Company NameCorinthian Ceramics Holdings Limited
DirectorStuart Kenneth Matton
Company StatusActive
Company Number11415789
CategoryPrivate Limited Company
Incorporation Date14 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart Kenneth Matton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Hill House Farm Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr Andrew James Collins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Hill House Farm Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr Jason Wakefield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Hill House Farm Church Lane, Ford End
Chelmsford
Essex
CM3 1LH

Location

Registered AddressUnit 1, Hill House Farm
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

19 July 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 September 2022Termination of appointment of Andrew James Collins as a director on 5 September 2022 (1 page)
9 September 2022Change of details for Mr Stuart Kenneth Matton as a person with significant control on 5 September 2022 (2 pages)
9 September 2022Cessation of Jason Wakefield as a person with significant control on 5 September 2022 (1 page)
9 September 2022Termination of appointment of Jason Wakefield as a director on 5 September 2022 (1 page)
4 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 April 2021Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
7 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
15 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
19 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 16(1) of articles of association is disapplied to allow directors to count in quorum and to vote which shall lapse after 28 days from date of resolution/section 190 of the companies act 2006/company business 31/10/2019
(2 pages)
31 October 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 150
(6 pages)
19 June 2019Confirmation statement made on 13 June 2019 with updates (8 pages)
26 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 3
(5 pages)
14 June 2018Incorporation
Statement of capital on 2018-06-14
  • GBP 2
(43 pages)