Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Corrivo Holdings Ltd
Corrivo Holdings Ltd is an active company incorporated on 26 November 2014 with the registered office located in Derby, Derbyshire. Corrivo Holdings Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09327882
Private limited company
Age
11 years
Incorporated
26 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 November 2025
(1 month ago)
Next confirmation dated
26 November 2026
Due by
10 December 2026
(11 months remaining)
Last change occurred
15 days ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about Corrivo Holdings Ltd
Contact
Update Details
Address
Carter House G2 Wyvern Court
Stanier Way
Derby
DE21 6BF
England
Address changed on
25 Jan 2024
(1 year 11 months ago)
Previous address was
83 Friar Gate Derby DE1 1FL
Companies in DE21 6BF
Telephone
01283 819977
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Brendan Anthony Forster
Director • British • Lives in UK • Born in Feb 1959
Paul Stuart Foster
Director • British • Lives in UK • Born in Apr 1975
Mr Paul Stuart Foster
PSC • British • Lives in UK • Born in Apr 1975
BF & Ad Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Corrivo Building Products Limited
Paul Stuart Foster is a mutual person.
Active
Bircher Building Services Ltd
Brendan Anthony Forster is a mutual person.
Active
Red Table Holdings Ltd
Paul Stuart Foster is a mutual person.
Active
B.T.J.D Property Ltd
Brendan Anthony Forster is a mutual person.
Active
Our Stable Limited
Paul Stuart Foster is a mutual person.
Active
BF & Ad Holdings Ltd
Brendan Anthony Forster is a mutual person.
Active
Todaja Ltd
Brendan Anthony Forster is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£61.33K
Decreased by £37.84K (-38%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£3.6M
Increased by £491.78K (+16%)
Total Liabilities
-£3.4M
Increased by £475.99K (+16%)
Net Assets
£193.09K
Increased by £15.79K (+9%)
Debt Ratio (%)
95%
Increased by 0.34% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
15 Days Ago on 15 Dec 2025
Abridged Accounts Submitted
1 Month Ago on 28 Nov 2025
Bf & Ad Holdings Ltd (PSC) Appointed
1 Month Ago on 21 Nov 2025
Brendan Anthony Forster (PSC) Resigned
1 Month Ago on 21 Nov 2025
Abridged Accounts Submitted
11 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year Ago on 3 Dec 2024
Registered Address Changed
1 Year 11 Months Ago on 25 Jan 2024
Confirmation Submitted
2 Years Ago on 8 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 14 Nov 2023
New Charge Registered
2 Years 9 Months Ago on 23 Mar 2023
Get Alerts
Get Credit Report
Discover Corrivo Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 November 2025 with updates
Submitted on 15 Dec 2025
Unaudited abridged accounts made up to 30 April 2025
Submitted on 28 Nov 2025
Notification of Bf & Ad Holdings Ltd as a person with significant control on 21 November 2025
Submitted on 21 Nov 2025
Cessation of Brendan Anthony Forster as a person with significant control on 21 November 2025
Submitted on 21 Nov 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 15 Jan 2025
Confirmation statement made on 26 November 2024 with no updates
Submitted on 3 Dec 2024
Registered office address changed from 83 Friar Gate Derby DE1 1FL to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 25 January 2024
Submitted on 25 Jan 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 8 Dec 2023
Total exemption full accounts made up to 30 April 2023
Submitted on 14 Nov 2023
Registration of charge 093278820004, created on 23 March 2023
Submitted on 28 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs