Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORRUS LIMITED
Company Information for

CORRUS LIMITED

UNITS B1-B3 ARGENTS MERE CYRIL VOKINS ROAD, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5XB,
Company Registration Number
03949700
Private Limited Company
Active

Company Overview

About Corrus Ltd
CORRUS LIMITED was founded on 2000-03-16 and has its registered office in Newbury. The organisation's status is listed as "Active". Corrus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORRUS LIMITED
 
Legal Registered Office
UNITS B1-B3 ARGENTS MERE CYRIL VOKINS ROAD
HAMBRIDGE LANE
NEWBURY
BERKSHIRE
RG14 5XB
Other companies in RG8
 
Filing Information
Company Number 03949700
Company ID Number 03949700
Date formed 2000-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:05:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORRUS LIMITED
The following companies were found which have the same name as CORRUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORRUS CORPORATION 816 NE 5TH STREET HALLANDALE BEACH FL 33009 Inactive Company formed on the 1999-04-22
CORRUS HOLDINGS PTE. LTD. RAFFLES PLACE Singapore 048619 Dissolved Company formed on the 2015-02-24
CORRUS RCF LIMITED 4 HIGH ESCOMB ESCOMB VILLAGE BISHOP AUCKLAND CO. DURHAM DL14 7ST Active Company formed on the 2017-01-11
CORRUS VENTURE ENTERPRISE Singapore Dissolved Company formed on the 2008-09-12
CORRUS, L.L.C. 6912 220TH ST SW STE 102 MOUNTLAKE TERRACE WA 98043 Dissolved Company formed on the 1997-03-27

Company Officers of CORRUS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILLIP GOSNEY
Company Secretary 2000-04-01
GARY GOSNEY
Director 2014-08-29
STEPHEN PHILLIP GOSNEY
Director 2000-04-01
WENDY HILLIER
Director 2000-12-01
RICHARD PIERRE KREMER
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY JOAN MULFORD
Director 2000-12-01 2014-06-12
CAROLE JEAN THORP
Director 2000-12-01 2011-10-03
PETER GRANT HALL
Director 2000-12-01 2008-06-12
STEPHEN JOHN TERRETT
Director 2000-12-01 2002-01-01
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-03-16 2000-04-25
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2000-03-16 2000-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILLIP GOSNEY KG INVESTMENTS NEWBURY LTD Director 2010-08-31 CURRENT 2010-08-31 Active
RICHARD PIERRE KREMER KG INVESTMENTS NEWBURY LTD Director 2013-09-01 CURRENT 2010-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 300200
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-05-07DISS40Compulsory strike-off action has been discontinued
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 300100
2016-05-04AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Larchfold Court Tidmarsh Road Tidmarsh Reading Berkshire RG8 8ES
2016-03-08GAZ1FIRST GAZETTE
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 300100
2015-04-01AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MR GARY GOSNEY
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MULFORD
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 300100
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HILLIER / 01/10/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP GOSNEY / 01/10/2012
2012-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN PHILLIP GOSNEY on 2012-10-01
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JOAN MULFORD / 01/10/2012
2012-03-27AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE THORP
2011-03-29AR0128/02/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-02AR0128/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JEAN THORP / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JOAN MULFORD / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PIERRE KREMER / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HILLIER / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP GOSNEY / 01/10/2009
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-30363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR PETER HALL
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-13363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2003-09-01123NC INC ALREADY ADJUSTED 11/07/03
2003-09-01RES04£ NC 1000/1000000 11/0
2003-03-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-05-22288cDIRECTOR'S PARTICULARS CHANGED
2002-05-17288bDIRECTOR RESIGNED
2002-02-26DISS40STRIKE-OFF ACTION DISCONTINUED
2002-02-25363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-11-13GAZ1FIRST GAZETTE
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-26DISS40STRIKE-OFF ACTION DISCONTINUED
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORRUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-11-13
Fines / Sanctions
No fines or sanctions have been issued against CORRUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-11-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-11-06 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORRUS LIMITED

Intangible Assets
Patents
We have not found any records of CORRUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORRUS LIMITED
Trademarks
We have not found any records of CORRUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORRUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CORRUS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CORRUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORRUS LIMITEDEvent Date2001-11-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORRUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORRUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG14 5XB