General information

Name:

Corven Limited

Office Address:

367 Wimborne Road BH15 3ED Poole

Number: 06988773

Incorporation date: 2009-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Corven Ltd with reg. no. 06988773 has been on the market for 15 years. The Private Limited Company is located at 367 Wimborne Road, in Poole and their postal code is BH15 3ED. The company's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2023-03-31 is the last time when company accounts were reported.

According to the latest data, we can name only one director in the company: Mark W. (since 2021-04-07). For twelve years Nicholas W., had been responsible for a variety of tasks within this business up to the moment of the resignation in 2021. Additionally another director, specifically Angela A. resigned on 2017-11-16. In addition, the director's duties are regularly supported by a secretary - Simon P., who was appointed by this business in November 2022.

Mark W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Simon P.

Role: Secretary

Appointed: 30 November 2022

Latest update: 24 April 2024

Mark W.

Role: Director

Appointed: 07 April 2021

Latest update: 24 April 2024

People with significant control

Mark W.
Notified on 10 June 2021
Nature of control:
over 3/4 of shares
Nicholas W.
Notified on 6 April 2016
Ceased on 10 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Angela A.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 4 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 October 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 12th Aug 2023 (CS01)
filed on: 25th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Kinetic Business Centre Theobald Street

Post code:

WD6 4PJ

City / Town:

Borehamwood

HQ address,
2013

Address:

Avaland House 110 London Road, Apsley

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Higher Grants Farm

Post code:

TA4 2RH

City / Town:

Ford

HQ address,
2015

Address:

Avaland House 110 London Road, Apsley

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Avaland House 110 London Road, Apsley

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode