COR TECHNOLOGY SERVICES LIMITED
Overview
| Company Name | COR TECHNOLOGY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04448934 |
| 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 COR TECHNOLOGY SERVICES LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is COR TECHNOLOGY SERVICES LIMITED located?
| Registered Office Address | 73 Cornhill EC3V 3QQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COR TECHNOLOGY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLATDOME LIMITED | May 28, 2002 | May 28, 2002 |
What are the latest accounts for COR TECHNOLOGY SERVICES 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 COR TECHNOLOGY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for COR TECHNOLOGY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Register(s) moved to registered inspection location 107 Cannon Street Cannon Street 5th Floor London EC4N 5AF | 1 pages | AD03 | ||
Register inspection address has been changed to 107 Cannon Street Cannon Street 5th Floor London EC4N 5AF | 1 pages | AD02 | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Jesahel Sarah Rufener Macario as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Humphry Armand Leue as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Ian David Bolton as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Charlotte Sidel Bailey as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Jonathan Grant Gore as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Maurice Paul Alain Emery as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Jean-Maurice Emery as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Notification of Cor Financial Solutions Limited as a person with significant control on Jan 01, 2021 | 2 pages | PSC02 | ||
Cessation of Olivier Amadio as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Notification of Ian David Bolton as a person with significant control on Aug 28, 2018 | 2 pages | PSC01 | ||
Notification of Jonathan Grant Gore as a person with significant control on Aug 28, 2018 | 2 pages | PSC01 | ||
Who are the officers of COR TECHNOLOGY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONNELLY, John Michael | Director | Franksfield GU5 9SR Peaslake Timbers Ridge Surrey | United Kingdom | British | 153980720001 | |||||
| HOBSON, Bruce Cawood | Director | Cornhill EC3V 3QQ London 73 | England | British | 63908700004 | |||||
| WARD, Keith David | Secretary | The Chase Common Lane WD4 8BL Kings Langley Hertfordshire | British | 44770660001 | ||||||
| WARREN, Dorota Maria | Secretary | 3 Glendower Place SW7 3DU London | British | 87930500001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EBER, Arnold Gary | Director | 10 Hartfield Avenue WD6 3JE Elstree Hertfordshire | England | British | 69700080003 | |||||
| FROMANT, Trevor William | Director | Tanglewood 23 Letchmore Road WD7 8HU Radlett Hertfordshire | United Kingdom | British | 82708440001 | |||||
| HOBSON, Bruce Cawood | Director | Oaklea Silkmore Lane KT24 6JB West Horsley Surrey | South African | 63908700002 | ||||||
| KOPPEL, Montague | Director | 20 Chapel Street SW1X 7BY London | British | 63610140001 | ||||||
| OSBORNE, Steve George Leonard | Director | 19 St Mary's Grove N1 2NT London | Uk | British | 173226750001 | |||||
| OSBORNE, Steve George Leonard | Director | 19 St Mary's Grove N1 2NT London | Uk | British | 173226750001 | |||||
| RANGECROFT, Charles Zell | Director | 202 Route De L Etraz Versoix 1290 Switzerland | British | 104358460001 | ||||||
| SMITH, Andrew, Dr | Director | Shakespeare Avenue BA2 4RF Bath 26 England | England | British | 138839800009 | |||||
| WARD, Keith David | Director | The Chase Common Lane WD4 8BL Kings Langley Hertfordshire | England | British | 44770660001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COR TECHNOLOGY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cor Financial Solutions Limited | Jan 01, 2021 | Cornhill EC3V 3NF London 28-30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Charlotte Sidel Bailey | Feb 14, 2019 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: British Country of Residence: Virgin Islands, British | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian David Bolton | Aug 28, 2018 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Grant Gore | Aug 28, 2018 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Humphry Armand Leue | Apr 06, 2016 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: Dutch Country of Residence: Virgin Islands, British | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jean-Maurice Emery | Apr 06, 2016 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Olivier Amadio | Apr 06, 2016 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Maurice Paul Alain Emery | Apr 06, 2016 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Jesahel Sarah Rufener Macario | Apr 06, 2016 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Selina Michelle O'Neal | Apr 06, 2016 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: British Country of Residence: Virgin Islands, British | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Joseph Mifsud | Apr 06, 2016 | Chemin De Trois-Portes 2000 Neuchatel 11 Switzerland | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
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