CORSEARCH LTD

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

    Company NameCORSEARCH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07861474
    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 CORSEARCH LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is CORSEARCH LTD located?

    Registered Office Address
    Second Floor
    1 Carey Lane
    EC2V 8AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORSEARCH LTD?

    Previous Company Names
    Company NameFromUntil
    INCOPRO LIMITEDFeb 16, 2012Feb 16, 2012
    CHELTRADING 2011 LIMITEDNov 25, 2011Nov 25, 2011

    What are the latest accounts for CORSEARCH LTD?

    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 CORSEARCH LTD?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for CORSEARCH LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Mark Leith on Sep 28, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed incopro LIMITED\certificate issued on 31/03/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    42 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Registered office address changed from C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Second Floor 1 Carey Lane London EC2V 8AE on Jan 23, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Simon Baggs on Jul 01, 2021

    2 pagesCH01

    Change of details for Foreigner Uk Bidco Limited as a person with significant control on Oct 18, 2023

    2 pagesPSC05

    Termination of appointment of Satoru Johan Ogawa as a director on Oct 11, 2023

    1 pagesTM01

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on Oct 18, 2023

    1 pagesAD01

    Appointment of Mr Stephen Mark Leith as a director on Sep 28, 2023

    2 pagesAP01

    Who are the officers of CORSEARCH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGGS, Simon
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    United KingdomBritish75764000002
    LEITH, Stephen Mark
    Suite 603
    10006 New York
    111 Broadway
    United States
    Director
    Suite 603
    10006 New York
    111 Broadway
    United States
    United StatesNew Zealander314236710002
    NEPTUNE SECRETARIES LIMITED
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    Secretary
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2455581
    84239630002
    BANISTER, John Richard
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritish164984950001
    BOIVIN, Bret Arthur
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    England
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    England
    United KingdomCanadian169079000001
    BRADER, Michael Hilton Charles
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritish115519040001
    BROOKS, Samuel Woodworth
    W1F 9JE London
    12 Golden Square
    United Kingdom
    Director
    W1F 9JE London
    12 Golden Square
    United Kingdom
    EnglandBritish,American174042030002
    CHESS, Jason Morgan
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    Director
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    United KingdomBritish75764130006
    GILLARD, Neil Desmond
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish141931740001
    JAMES, Sean St John
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    Director
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    United KingdomBritish47582850004
    JONES, Adrian Mark
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    EnglandBritish97674250002
    KEAN, Caroline Mary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritish45203560004
    KETLEY, Miles Jonathan
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    Director
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    United KingdomBritish98126320003
    LOWDE, Shaun Reg
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritish52725510003
    MOORE, Charles Henry
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    Director
    House
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop
    Glos
    United Kingdom
    United KingdomBritish130626880001
    OGAWA, Satoru Johan
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Director
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    United StatesAmerican293609920001
    QULI, Syed David Ralph
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    Director
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    United Kingdom
    United KingdomBritish121299760001
    RAJANATHAN, Gajan
    W1F 9JE London
    12 Golden Square
    United Kingdom
    Director
    W1F 9JE London
    12 Golden Square
    United Kingdom
    EnglandBritish211016670001
    THORLEY, Giles Alexander
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United KingdomBritish81928120002
    WHITELOCK, Benjamin Miles
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    United Kingdom
    United KingdomBritish159041520001
    WILSON, Ian Gibson
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    Director
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    EnglandAustralian114199580001

    Who are the persons with significant control of CORSEARCH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Simon Baggs
    GL50 3WG Cheltenham
    Jessop House Jessop Avenue
    Glos
    United Kingdom
    Sep 30, 2021
    GL50 3WG Cheltenham
    Jessop House Jessop Avenue
    Glos
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    Jun 18, 2021
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Company Secretarial Services Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13348917
    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 CORSEARCH LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2022Jun 18, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 25, 2016Sep 30, 2021The 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