General information

Name:

Corrivo Holdings Limited

Office Address:

83 Friar Gate DE1 1FL Derby

Number: 09327882

Incorporation date: 2014-11-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corrivo Holdings came into being in 2014 as a company enlisted under no 09327882, located at DE1 1FL Derby at 83 Friar Gate. It has been in business for 10 years and its current state is active. The firm's declared SIC number is 64209 which means Activities of other holding companies n.e.c.. Tuesday 30th November 2021 is the last time account status updates were filed.

For the limited company, many of director's duties have so far been met by Paul F. and Brendan F.. Amongst these two executives, Paul F. has been with the limited company for the longest time, having been a vital part of company's Management Board since November 26, 2014.

Executives who have control over the firm are as follows: Brendan F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 26 November 2014

Latest update: 26 January 2024

Brendan F.

Role: Director

Appointed: 26 November 2014

Latest update: 26 January 2024

People with significant control

Brendan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vincent M.
Notified on 6 April 2016
Ceased on 11 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 November 2021
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2014-11-26
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 4 May 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/01/25. New Address: Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF. Previous address: 83 Friar Gate Derby DE1 1FL (AD01)
filed on: 25th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Similar companies nearby

Closest companies