CORIS U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCORIS U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02193754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CORIS U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CORIS U.K. LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for CORIS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Notification of A.F.A. Limited as a person with significant control on Dec 05, 2024

    2 pagesPSC02

    Cessation of Cornelis Werff as a person with significant control on Dec 05, 2024

    1 pagesPSC07

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 08, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 24, 2026Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered on 24/01/2026 as the original contained an error

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 08, 2024 with updates

    5 pagesCS01

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Notification of Cornelis Werff as a person with significant control on Apr 20, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 20, 2023

    2 pagesPSC09

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Louise Lumley as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Neil Robin Gilbert as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Niall David Baker as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Lavelle as a director on May 16, 2023

    2 pagesAP01

    Appointment of Mr Cornelis Werff as a director on May 16, 2023

    2 pagesAP01

    Full accounts made up to Apr 30, 2022

    25 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    19 pagesAA

    Director's details changed for Mrs Louise Lumley on Apr 02, 2020

    2 pagesCH01

    Who are the officers of CORIS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAVELLE, Nicholas
    2 Cray Road
    DA14 5DA Sidcup
    Nexus House
    Kent
    England
    Director
    2 Cray Road
    DA14 5DA Sidcup
    Nexus House
    Kent
    England
    EnglandBritish309066660001
    WERFF, Cornelis
    2 Cray Road
    DA14 5DA Sidcup
    Nexus House
    Kent
    England
    Director
    2 Cray Road
    DA14 5DA Sidcup
    Nexus House
    Kent
    England
    NetherlandsDutch309066350001
    CHARLTON, Eric
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Secretary
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    British92944560001
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Secretary
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    British78902270001
    SMALL, Daniel
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Secretary
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    British127326170001
    SMART, Duncan
    1 St Johns Park
    Blackheath
    SE3 7TD London
    Secretary
    1 St Johns Park
    Blackheath
    SE3 7TD London
    British28224790001
    WEARING, Laura Jane
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Secretary
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    British181923640001
    BAKER, Niall David
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish99577880001
    CULLEY, Howard Eric
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish8297970003
    DE LORENZO, Jose Maria
    28 Orford Gardens
    Strawberry Hill
    TW1 4PL Twickenham
    Middlesex
    Director
    28 Orford Gardens
    Strawberry Hill
    TW1 4PL Twickenham
    Middlesex
    United KingdomSpanish9812450005
    GARNER, Clive Anthony Winston
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    United Kingdom
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    United Kingdom
    EnglandBritish142738970001
    GAVIN, Laurence Michael
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    EnglandBritish168458720001
    GILBERT, Neil Robin
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish115493120002
    HENDERSON, Stuart Austin
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish142738960001
    LUMLEY, Louise
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish193473140001
    PICKERING, John
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritish76386360005
    SMART, Duncan
    1 St Johns Park
    Blackheath
    SE3 7TD London
    Director
    1 St Johns Park
    Blackheath
    SE3 7TD London
    British28224790001
    TUCKER, Andrew
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish142738600001
    ZURBRUGG, Michael Robin Welch
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    Director
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    South Yorkshire
    United Kingdom
    United KingdomBritish141162710001

    Who are the persons with significant control of CORIS U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A.F.A. Limited
    2 Cray Road
    DA14 5DA Sidcup
    Nexus House
    Kent
    England
    Dec 05, 2024
    2 Cray Road
    DA14 5DA Sidcup
    Nexus House
    Kent
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01657606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Cornelis Werff
    156 South Street
    RH4 2HF Dorking
    Old Printers Yard
    Surrey
    England
    Apr 20, 2023
    156 South Street
    RH4 2HF Dorking
    Old Printers Yard
    Surrey
    England
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CORIS U.K. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2017Apr 20, 2023The 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