ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Correvate Limited

Correvate Limited is a liquidation company incorporated on 4 April 2017 with the registered office located in Ashby-de-la-Zouch, Leicestershire. Correvate Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
10708290
Private limited company
Age
8 years
Incorporated 4 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Frost Group Limited Court House The Old Police Station
South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BR
Address changed on 15 May 2025 (5 months ago)
Previous address was 101 Clarence Gate Gardens Glentworth Street London NW1 6QP United Kingdom
Telephone
02071909685
Email
Available in Endole App
People
Officers
5
Shareholders
62
Controllers (PSC)
1
Director • Technology Transfer Manager • British • Lives in England • Born in Oct 1967
Director • Retired Solicitor • British • Born in Feb 1943
Director • British • Lives in UK • Born in Nov 1975
Director • University Reader • British • Lives in England • Born in Aug 1958
Director • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Optical Investments Limited
Dr Steven Paul Schooling is a mutual person.
Active
Advanced Design Technology Limited
Dr Steven Paul Schooling is a mutual person.
Active
Combined London Colleges (General Partner) Limited
Dr Steven Paul Schooling is a mutual person.
Active
Eurotempest Limited
Dr Steven Paul Schooling is a mutual person.
Active
Hookpod Limited
Simon Henry Kenner is a mutual person.
Active
R R (Green Street) Ltd
Ravi Ranjit Gidwani is a mutual person.
Active
Airs Group Ltd
Ravi Ranjit Gidwani is a mutual person.
Active
Curve Credit Limited
Simon Henry Kenner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£493.79K
Decreased by £284.47K (-37%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 3 (-21%)
Total Assets
£663.28K
Decreased by £366.66K (-36%)
Total Liabilities
-£866.99K
Increased by £560.18K (+183%)
Net Assets
-£203.71K
Decreased by £926.85K (-128%)
Debt Ratio (%)
131%
Increased by 100.92% (+339%)
Latest Activity
Registered Address Changed
5 Months Ago on 15 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 15 May 2025
Declaration of Solvency
5 Months Ago on 15 May 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Purav Anil Asher Resigned
2 Years 2 Months Ago on 1 Sep 2023
Mr Ravi Ranjit Gidwani Appointed
2 Years 2 Months Ago on 29 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 26 May 2023
Get Credit Report
Discover Correvate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 101 Clarence Gate Gardens Glentworth Street London NW1 6QP United Kingdom to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 15 May 2025
Submitted on 15 May 2025
Appointment of a voluntary liquidator
Submitted on 15 May 2025
Resolutions
Submitted on 15 May 2025
Declaration of solvency
Submitted on 15 May 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Registered office address changed from 190 Clarence Gate Gardens Glentworth Street London NW1 6AD England to 101 Clarence Gate Gardens Glentworth Street London NW1 6QP on 8 May 2024
Submitted on 8 May 2024
Statement of capital following an allotment of shares on 9 February 2024
Submitted on 7 Apr 2024
Statement of capital following an allotment of shares on 9 February 2024
Submitted on 5 Apr 2024
Statement of capital following an allotment of shares on 9 February 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year