UKBizDB.co.uk

COR TECHNOLOGY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cor Technology Services Limited. The company was founded 22 years ago and was given the registration number 04448934. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COR TECHNOLOGY SERVICES LIMITED
Company Number:04448934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbers Ridge, Franksfield, Peaslake, GU5 9SR

Director24 March 2005Active
73, Cornhill, London, EC3V 3QQ

Director26 October 2018Active
The Chase Common Lane, Kings Langley, WD4 8BL

Secretary19 June 2002Active
3 Glendower Place, London, SW7 3DU

Secretary01 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 2002Active
10 Hartfield Avenue, Elstree, WD6 3JE

Director19 June 2002Active
Tanglewood, 23 Letchmore Road, Radlett, WD7 8HU

Director09 September 2002Active
Oaklea, Silkmore Lane, West Horsley, KT24 6JB

Director11 September 2003Active
20 Chapel Street, London, SW1X 7BY

Director15 December 2004Active
19 St Mary's Grove, London, N1 2NT

Director13 July 2004Active
19 St Mary's Grove, London, N1 2NT

Director19 June 2002Active
202 Route De L Etraz, Versoix, Switzerland,

Director24 March 2005Active
26, Shakespeare Avenue, Bath, England, BA2 4RF

Director08 June 2009Active
The Chase Common Lane, Kings Langley, WD4 8BL

Director19 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 May 2002Active

People with Significant Control

Cor Financial Solutions Limited
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:28-30, Cornhill, London, United Kingdom, EC3V 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Charlotte Sidel Bailey
Notified on:14 February 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ian David Bolton
Notified on:28 August 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Jonathan Grant Gore
Notified on:28 August 2018
Status:Active
Date of birth:April 1973
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Olivier Amadio
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Jesahel Sarah Rufener Macario
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Maurice Paul Alain Emery
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Jean-Maurice Emery
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:Swiss
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Humphry Armand Leue
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Dutch
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Selina Michelle O'Neal
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Nigel Joseph Mifsud
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Switzerland
Address:11, Chemin De Trois-Portes, 2000 Neuchatel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-06-01Address

Move registers to sail company with new address.

Download
2023-06-01Address

Change sail address company with new address.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type small.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.