamePaul Jonathan Groman Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Row
London
EC2A 4JB
Secretary NameMichael William Bostock
NationalityBritish
StatusResigned
Appointed29 April 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2003)
RoleConsultant
Correspondence AddressRude Heath Cottage
Wash Lane
Allostock
Cheshire
WA16 9JT
Secretary NameRaynor Anne Marshall
NationalityBritish
StatusResigned
Appointed24 July 2003(5 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 August 2003)
RolePersonal Assistant
Correspondence Address18 Holywell Row
London
EC2A 4JB
Secretary NameMaria Prouost
NationalityIranian
StatusResigned
Appointed15 August 2003(6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 December 2003)
RoleBusiness Consultant
Correspondence Address18 Holywell Row
London
EC2A 4JB
Secretary NameMr Ian George Templeton
NationalityBritish
StatusResigned
Appointed05 December 2003(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2004)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address89 Castle Court
45 Broomburn Drive
Newton Mearns
Glasgow
G77 5JE
Scotland
Secretary NameJohn Bunny McGeechan
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 February 2020)
RoleSolicitor
Correspondence Address3f Cumbrae Crescent
Sikeside
Coatbridge
North Lanarkshire
ML5 4PX
Scotland
Director NamePaul Jonathon Gromian Marks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address18 Holywell Row
London
EC2A 4JB
Director NameManoycheur Radpour
Date of BirthJune 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed02 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Curtain Road
London
EC2A 3AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekimpton.co.uk

Location

Registered AddressSuite 1
No. 3 Grove Street
Wilmslow
Cheshire
SK9 1DU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2 at £1Maria Prouost
100.00%
Ordinary

Financials

Year2014
Net Worth-£783,360
Cash£228,103
Current Liabilities£168,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
16 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of John Bunny Mcgeechan as a secretary on 11 February 2020 (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
14 December 2017Director's details changed for Maria Prouost on 6 April 2016 (2 pages)
14 December 2017Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 May 2017Director's details changed for Maria Prouost on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Maria Prouost on 11 May 2017 (2 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
18 January 2016Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
9 January 2014Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT on 9 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Director's details changed for Maria Prouost on 1 February 2013 (2 pages)
12 March 2013Director's details changed for Maria Prouost on 1 February 2013 (2 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Maria Prouost on 1 February 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 10 December 2012 (2 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Termination of appointment of Manoycheur Radpour as a director (2 pages)
12 March 2010Termination of appointment of Manoycheur Radpour as a director (2 pages)
2 March 2010Director's details changed for Manoycheur Radpour on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Manoycheur Radpour on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Manoycheur Radpour on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 11/02/09; full list of members (3 pages)
21 May 2009Return made up to 11/02/09; full list of members (3 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 July 2008Return made up to 11/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2008Return made up to 11/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 11/02/07; full list of members (7 pages)
10 August 2007Return made up to 11/02/07; full list of members (7 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page)
12 June 2007Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
4 June 2007Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
19 October 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2006Return made up to 11/02/06; full list of members (7 pages)
15 February 2006Return made up to 11/02/06; full list of members (7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
3 November 2005Amended full accounts made up to 31 March 2004 (11 pages)
3 November 2005Amended full accounts made up to 31 March 2004 (11 pages)
29 July 2005Accounts made up to 31 March 2004 (11 pages)
29 July 2005Accounts made up to 31 March 2004 (11 pages)
16 February 2005Return made up to 11/02/05; full list of members (6 pages)
16 February 2005Return made up to 11/02/05; full list of members (6 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
9 July 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 July 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 18 holywell row london EC2A 4JB (1 page)
6 May 2003Registered office changed on 06/05/03 from: 18 holywell row london EC2A 4JB (1 page)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
3 March 2003Secretary resigned (2 pages)
3 March 2003Director resigned (2 pages)
3 March 2003Secretary resigned (2 pages)
11 February 2003Incorporation (14 pages)
11 February 2003Incorporation (14 pages)