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

CORYLOS LIMITED

FRP ADVISORY TRADING LIMITED 2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
09919284
Private Limited Company
In Administration

Company Overview

About Corylos Ltd
CORYLOS LIMITED was founded on 2015-12-16 and has its registered office in London. The organisation's status is listed as "In Administration". Corylos Limited is a Private Limited Company registered in 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
CORYLOS LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED 2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
 
Filing Information
Company Number 09919284
Company ID Number 09919284
Date formed 2015-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 13:09:17
Primary Source:Companies House
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 CORYLOS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARIE-ISABELLE LUXEM
Company Secretary 2018-02-06
TOBY ALEXANDER CAMPBELL ANSTRUTHER
Director 2016-11-30
HUGH SEBASTIAN GARMOYLE
Director 2017-03-28
JOHN ALEXANDER FREDERICK MARTIN
Director 2015-12-16
WILLIAM SCOTT MURDOCH
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GARRIT BUTLER
Company Secretary 2016-11-30 2018-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY ALEXANDER CAMPBELL ANSTRUTHER FOUNDATION SCOTLAND Director 2017-09-13 CURRENT 1994-09-07 Active
TOBY ALEXANDER CAMPBELL ANSTRUTHER PITTENWEEM TENNIS CLUB LTD Director 2017-03-16 CURRENT 2016-12-02 Active
TOBY ALEXANDER CAMPBELL ANSTRUTHER PARDYCO LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
TOBY ALEXANDER CAMPBELL ANSTRUTHER THIRDPART 2003 LIMITED Director 2014-07-14 CURRENT 2003-07-31 Active
TOBY ALEXANDER CAMPBELL ANSTRUTHER SKANDIUM LIMITED Director 2012-09-01 CURRENT 1998-10-26 Active - Proposal to Strike off
HUGH SEBASTIAN GARMOYLE GARMOYLE PROPERTY HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
HUGH SEBASTIAN GARMOYLE NAMECO (NO. 1154) LIMITED Director 2015-01-01 CURRENT 2014-03-11 Active
HUGH SEBASTIAN GARMOYLE GARMOYLE C K PARTNERS LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2017-01-03
HUGH SEBASTIAN GARMOYLE HAMPDEN CAPITAL PLC Director 2010-09-09 CURRENT 2001-03-07 Active
HUGH SEBASTIAN GARMOYLE HAMPDEN AGENCIES LIMITED Director 2010-06-08 CURRENT 1994-09-21 Active
HUGH SEBASTIAN GARMOYLE GARMOYLE CONSULTING LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active
JOHN ALEXANDER FREDERICK MARTIN ARTISTS' COLLECTING SOCIETY CIC Director 2014-10-20 CURRENT 2006-06-23 Active
JOHN ALEXANDER FREDERICK MARTIN JOHN MARTIN OF LONDON LIMITED Director 1992-07-21 CURRENT 1946-03-30 Active
WILLIAM SCOTT MURDOCH BOXPARK LTD Director 2018-05-04 CURRENT 2010-04-27 Active
WILLIAM SCOTT MURDOCH LOCH LOMOND GOLF CLUB LIMITED Director 2010-12-20 CURRENT 2009-12-16 Active
WILLIAM SCOTT MURDOCH JOJAM COFFEE LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2017-09-09

