Company NameCorporate Advisors Limited
DirectorsPeter Charles Timms and Fiona Mary Mason
Company StatusActive
Company Number03988630
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Charles Timms
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1517 Ohio Avenue
Dunedin
Florida 34698
United States
Director NameMrs Fiona Mary Mason
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Chesterfield Road
Chiswick
London
W4 3HG
Director NameMr Colin Edward Neil McCrosson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleConsultant
Correspondence Address24 Langwood Chase
Teddington
Middlesex
TW11 9PH
Secretary NameMr Colin Edward Neil McCrosson
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleConsultant
Correspondence Address24 Langwood Chase
Teddington
Middlesex
TW11 9PH
Secretary NameRita Helen Dishart
NationalityBritish
StatusResigned
Appointed01 October 2000(4 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressFern Russet 15 Hawthorn Close
Aller Park
Newton Abbot
Devon
TQ12 4TG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteca-global.com

Location

Registered AddressElm Yard, 10-16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.2k at £1Peter C. Timms
60.00%
Ordinary
800 at £1Fiona Mary Mason
40.00%
Ordinary

Financials

Year2014
Net Worth-£24,867
Current Liabilities£145

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (10 pages)
10 July 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
11 July 2022Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Elm Yard, 10-16 Elm Street London WC1X 0BJ on 11 July 2022 (1 page)
11 July 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 February 2022Cessation of Rita Helen Dishart as a person with significant control on 31 December 2021 (1 page)
8 February 2022Termination of appointment of Rita Helen Dishart as a secretary on 31 January 2022 (1 page)
23 August 2021Micro company accounts made up to 31 December 2020 (8 pages)
9 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
4 October 2020Micro company accounts made up to 31 December 2019 (9 pages)
16 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
12 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 June 2017Notification of Peter Charles Timms as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Mrs Fiona Mason as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Fiona Mason as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Fiona Mason as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Mrs Fiona Mason as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Peter Charles Timms as a person with significant control on 30 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Peter Charles Timms on 20 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Peter Charles Timms on 20 May 2017 (2 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
9 May 2016Director's details changed for Mr Peter Charles Timms on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(5 pages)
9 May 2016Director's details changed for Mr Peter Charles Timms on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2,000
(5 pages)
23 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2,000
(5 pages)
23 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2,000
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Secretary's details changed for Rita Helen Dishart on 21 January 2014 (1 page)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(5 pages)
19 May 2014Secretary's details changed for Rita Helen Dishart on 21 January 2014 (1 page)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(5 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(5 pages)
19 May 2014Secretary's details changed for Rita Helen Dishart on 21 January 2014 (1 page)
19 May 2014Secretary's details changed for Rita Helen Dishart on 21 January 2014 (1 page)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Peter Charles Timms on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Peter Charles Timms on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Peter Charles Timms on 9 May 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 May 2008Return made up to 09/05/08; full list of members (4 pages)
22 May 2008Return made up to 09/05/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 March 2006Ad 19/01/06--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 March 2006Ad 19/01/06--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
14 March 2006Particulars of contract relating to shares (2 pages)
14 March 2006Particulars of contract relating to shares (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
12 July 2005Return made up to 09/05/05; full list of members (7 pages)
12 July 2005Return made up to 09/05/05; full list of members (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
26 April 2004Return made up to 09/05/03; full list of members (7 pages)
26 April 2004Return made up to 09/05/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 January 2003Return made up to 09/05/02; full list of members (7 pages)
3 January 2003Return made up to 09/05/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 July 2001Amended accounts made up to 31 December 2000 (1 page)
7 July 2001Amended accounts made up to 31 December 2000 (1 page)
28 June 2001Return made up to 09/05/01; full list of members (6 pages)
28 June 2001Return made up to 09/05/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
8 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 40 gilmerton court cambridge cambridgeshire CB2 2HQ (1 page)
4 August 2000Registered office changed on 04/08/00 from: 40 gilmerton court cambridge cambridgeshire CB2 2HQ (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Director resigned (1 page)
9 May 2000Incorporation (12 pages)
9 May 2000Incorporation (12 pages)