Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORUM BUSINESS FINANCE LIMITED
Company Information for

CORUM BUSINESS FINANCE LIMITED

First Floor, 1 Park Court, Pyrford Road, West Byfleet, KT14 6SD,
Company Registration Number
04137247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corum Business Finance Ltd
CORUM BUSINESS FINANCE LIMITED was founded on 2001-01-08 and has its registered office in West Byfleet. The organisation's status is listed as "Active - Proposal to Strike off". Corum Business Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORUM BUSINESS FINANCE LIMITED
 
Legal Registered Office
First Floor, 1 Park Court
Pyrford Road
West Byfleet
KT14 6SD
Other companies in GU23
 
Filing Information
Company Number 04137247
Company ID Number 04137247
Date formed 2001-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771888378  
Last Datalog update: 2023-03-01 08:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORUM BUSINESS FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORUM BUSINESS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET ANNE THORN
Company Secretary 2014-08-01
NICOLA JEAN BELL
Director 2005-11-15
RONALD MICHAEL BELL
Director 2005-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD MICHAEL BELL
Company Secretary 2005-12-21 2014-08-01
ANTHONY CHARLES DEBNEY
Company Secretary 2001-04-20 2005-12-21
ANTHONY CHARLES DEBNEY
Director 2001-04-20 2005-12-12
JULIET ANN DEBNEY
Director 2005-01-01 2005-12-12
KILLIAN MCGARRY
Director 2001-04-20 2005-01-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-01-08 2001-01-10
HANOVER DIRECTORS LIMITED
Nominated Director 2001-01-08 2001-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JEAN BELL SECURITY & FINANCE LIMITED Director 2005-09-21 CURRENT 2004-11-24 Active - Proposal to Strike off
RONALD MICHAEL BELL CBF FACILITIES LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
RONALD MICHAEL BELL SECURITY & FINANCE LIMITED Director 2005-06-10 CURRENT 2004-11-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-09DS01Application to strike the company off the register
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-24PSC05Change of details for Security & Finance Limited as a person with significant control on 2016-06-30
2022-11-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-21Solvency Statement dated 08/11/22
2022-11-21Statement by Directors
2022-11-21Statement of capital on GBP 100
2022-11-21SH19Statement of capital on 2022-11-21 GBP 100
2022-11-21SH20Statement by Directors
2022-11-21CAP-SSSolvency Statement dated 08/11/22
2022-11-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-10-28AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10TM02Termination of appointment of Bridget Anne Thorn on 2022-05-05
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-18CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Farrs Cottage High Street Ripley Woking Surrey GU23 6AY
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-09-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-08-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-26AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Farrs Cottage Ripley Woking Surrey GU23 6WD
2015-08-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-14AR0108/01/15 FULL LIST
2015-01-14AR0108/01/15 FULL LIST
2014-08-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01AP03Appointment of Ms Bridget Anne Thorn as company secretary on 2014-08-01
2014-08-01TM02Termination of appointment of Ronald Michael Bell on 2014-08-01
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 15/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN BELL / 15/07/2014
2014-07-23CH03SECRETARY'S DETAILS CHNAGED FOR RONALD MICHAEL BELL on 2014-07-15
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 04/12/2013
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN BELL / 04/12/2013
2014-01-14CH03SECRETARY'S DETAILS CHNAGED FOR RONALD MICHAEL BELL on 2013-12-04
2013-08-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0108/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 08/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN BELL / 08/05/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 08/05/2012
2012-01-24AR0108/01/12 FULL LIST
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-18AR0108/01/11 FULL LIST
2010-08-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-25AR0108/01/10 FULL LIST
2009-08-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-07363aRETURN MADE UP TO 08/01/09; NO CHANGE OF MEMBERS
2008-12-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-05363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288bSECRETARY RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01363(288)DIRECTOR RESIGNED
2005-02-01363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-21363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 44 PADDOCKS MEAD GOLDSWORTH PARK WOKING SURREY GU21 3QP
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-01-30363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-03-18363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2002-02-19363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-06-2288(2)RAD 02/05/01--------- £ SI 99998@1=99998 £ IC 2/100000
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-31288aNEW SECRETARY APPOINTED
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-22225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: AGGARWAL & CO 3-5 LONDON ROAD RAINHAM KENT ME8 7RG
2001-05-22RES04£ NC 100/100000 02/05
2001-05-22123NC INC ALREADY ADJUSTED 02/05/01
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-01-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CORUM BUSINESS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORUM BUSINESS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BLOCK DICOUNTING AGREEMENT 2012-01-17 Outstanding SIEMENS FINANCIAL SERVICES LTD
CHARGE OF EQUIPMENT AND LEASES/HP AGREEMENTS 2010-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
BLOCK DISCOUNTING AGREEMENT 2007-10-11 Outstanding ING LEASE (UK) LIMITED
MASTER BLOCK DISCOUNTING AGREEMENT 2006-05-17 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORUM BUSINESS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CORUM BUSINESS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORUM BUSINESS FINANCE LIMITED
Trademarks
We have not found any records of CORUM BUSINESS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BRAY PROPERTY LIMITED 2007-08-17 Outstanding
LEGAL CHARGE DROP IT THREE LIMITED 2007-12-14 Outstanding
LEGAL CHARGE DROP IT THREE LIMITED 2008-12-06 Outstanding

We have found 3 mortgage charges which are owed to CORUM BUSINESS FINANCE LIMITED

Income
Government Income
We have not found government income sources for CORUM BUSINESS FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as CORUM BUSINESS FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORUM BUSINESS FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORUM BUSINESS FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORUM BUSINESS FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.