CORELOGIC SOLUTIONS LIMITED

CORELOGIC SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORELOGIC SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04066186
    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 CORELOGIC SOLUTIONS LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is CORELOGIC SOLUTIONS LIMITED located?

    Registered Office Address
    Fore 2 2 Huskisson Way
    B90 4SS Shirley, Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORELOGIC SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UKVALUATION LTDNov 30, 2000Nov 30, 2000
    ALNERY NO. 2091 LIMITEDSep 06, 2000Sep 06, 2000

    What are the latest accounts for CORELOGIC SOLUTIONS 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 CORELOGIC SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for CORELOGIC SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Appointment of Lisa Dominique Taylor (Claes) as a director on Jul 20, 2023

    2 pagesAP01

    Termination of appointment of David Randall Hayes as a director on Jun 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    32 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 27, 2020 with updates

    4 pagesCS01

    Appointment of Jan Renee Shanklin Morris as a secretary on Oct 22, 2020

    2 pagesAP03

    Termination of appointment of Angela Lee Grinstead Ahmad as a secretary on Oct 09, 2020

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    24 pagesAA

    legacy

    5 pagesRP04CS01

    Registered office address changed from 1st Floor 39 Houndsditch London EC3A 7DB England to Fore 2 2 Huskisson Way Shirley, Solihull West Midlands B90 4SS on Oct 22, 2019

    1 pagesAD01

    Confirmation statement made on Sep 27, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 30, 2019Clarification A second filed CS01 (Shareholder information change) was registered on 30/10/2019.

