UKBizDB.co.uk

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

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

This company is commonly known as Core Technology Systems (u.k.) Limited. The company was founded 34 years ago and was given the registration number 02502866. The firm's registered office is in LONDON. You can find them at 9th Floor, 9 Appold Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
Company Number:02502866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9th Floor, 9 Appold Street, London, England, EC2A 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 9 Appold Street, London, England, EC2A 2AP

Director01 November 2014Active
9th Floor, 9 Appold Street, London, England, EC2A 2AP

Director-Active
9th Floor, 9 Appold Street, London, England, EC2A 2AP

Director01 January 2003Active
9th Floor, 9 Appold Street, London, England, EC2A 2AP

Director12 December 2006Active
61 Elwood Street, London, N5 1EB

Secretary13 March 2001Active
38 Coptefield Drive, Belvedere, DA17 5RL

Secretary27 March 2003Active
108 High Street, Kimpton, Hitchin, SG4 8QP

Secretary21 April 2004Active
44, East View, Barnet, EN5 5TN

Secretary-Active
58 Upper Way, Farnham, GU9 8RF

Secretary11 October 1996Active
Frazer House, 32 - 38 Leman Street, London, United Kingdom, E1 8EW

Director01 May 2013Active
1, Alie Street, London, England, E1 8DE

Director03 September 2014Active
108 High Street, Kimpton, Hitchin, SG4 8QP

Director01 August 2000Active
13 Woodborough Road, London, SW15 6DY

Director-Active
Upper Flat, 29 Disraeli Road, Putney, SW15 2DR

Director01 January 2002Active
Flat 1,26 Mapesbury Road, London, NW2 4JD

Director-Active
44, East View, Barnet, EN5 5TN

Director-Active
1 Alie Street, London, London, E1 8DE

Director01 December 2015Active
Mannamead 6 Lower Village Road, Ascot, SL5 7AU

Director13 April 2000Active
The Stables, Milton, Banbury, OX15 4HH

Director27 May 1999Active
58 Upper Way, Farnham, GU9 8RF

Director11 October 1996Active

People with Significant Control

Conor Joseph Callanan
Notified on:01 June 2016
Status:Active
Date of birth:February 1966
Nationality:Irish
Country of residence:United Kingdom
Address:Frazer House, 32 - 38 Leman Street, London, United Kingdom, E1 8EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-25Resolution

Resolution.

Download
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-22Capital

Capital return purchase own shares.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-17Capital

Capital cancellation shares.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-30Incorporation

Memorandum articles.

Download
2020-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-16Resolution

Resolution.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.