Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CORREVATE LIMITED

101 CLARENCE GATE GARDENS, GLENTWORTH STREET, LONDON, NW1 6QP,
Company Registration Number
10708290
Private Limited Company
Active

Company Overview

About Correvate Ltd
CORREVATE LIMITED was founded on 2017-04-04 and has its registered office in London. The organisation's status is listed as "Active". Correvate Limited is a Private Limited Company registered in UNITED KINGDOM 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
CORREVATE LIMITED
 
Legal Registered Office
101 CLARENCE GATE GARDENS
GLENTWORTH STREET
LONDON
NW1 6QP
 
Filing Information
Company Number 10708290
Company ID Number 10708290
Date formed 2017-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 02/05/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 10:49:32
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 CORREVATE LIMITED

Current Directors
Officer Role Date Appointed
ROGER MARAN
Director 2017-04-04
MARTIN EDGAR RICHARDS
Director 2017-12-05
STEVEN PAUL SCHOOLING
Director 2017-12-12
DAVID RICHARD SELVIAH
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN RUTH CHIDLOW
Company Secretary 2017-10-06 2018-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EDGAR RICHARDS THE LONDON COMMUNITY FOUNDATION Director 2011-04-26 CURRENT 2002-02-27 Active
MARTIN EDGAR RICHARDS THAMES COMMUNITY FOUNDATION Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-04-15
MARTIN EDGAR RICHARDS AUTOEYE LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STEVEN PAUL SCHOOLING ASIO LTD Director 2017-02-14 CURRENT 2011-11-17 Liquidation
STEVEN PAUL SCHOOLING ATOCAP LIMITED Director 2015-07-03 CURRENT 2011-03-17 Active
STEVEN PAUL SCHOOLING BRAINMINER LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
STEVEN PAUL SCHOOLING EUROTEMPEST LIMITED Director 2011-03-08 CURRENT 2007-01-09 Active
STEVEN PAUL SCHOOLING OPTICAL INVESTMENTS LIMITED Director 2009-06-10 CURRENT 1994-08-18 Active
STEVEN PAUL SCHOOLING ENDOMAGNETICS LTD Director 2009-06-03 CURRENT 2007-04-26 Active
STEVEN PAUL SCHOOLING ADVANCED DESIGN TECHNOLOGY LIMITED Director 2009-02-16 CURRENT 1998-09-23 Active
STEVEN PAUL SCHOOLING COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 2006-02-09 CURRENT 1998-11-26 Active
STEVEN PAUL SCHOOLING SENCEIVE LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
STEVEN PAUL SCHOOLING BLOOMSBURY DSP LTD Director 2005-03-20 CURRENT 2004-05-19 Dissolved 2014-07-29

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
2024-05-08REGISTERED OFFICE CHANGED ON 08/05/24 FROM 190 Clarence Gate Gardens Glentworth Street London NW1 6AD England
2024-04-0709/02/24 STATEMENT OF CAPITAL GBP 55062
2024-04-0509/02/24 STATEMENT OF CAPITAL GBP 54728
2024-04-0409/02/24 STATEMENT OF CAPITAL GBP 48987
2024-04-0209/02/24 STATEMENT OF CAPITAL GBP 48888
2024-03-2709/02/24 STATEMENT OF CAPITAL GBP 47555
2023-09-12DIRECTOR APPOINTED MR RAVI RANJIT GIDWANI
2023-09-11APPOINTMENT TERMINATED, DIRECTOR PURAV ANIL ASHER
2023-05-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-11-0828/10/22 STATEMENT OF CAPITAL GBP 39407
2022-11-08SH0128/10/22 STATEMENT OF CAPITAL GBP 39407
2022-10-17RES01ADOPT ARTICLES 17/10/22
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CH01Director's details changed for Dr Steven Paul Schooling on 2022-01-02
2022-08-02AP01DIRECTOR APPOINTED MR SIMON HENRY KENNER
2022-05-11MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11RES01ADOPT ARTICLES 11/05/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARAN
2021-03-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-01-06SH0104/01/21 STATEMENT OF CAPITAL GBP 32415
2021-01-05SH0124/12/20 STATEMENT OF CAPITAL GBP 31532
2021-01-02AP01DIRECTOR APPOINTED MR PURAV ANIL ASHER
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL SCHOOLING
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18SH0131/07/20 STATEMENT OF CAPITAL GBP 25062
2020-06-25SH0115/06/20 STATEMENT OF CAPITAL GBP 24662
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-12-18SH0110/12/19 STATEMENT OF CAPITAL GBP 20255
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03SH0131/07/19 STATEMENT OF CAPITAL GBP 19755
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-11-09PSC08Notification of a person with significant control statement
2018-06-08TM02Termination of appointment of Megan Ruth Chidlow on 2018-05-31
2018-03-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-05RES13Resolutions passed:
  • Auth aprroved 21/12/2017
2018-01-02PSC07CESSATION OF DAVID RICHARD SELVIAH AS A PSC
2018-01-02PSC07CESSATION OF ROGER MARAN AS A PSC
2018-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-19AP01DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING
2017-12-19AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 16188
2017-12-13SH0112/12/17 STATEMENT OF CAPITAL GBP 16188
2017-12-11AP01DIRECTOR APPOINTED MR MARTIN EDGAR RICHARDS
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-16AP03Appointment of Ms Megan Ruth Chidlow as company secretary on 2017-10-06
2017-04-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-04-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to CORREVATE 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 CORREVATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORREVATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Intangible Assets
Patents
We have not found any records of CORREVATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORREVATE LIMITED
Trademarks
We have not found any records of CORREVATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORREVATE 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 (71122 - Engineering related scientific and technical consulting activities) as CORREVATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORREVATE 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 CORREVATE 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 CORREVATE 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.