CORIS U.K. LIMITED
Overview
| Company Name | CORIS U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02193754 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORIS U.K. LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CORIS U.K. LIMITED located?
| Registered Office Address | Nexus House 2 Cray Road DA14 5DA Sidcup Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORIS U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORIS U.K. LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for CORIS U.K. LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from Old Printers Yard 156 South Street Dorking RH4 2HF England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on Apr 09, 2026 | 1 pages | AD01 | ||||||
Notification of A.F.A. Limited as a person with significant control on Dec 05, 2024 | 2 pages | PSC02 | ||||||
Cessation of Cornelis Werff as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||||||
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Jan 08, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
Confirmation statement made on Jan 08, 2024 with updates | 5 pages | CS01 | ||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||
Notification of Cornelis Werff as a person with significant control on Apr 20, 2023 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Jun 20, 2023 | 2 pages | PSC09 | ||||||
Registered office address changed from 150 Old Printer's Yard South Street Dorking RH4 2HF England to Old Printers Yard 156 South Street Dorking RH4 2HF on May 19, 2023 | 1 pages | AD01 | ||||||
Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT to 150 Old Printer's Yard South Street Dorking RH4 2HF on May 16, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Louise Lumley as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Neil Robin Gilbert as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Niall David Baker as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Nicholas Lavelle as a director on May 16, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Cornelis Werff as a director on May 16, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Apr 30, 2022 | 25 pages | AA | ||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Apr 30, 2021 | 19 pages | AA | ||||||
Director's details changed for Mrs Louise Lumley on Apr 02, 2020 | 2 pages | CH01 | ||||||
Who are the officers of CORIS U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAVELLE, Nicholas | Director | 2 Cray Road DA14 5DA Sidcup Nexus House Kent England | England | British | 309066660001 | |||||
| WERFF, Cornelis | Director | 2 Cray Road DA14 5DA Sidcup Nexus House Kent England | Netherlands | Dutch | 309066350001 | |||||
| CHARLTON, Eric | Secretary | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | British | 92944560001 | ||||||
| DAKIN, Mark Richard Ainley | Secretary | 33 Clarendon Road S10 3TQ Sheffield South Yorkshire | British | 78902270001 | ||||||
| SMALL, Daniel | Secretary | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | British | 127326170001 | ||||||
| SMART, Duncan | Secretary | 1 St Johns Park Blackheath SE3 7TD London | British | 28224790001 | ||||||
| WEARING, Laura Jane | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom | British | 181923640001 | ||||||
| BAKER, Niall David | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 99577880001 | |||||
| CULLEY, Howard Eric | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 8297970003 | |||||
| DE LORENZO, Jose Maria | Director | 28 Orford Gardens Strawberry Hill TW1 4PL Twickenham Middlesex | United Kingdom | Spanish | 9812450005 | |||||
| GARNER, Clive Anthony Winston | Director | Millsands S3 8DT Sheffield 2 South Yorkshire United Kingdom | England | British | 142738970001 | |||||
| GAVIN, Laurence Michael | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire | England | British | 168458720001 | |||||
| GILBERT, Neil Robin | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 115493120002 | |||||
| HENDERSON, Stuart Austin | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 142738960001 | |||||
| LUMLEY, Louise | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 193473140001 | |||||
| PICKERING, John | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | United Kingdom | British | 76386360005 | |||||
| SMART, Duncan | Director | 1 St Johns Park Blackheath SE3 7TD London | British | 28224790001 | ||||||
| TUCKER, Andrew | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 142738600001 | |||||
| ZURBRUGG, Michael Robin Welch | Director | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom | United Kingdom | British | 141162710001 |
Who are the persons with significant control of CORIS U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.F.A. Limited | Dec 05, 2024 | 2 Cray Road DA14 5DA Sidcup Nexus House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Cornelis Werff | Apr 20, 2023 | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CORIS U.K. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2017 | Apr 20, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0