ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corporate Wear Limited

Corporate Wear Limited is an active company incorporated on 6 January 2005 with the registered office located in Farnham, Surrey. Corporate Wear Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05325159
Private limited company
Age
20 years
Incorporated 6 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 January 2025 (10 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Wey Court West
Union Road
Farnham
Surrey
GU9 7PT
United Kingdom
Address changed on 13 Aug 2024 (1 year 3 months ago)
Previous address was Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom
Telephone
01844220500
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1950
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in England • Born in Nov 1982
Victoria Kate Morgan
PSC • British • Lives in UK • Born in Nov 1982
Rowan Marc Chuck
PSC • British • Lives in UK • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Morgan Clark Foundation
Philip Nigel Morgan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£68.35K
Increased by £7.11K (+12%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£439.57K
Increased by £1.34K (0%)
Total Liabilities
-£373.15K
Increased by £25.86K (+7%)
Net Assets
£66.42K
Decreased by £24.51K (-27%)
Debt Ratio (%)
85%
Increased by 5.64% (+7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Inspection Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 31 Jan 2023
Mr Philip Nigel Morgan Details Changed
2 Years 10 Months Ago on 13 Jan 2023
Registers Moved To Registered Address
2 Years 10 Months Ago on 23 Dec 2022
Get Credit Report
Discover Corporate Wear Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 6 January 2025 with updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Resolutions
Submitted on 17 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 12 Dec 2024
Change of share class name or designation
Submitted on 12 Dec 2024
Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 13 August 2024
Submitted on 13 Aug 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 28 Feb 2024
Register inspection address has been changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL to 4 Buckwins Square Burnt Mills Industrial Estate Basildon Essex SS13 1BJ
Submitted on 22 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year