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of CORELOGIC SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Jan Renee Shanklin
    c/o Corelogic Legal Department
    Suite 900
    92618 Irvine
    40 Pacifica Avenue
    California
    United States
    Secretary
    c/o Corelogic Legal Department
    Suite 900
    92618 Irvine
    40 Pacifica Avenue
    California
    United States
    275747880001
    BALAS, Jim Louis
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    Director
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    United StatesAmerican191318420001
    DRIVER, David William
    2 Huskisson Way
    B90 4SS Shirley, Solihull
    Fore 2
    West Midlands
    United Kingdom
    Director
    2 Huskisson Way
    B90 4SS Shirley, Solihull
    Fore 2
    West Midlands
    United Kingdom
    United KingdomBritish206585080001
    TAYLOR (CLAES), Lisa Dominique
    2 Huskisson Way
    B90 4SS Shirley, Solihull
    Fore 2
    West Midlands
    United Kingdom
    Director
    2 Huskisson Way
    B90 4SS Shirley, Solihull
    Fore 2
    West Midlands
    United Kingdom
    AustraliaAustralian311990390001
    AHMAD, Angela Lee Grinstead, Mrs.
    c/o Corelogic
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    Secretary
    c/o Corelogic
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    238090150001
    DONOVAN, Peter William
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    Secretary
    6 Oldfield Close
    BR1 2LL Bromley
    Kent
    British56232250001
    DUBOIS, Pierre-Andre
    Flat 2101 26 Hertsmere Road
    Canary Wharf
    E14 4EF London
    Secretary
    Flat 2101 26 Hertsmere Road
    Canary Wharf
    E14 4EF London
    British126098690001
    SAMUELS, Sandor E
    17527 Embassy Drive
    Encino
    California 91316
    Usa
    Secretary
    17527 Embassy Drive
    Encino
    California 91316
    Usa
    American64923550001
    THEOLOGIDES, Stergios
    c/o Corelogic, Inc.
    40 Pacifica Avenue, Suite 900
    92618 Irvine
    Corelogic
    California
    Usa
    Secretary
    c/o Corelogic, Inc.
    40 Pacifica Avenue, Suite 900
    92618 Irvine
    Corelogic
    California
    Usa
    163287270001
    TUPMAN, John Edmund Carroll
    8 Grotes Place
    SE3 0QH London
    Secretary
    8 Grotes Place
    SE3 0QH London
    British69600830001
    WITHERSPOON, Mark Stephen
    Little Headfoldswood
    Plaistow Road, Loxwood
    RH14 0TR Billingshurst
    West Sussex
    Secretary
    Little Headfoldswood
    Plaistow Road, Loxwood
    RH14 0TR Billingshurst
    West Sussex
    British277833370001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALLEN, Susan
    4 First American Way
    Santa Ana
    California 92707
    United States
    Director
    4 First American Way
    Santa Ana
    California 92707
    United States
    UsaUnited States155401370001
    BLIZZARD, Robert Steven
    Hartlington Hall Burnsall
    BD23 6BY Skipton
    North Yorkshire
    Director
    Hartlington Hall Burnsall
    BD23 6BY Skipton
    North Yorkshire
    Usa60041720001
    BOONE, Thomas H
    4163 Oak Place Drive
    Thousand Oaks
    California 91362
    Usa
    Director
    4163 Oak Place Drive
    Thousand Oaks
    California 91362
    Usa
    American64325750001
    BRUNING, Peter Kasimir
    Foxdale House
    The Poplars
    LE7 9AT Billesdon
    Leicestershire
    Director
    Foxdale House
    The Poplars
    LE7 9AT Billesdon
    Leicestershire
    EnglandBritish79100260001
    CLEMINSON, Harold John
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British43598530002
    COMMONS, Lisa-Jane Claire
    39 Houndsditch
    EC3A 7DB London
    1st Floor
    England
    Director
    39 Houndsditch
    EC3A 7DB London
    1st Floor
    England
    EnglandBritish206530490001
    DEEPROSE, Richard William Griffith
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British62807120003
    HAYES, David Randall
    c/o Legal Dept Corelogic
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    Director
    c/o Legal Dept Corelogic
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    United StatesAmerican203344000001
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    JONES, Thomas James
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    9
    North Yorkshire
    Director
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    9
    North Yorkshire
    British85087840001
    KEATING, Michael Domnic
    2050 Glastonbury Road
    Westlake Village
    California Ca91361
    Usa
    Director
    2050 Glastonbury Road
    Westlake Village
    California Ca91361
    Usa
    American100519640001
    LEA, Michael
    2207 Via Tempo
    Cardiff
    California Ca 92007
    Usa
    Director
    2207 Via Tempo
    Cardiff
    California Ca 92007
    Usa
    Usa81087200001
    LEWIS, Richard
    21211 Tulsa Street
    Chatsworth
    California Ca 91311
    Usa
    Director
    21211 Tulsa Street
    Chatsworth
    California Ca 91311
    Usa
    American74668720002
    MARON, Michael
    12804 Baywind Point
    FOREIGN San Diego
    San Diego 92130
    Director
    12804 Baywind Point
    FOREIGN San Diego
    San Diego 92130
    American117867210001
    MCCALLION, Anne Dewey
    4164 Oak Place Drive
    CA91362 Thousand Oaks
    Ca91362
    Usa
    Director
    4164 Oak Place Drive
    CA91362 Thousand Oaks
    Ca91362
    Usa
    American91010400001
    MCKELLAR, Robert John
    Lye House, Lye Lane
    Cleeve Hill
    GL52 3QD Cheltenham
    Gloucestershire
    Director
    Lye House, Lye Lane
    Cleeve Hill
    GL52 3QD Cheltenham
    Gloucestershire
    British69748850004
    RICHARDSON, Mark William
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British100124380001
    SMITH, Karla
    Floor (South Tower) 26
    Elmfield Road
    BR1 1WA Bromley
    6th
    Kent
    United Kingdom
    Director
    Floor (South Tower) 26
    Elmfield Road
    BR1 1WA Bromley
    6th
    Kent
    United Kingdom
    UsaAmerican159263130001
    STIMSON, Peter
    Floor (South Tower) 26
    Elmfield Road
    BR1 1WA Bromley
    6th
    Kent
    United Kingdom
    Director
    Floor (South Tower) 26
    Elmfield Road
    BR1 1WA Bromley
    6th
    Kent
    United Kingdom
    United KingdomBritish163461470001
    STORM, Pamela, Director
    Concourse Parkway
    30328 Atlanta
    6
    Georgia
    Usa
    Director
    Concourse Parkway
    30328 Atlanta
    6
    Georgia
    Usa
    Usa, GeorgiaAmerican177581790001
    THORPE, David Mark
    The Coach House Hall Place
    Penshurst Road Leigh
    TN11 8HH Tonbridge
    Kent
    Director
    The Coach House Hall Place
    Penshurst Road Leigh
    TN11 8HH Tonbridge
    Kent
    EnglandBritish11809630020
    TOBIN, Nigel Anthony
    11 Riddlesdale Avenue
    TN4 9AB Tunbridge Wells
    Kent
    Director
    11 Riddlesdale Avenue
    TN4 9AB Tunbridge Wells
    Kent
    United KingdomBritish111376510001
    TROTT, Paul
    Ty Helgen
    23 Grovelands Barnwood
    GL4 3JF Gloucester
    Gloucestershire
    Director
    Ty Helgen
    23 Grovelands Barnwood
    GL4 3JF Gloucester
    Gloucestershire
    United KingdomBritish123666320001

    Who are the persons with significant control of CORELOGIC SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corelogic, Inc.
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    Apr 06, 2016
    Pacifica Avenue, Suite 900
    92618 Irvine
    40
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa, Delaware
    Legal AuthorityDelaware General Corporations Law
    Place RegisteredDelaware Secretary Of State
    Registration Number4452868
    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.

    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