Company NameCorumbe Investments Limited
Company StatusActive
Company Number07925057
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMarco Brustio
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NameSilvia Orsi Mazzucchelli
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NameMr Torsten Michael Hallerstrom
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwedish
StatusCurrent
Appointed19 November 2012(9 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceFrance
Correspondence AddressWoodleigh Oakwood Drive
East Horsley
Leatherhead
KT24 6QF
Secretary NameBadenstar Limited (Corporation)
StatusCurrent
Appointed26 January 2012(same day as company formation)
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
KT16 0AN

Location

Registered AddressWoodleigh Oakwood Drive
East Horsley
Leatherhead
KT24 6QF
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marco Brustio
50.00%
Ordinary
50 at £1Silvia Orsi Mazzucchelli
50.00%
Ordinary

Financials

Year2014
Net Worth-£117,025
Cash£82,344
Current Liabilities£8,815

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

2 May 2012Delivered on: 10 May 2012
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 May 2012Delivered on: 10 May 2012
Persons entitled: Investec Bank PLC

Classification: Deposit account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the account and all rights benefits and advantages see image for full details.
Outstanding

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Director's details changed for Mr Tortsten Michael Hallerstrom on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Director's details changed for Silvia Orsi Mazzucchelli on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Tortsten Michael Hallerstrom on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Director's details changed for Silvia Orsi Mazzucchelli on 26 January 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
26 November 2012Appointment of Mr Tortsten Michael Hallerstrom as a director (2 pages)
26 November 2012Appointment of Mr Tortsten Michael Hallerstrom as a director (2 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
26 January 2012Incorporation (37 pages)
26 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 January 2012Incorporation (37 pages)