Company NameCorycia Limited
DirectorsTimothy Leaver and Paul Joseph Walsh
Company StatusActive
Company Number04068721
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)
Previous NameLeaver Consulting Limited

Business Activity

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

Directors

Director NameMr Timothy Leaver
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Enfield
EN2 6QE
Director NameMr Paul Joseph Walsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameJoanne McCartney
NationalityBritish
StatusResigned
Appointed06 September 2000(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2010)
RoleBarrister
Correspondence Address10 Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

2 at £1Paul Walsh
50.00%
Ordinary
2 at £1Timothy Leaver
50.00%
Ordinary

Financials

Year2014
Net Worth£26,504
Cash£454

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

24 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
30 January 2020Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 30 January 2020 (1 page)
23 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
19 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 August 2017 (7 pages)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 August 2016 (7 pages)
21 August 2017Micro company accounts made up to 31 August 2016 (7 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
24 October 2016Micro company accounts made up to 31 August 2015 (7 pages)
24 October 2016Micro company accounts made up to 31 August 2015 (7 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
11 September 2016Director's details changed for Mr Timothy Leaver on 1 September 2016 (2 pages)
11 September 2016Director's details changed for Mr Timothy Leaver on 1 September 2016 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(4 pages)
23 December 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(4 pages)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4
(4 pages)
31 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4
(4 pages)
31 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(4 pages)
18 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(4 pages)
18 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
25 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
3 January 2013Appointment of Mr Paul Joseph Walsh as a director (2 pages)
3 January 2013Appointment of Mr Paul Joseph Walsh as a director (2 pages)
14 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
15 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
28 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Timothy Leaver on 5 September 2010 (2 pages)
28 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Timothy Leaver on 5 September 2010 (2 pages)
28 October 2010Director's details changed for Timothy Leaver on 5 September 2010 (2 pages)
28 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed leaver consulting LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
17 February 2010Company name changed leaver consulting LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 2
(2 pages)
1 February 2010Termination of appointment of Joanne Mccartney as a secretary (1 page)
1 February 2010Termination of appointment of Joanne Mccartney as a secretary (1 page)
1 February 2010Registered office address changed from 10 Broomfield Avenue Palmers Green London N13 4JN on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 10 Broomfield Avenue Palmers Green London N13 4JN on 1 February 2010 (1 page)
1 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 2
(2 pages)
1 February 2010Registered office address changed from 10 Broomfield Avenue Palmers Green London N13 4JN on 1 February 2010 (1 page)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 05/09/08; full list of members (3 pages)
16 February 2009Return made up to 05/09/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
16 November 2007Return made up to 05/09/07; no change of members (6 pages)
16 November 2007Return made up to 05/09/07; no change of members (6 pages)
5 July 2007Total exemption full accounts made up to 31 August 2005 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2005 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 September 2006Return made up to 05/09/06; full list of members (6 pages)
21 September 2006Return made up to 05/09/06; full list of members (6 pages)
28 October 2005Return made up to 05/09/05; full list of members (6 pages)
28 October 2005Return made up to 05/09/05; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 August 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
21 December 2004Return made up to 05/09/04; full list of members (6 pages)
21 December 2004Return made up to 05/09/04; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 November 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 January 2004Return made up to 05/09/03; no change of members (6 pages)
6 January 2004Return made up to 05/09/03; no change of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 October 2002Return made up to 05/09/02; no change of members (6 pages)
2 October 2002Return made up to 05/09/02; no change of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
25 September 2001Return made up to 05/09/01; full list of members (6 pages)
25 September 2001Return made up to 05/09/01; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 November 2000Registered office changed on 07/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
11 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
5 September 2000Incorporation (14 pages)
5 September 2000Incorporation (14 pages)