UKBizDB.co.uk

CORE INFORMATICS UK LTD.

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

This company is commonly known as Core Informatics Uk Ltd.. The company was founded 10 years ago and was given the registration number 08776045. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CORE INFORMATICS UK LTD.
Company Number:08776045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary19 April 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 April 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 April 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
8, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Corporate Secretary14 November 2013Active
36, East Industrial Road, Second Floor, Branford, Usa, 06405

Director14 November 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 April 2017Active
36, East Industrial Road, Second Floor, Branford, Usa, 06405

Director14 November 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 April 2017Active
36, East Industrial Road, Second Floor, Branford, Usa, 06405

Director14 November 2013Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director14 November 2013Active

People with Significant Control

Thermo Fisher Scientific Inc.
Notified on:22 March 2017
Status:Active
Country of residence:United States
Address:108, Lakeland Avenue, Dover, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.