CORSEARCH LTD
Overview
| Company Name | CORSEARCH LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07861474 |
| 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 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 Address | No |
What were the previous names of CORSEARCH LTD?
| Company Name | From | Until |
|---|---|---|
| INCOPRO LIMITED | Feb 16, 2012 | Feb 16, 2012 |
| CHELTRADING 2011 LIMITED | Nov 25, 2011 | Nov 25, 2011 |
What are the latest accounts for CORSEARCH LTD?
| 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 CORSEARCH LTD?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for CORSEARCH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Mark Leith on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed incopro LIMITED\certificate issued on 31/03/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Simon Baggs on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Foreigner Uk Bidco Limited as a person with significant control on Oct 18, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Satoru Johan Ogawa as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stephen Mark Leith as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CORSEARCH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAGGS, Simon | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United Kingdom | British | 75764000002 | |||||||||
| LEITH, Stephen Mark | Director | Suite 603 10006 New York 111 Broadway United States | United States | New Zealander | 314236710002 | |||||||||
| NEPTUNE SECRETARIES LIMITED | Secretary | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom |
| 84239630002 | ||||||||||
| BANISTER, John Richard | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 164984950001 | |||||||||
| BOIVIN, Bret Arthur | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor England | United Kingdom | Canadian | 169079000001 | |||||||||
| BRADER, Michael Hilton Charles | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 115519040001 | |||||||||
| BROOKS, Samuel Woodworth | Director | W1F 9JE London 12 Golden Square United Kingdom | England | British,American | 174042030002 | |||||||||
| CHESS, Jason Morgan | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 75764130006 | |||||||||
| GILLARD, Neil Desmond | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building United Kingdom | United Kingdom | British | 141931740001 | |||||||||
| JAMES, Sean St John | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 47582850004 | |||||||||
| JONES, Adrian Mark | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | England | British | 97674250002 | |||||||||
| KEAN, Caroline Mary | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 45203560004 | |||||||||
| KETLEY, Miles Jonathan | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 98126320003 | |||||||||
| LOWDE, Shaun Reg | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 52725510003 | |||||||||
| MOORE, Charles Henry | Director | House Jessop Avenue GL50 3SH Cheltenham Jessop Glos United Kingdom | United Kingdom | British | 130626880001 | |||||||||
| OGAWA, Satoru Johan | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | United States | American | 293609920001 | |||||||||
| QULI, Syed David Ralph | Director | Jessop Avenue GL50 3WG Cheltenham Jessop House Glos United Kingdom | United Kingdom | British | 121299760001 | |||||||||
| RAJANATHAN, Gajan | Director | W1F 9JE London 12 Golden Square United Kingdom | England | British | 211016670001 | |||||||||
| THORLEY, Giles Alexander | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building | United Kingdom | British | 81928120002 | |||||||||
| WHITELOCK, Benjamin Miles | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building United Kingdom | United Kingdom | British | 159041520001 | |||||||||
| WILSON, Ian Gibson | Director | 22 Percy Street W1T 2BU London 10th Floor, The Met Building | England | Australian | 114199580001 |
Who are the persons with significant control of CORSEARCH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Simon Baggs | Sep 30, 2021 | GL50 3WG Cheltenham Jessop House Jessop Avenue Glos United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Foreigner Uk Bidco Limited | Jun 18, 2021 | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CORSEARCH LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 25, 2022 | Jun 18, 2021 | 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 |
| Nov 25, 2016 | Sep 30, 2021 | 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