Company NameCorten Ltd
DirectorsSamuel Barnaby Yauner and Robert Hamish Badenoch Donald
Company StatusActive
Company Number06950969
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Previous NameCorten Containers Ltd

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Samuel Barnaby Yauner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P101 23-28 Penn Street
London
N1 5DL
Director NameMr Robert Hamish Badenoch Donald
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P101 23-28 Penn Street
London
N1 5DL
Director NameMr John Paul Duggan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address115 Landells Road
East Dulwich
London
SE22 9PJ

Contact

Websitewww.cortenlogistics.com/
Telephone020 74900512
Telephone regionLondon

Location

Registered AddressUnit P101
23-28 Penn Street
London
N1 5DL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

4.4k at £1Rob Donald
35.00%
Ordinary
4.4k at £1Samuel Barnaby Yauner
35.00%
Ordinary
3.8k at £1David Kaye
30.00%
Ordinary

Financials

Year2014
Net Worth£28,979
Cash£2,448
Current Liabilities£159,844

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2020Change of details for Mr Samuel Barnaby Yauner as a person with significant control on 13 October 2020 (2 pages)
18 December 2020Director's details changed for Mr Robert Hamish Badenoch Donald on 20 November 2020 (2 pages)
18 December 2020Director's details changed for Mr Samuel Barnaby Yauner on 18 December 2020 (2 pages)
18 December 2020Change of details for Mr Robert Donald as a person with significant control on 20 November 2020 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
3 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
21 October 2019Cessation of David Wolf Kaye as a person with significant control on 25 September 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
24 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
1 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (10 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (10 pages)
12 October 2016Director's details changed for Robert Donald on 28 September 2016 (2 pages)
12 October 2016Director's details changed for Robert Donald on 28 September 2016 (2 pages)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 12,700
(8 pages)
18 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 12,700
(8 pages)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 12,602
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 12,602
(3 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12,600
(3 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12,600
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Registered office address changed from 23-28 Penn Street London London N1 5DL to Unit P101 23-28 Penn Street London N1 5DL on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 23-28 Penn Street London London N1 5DL to Unit P101 23-28 Penn Street London N1 5DL on 19 June 2015 (1 page)
12 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,600
(3 pages)
12 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 12,600
(3 pages)
7 August 2014Registered office address changed from 16-24 Underwood Street London N1 7JQ to 23-28 Penn Street London London N1 5DL on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from 16-24 Underwood Street London N1 7JQ to 23-28 Penn Street London London N1 5DL on 7 August 2014 (2 pages)
7 August 2014Registered office address changed from 16-24 Underwood Street London N1 7JQ to 23-28 Penn Street London London N1 5DL on 7 August 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 November 2013Appointment of Robert Donald as a director (3 pages)
20 November 2013Appointment of Robert Donald as a director (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 12,600
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 12,600
(3 pages)
29 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 12,600
(3 pages)
29 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 12,600
(3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 February 2012Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 8 February 2012 (2 pages)
14 January 2012Registered office address changed from C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 January 2012 (1 page)
14 January 2012Registered office address changed from C/O Taxassist Accountants Office 111 Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 January 2012 (1 page)
11 August 2011Company name changed corten containers LTD\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(2 pages)
11 August 2011Change of name notice (2 pages)
11 August 2011Company name changed corten containers LTD\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(2 pages)
11 August 2011Change of name notice (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Samuel Barnaby Yauner on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Samuel Barnaby Yauner on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Samuel Barnaby Yauner on 2 July 2010 (2 pages)
12 April 2010Termination of appointment of John Duggan as a director (2 pages)
12 April 2010Termination of appointment of John Duggan as a director (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 12,500
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 20 November 2009
  • GBP 12,500
(4 pages)
14 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Previous accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
2 November 2009Previous accounting period shortened from 30 September 2010 to 30 September 2009 (1 page)
28 October 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
28 October 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
9 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 October 2009 (1 page)
2 July 2009Incorporation (11 pages)
2 July 2009Incorporation (11 pages)