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
2024-05-04Administrator's progress report
2024-01-22Administrator's progress report
2023-05-01Statement of administrator's proposal
2023-04-17Appointment of an administrator
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Cromwell Place 1-5 Cromwell Place London SW7 2JE England
2022-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY ANSTRUTHER
2022-10-20PSC09Withdrawal of a person with significant control statement on 2022-10-20
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-08-24Memorandum articles filed
2022-08-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-17SH0116/08/22 STATEMENT OF CAPITAL GBP 1760158.8
2022-07-15SH0128/01/20 STATEMENT OF CAPITAL GBP 518209.2
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAREEN KHATTAR
2022-06-15AP01DIRECTOR APPOINTED MR TOBY ALEXANDER CAMPBELL ANSTRUTHER
2022-06-14AP01DIRECTOR APPOINTED MR JOHN ALEXANDER FREDERICK MARTIN
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19AP01DIRECTOR APPOINTED MR HUGH JOHN WATCHORN
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MURDOCH
2022-04-04AP03Appointment of Mr Hugh Watchorn as company secretary on 2022-03-21
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON PAUL BENSON
2022-01-25Notification of a person with significant control statement
2022-01-25PSC08Notification of a person with significant control statement
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DAVID IAN ROBERTS
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN MAZELLA DI BOSCO
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN ROBERTS
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULFORD
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR PRESTON PAUL BENSON
2021-06-16SH0130/04/21 STATEMENT OF CAPITAL GBP 489169.2
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18TM02Termination of appointment of Victoria Marie-Isabelle Luxem on 2021-03-18
2021-03-15AP01DIRECTOR APPOINTED MR SEBASTIEN MAZELLA DI BOSCO
2021-03-15SH0110/02/21 STATEMENT OF CAPITAL GBP 468169.2
2021-02-02SH0112/01/21 STATEMENT OF CAPITAL GBP 461502.4
2021-01-05PSC07CESSATION OF TOBY ALEXANDER ANSTRUTHER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBY ALEXANDER CAMPBELL ANSTRUTHER
2020-09-22AP01DIRECTOR APPOINTED MR DAVID IAN ROBERTS
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192840001
2020-06-05SH0101/08/18 STATEMENT OF CAPITAL GBP 338999.8
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SEBASTIAN GARMOYLE
2020-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-23AP01DIRECTOR APPOINTED MR STEPHEN FULFORD
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER FREDERICK MARTIN
2020-01-23PSC07CESSATION OF JOHN ALEXANDER FREDERICK MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM 10 - 12 Exhibition Road London SW7 2HF England
2019-12-20AP01DIRECTOR APPOINTED MRS SHAREEN KHATTAR
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 099192840001
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-10RP04SH01Second filing of capital allotment of shares GBP199,999.80
2018-09-10RP04CS01Second filing of Confirmation Statement dated 15/12/2016
2018-09-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-20SH0117/08/18 STATEMENT OF CAPITAL GBP 282999.8
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-18SH0128/03/17 STATEMENT OF CAPITAL GBP 252998.8
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 252999
2018-04-18SH0110/12/17 STATEMENT OF CAPITAL GBP 252999
2018-02-06AP03Appointment of Ms Victoria Marie-Isabelle Luxem as company secretary on 2018-02-06
2018-02-06TM02Termination of appointment of Timothy Garrit Butler on 2018-02-06
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 1224999
2017-10-16SH0116/10/17 STATEMENT OF CAPITAL GBP 1224999
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 10 - 12 10 - 12 EXHIBITION ROAD LONDON SW7 2HF ENGLAND
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM ALFRED HOUSE 23 - 24 CROMWELL PLACE LONDON SW7 2LD ENGLAND
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH SEBASTIAN GARMOYLE
2017-03-30AP01DIRECTOR APPOINTED VISCOUNT HUGH SEBASTIAN GARMOYLE
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 499998.8
2017-03-30SH0128/03/17 STATEMENT OF CAPITAL GBP 499998.8
2017-03-20SH0112/12/16 STATEMENT OF CAPITAL GBP 199998.8
2017-03-20AA01Current accounting period shortened from 31/12/17 TO 31/07/17
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM LIME TREE HOUSE BENHALL GREEN BENHALL SAXMUNDHAM SUFFOLK IP17 1HU UNITED KINGDOM
2016-11-30AP01DIRECTOR APPOINTED MR TOBY ALEXANDER CAMPBELL ANSTRUTHER
2016-11-30AP03SECRETARY APPOINTED MR TIMOTHY GARRIT BUTLER
2016-01-29AP01DIRECTOR APPOINTED MR WILLIAM SCOTT MURDOCH
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to CORYLOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-05-02
Appointmen2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against CORYLOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CORYLOS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CORYLOS LIMITED

Intangible Assets
Patents
We have not found any records of CORYLOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORYLOS LIMITED
Trademarks
We have not found any records of CORYLOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORYLOS 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 (90040 - Operation of arts facilities) as CORYLOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORYLOS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCORYLOS LIMITEDEvent Date2023-04-11
In the The High Court of Justice Court Number: CR-2023-001781 CORYLOS LIMITED (Company Number 09919284 ) Trading Name: Cromwell Place Nature of Business: Operation of arts facilities Registered office…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORYLOS 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 CORYLOS 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.