Company NameCorsair Holdings Limited
DirectorsGeorgia Alice Pringle and Olivia Sophie Pringle
Company StatusActive
Company Number06319782
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Georgia Alice Pringle
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Station Close
Potters Bar
EN6 1TL
Director NameMiss Olivia Sophie Pringle
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Station Close
Potters Bar
EN6 1TL
Director NameJames Pringle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park Street Lane
Park Street
St Albans
Hertfordshire
AL2 2AQ
Director NameMr Mark Anthony Pringle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressLittle Oaks
Lye Land
Brickett Wood
St Albans
AL3 3TE
Secretary NameMr Mark Anthony Pringle
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oaks
Lye Land
Brickett Wood
St Albans
AL3 3TE

Contact

Websitecorsair.co.uk

Location

Registered AddressUnit 2 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches5 other UK companies use this postal address

Shareholders

9.6k at £1Mark Pringle
72.53%
Ordinary
800 at £1Jim Pringle
6.04%
Ordinary
2.8k at £1Lard Cosrair Llc
21.42%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
28 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 November 2021Full accounts made up to 31 December 2020 (25 pages)
30 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
27 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
28 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
27 December 2019Termination of appointment of Mark Anthony Pringle as a secretary on 11 December 2019 (2 pages)
27 December 2019Cessation of Mark Anthony Pringle as a person with significant control on 11 December 2019 (3 pages)
27 December 2019Termination of appointment of Mark Anthony Pringle as a director on 11 December 2019 (1 page)
27 December 2019Appointment of Miss Olivia Sophie Pringle as a director on 11 December 2019 (2 pages)
27 December 2019Notification of Corsair Group Ltd as a person with significant control on 11 December 2019 (5 pages)
27 December 2019Appointment of Miss Georgia Alice Pringle as a director on 11 December 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
31 July 2019Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 10,401
(4 pages)
31 July 2019Purchase of own shares. (3 pages)
31 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 13,237
(4 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 13,237
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 13,237
(4 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 13,237
(4 pages)
2 June 2014Registered office address changed from 1 Park Industrial Estate Frogmore St. Albans AL2 2DR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Park Industrial Estate Frogmore St. Albans AL2 2DR on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1 Park Industrial Estate Frogmore St. Albans AL2 2DR on 2 June 2014 (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
10 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
10 August 2009Return made up to 23/07/09; full list of members (3 pages)
24 December 2008Return made up to 23/07/08; full list of members (4 pages)
24 December 2008Return made up to 23/07/08; full list of members (4 pages)
10 November 2008Appointment terminated director james pringle (1 page)
10 November 2008Appointment terminated director james pringle (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
5 September 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
12 March 2008Statement of affairs (48 pages)
12 March 2008Ad 05/09/07\gbp si 10400@1=10400\gbp ic 2837/13237\ (2 pages)
12 March 2008Statement of affairs (48 pages)
12 March 2008Ad 05/09/07\gbp si 10400@1=10400\gbp ic 2837/13237\ (2 pages)
20 February 2008Ad 05/09/07--------- £ si 2836@1=2836 £ ic 1/2837 (2 pages)
20 February 2008Ad 05/09/07--------- £ si 2836@1=2836 £ ic 1/2837 (2 pages)
23 July 2007Incorporation (17 pages)
23 July 2007Incorporation (17 pages)