UKBizDB.co.uk

COREL UK LIMITED

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

This company is commonly known as Corel Uk Limited. The company was founded 35 years ago and was given the registration number 02273251. The firm's registered office is in LONDON. You can find them at C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COREL UK LIMITED
Company Number:02273251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1988
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, England, EC4A 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Secretary25 June 2021Active
C/O Tmf Group, 8th Floor, Farringdon Street, London, England, EC4A 4AB

Director07 July 2021Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director04 January 2019Active
C/O Tmf Group, 8th Floor, Farringdon Street, London, England, EC4A 4AB

Director07 July 2021Active
6266 Deermeadow Drive, Greely, Ontario, K2P 1M9

Secretary22 November 2001Active
2801 Panorama Drive, Carrollton Texas Tx75007, Usa, FOREIGN

Secretary02 January 2001Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, England, EC4A 4AB

Secretary02 July 2019Active
531 North Broadway, Upper Nyack, New York, United States,

Secretary01 October 2002Active
33 Clos Des Ecornaches, 1226 Thonex, Switzerland,

Secretary01 April 1993Active
1899 Century Road West, Rr3, Ottawa, Canada, FOREIGN

Secretary09 June 2004Active
6325 Murphy Road, Garland, Usa,

Secretary-Active
Landwehr Str 52, Munich 80336, Germany, FOREIGN

Secretary01 February 1997Active
2183 Buckingham No 281, Richardson, United States,

Secretary01 June 2001Active
16 Whiithorn Drive, Ottawa, Canada, FOREIGN

Secretary07 July 2003Active
410, Sequoia Avenue, Redwood City, United States,

Secretary30 January 2009Active
400 Capability Green, Luton, England, LU1 3AE

Director01 June 2013Active
Dove Lodge, Brayfield Road, Bray, SL6 2BW

Director22 November 2001Active
6266 Deermeadow Drive, Greely, Ontario, K2P 1M9

Director22 November 2001Active
2801 Panorama Drive, Carrollton Texas Tx75007, Usa, FOREIGN

Director23 October 1998Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 July 2017Active
531 North Broadway, Upper Nyack, New York, United States,

Director01 October 2002Active
400 Capability Green, Luton, England, LU1 3AE

Director22 March 2016Active
4212 Whippoorwill, Plano, United States Of America,

Director01 June 2001Active
7402 Sugarbush Street, Garland, Texas, United States,

Director30 October 2002Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, England, EC4A 4AB

Director02 July 2019Active
310 Lanark Avenue, Ottawa, Canada, FOREIGN

Director22 November 2001Active
2801 Dublin Road, Parker, Usa, FOREIGN

Director-Active
6325 Murphy Road, Garland, Usa,

Director-Active
Landwehr Str 52, Munich 80336, Germany, FOREIGN

Director01 June 2001Active
6111 Bluff Point Drive, Dallas, Texas, Usa, TX 75220

Director07 July 1992Active
2183 Buckingham No 281, Richardson, United States,

Director02 January 2001Active
300 North View, Richardson, Usa, FOREIGN

Director-Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director31 January 2017Active
178 Main Road, Hudson, Canada,

Director09 June 2004Active
713 Shallow Creek, Plano Texas 75025, Usa, FOREIGN

Director12 September 1997Active

People with Significant Control

Corel Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1600, Carling Avenue, Ottawa, Canada,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Address

Change sail address company with old address new address.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Address

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

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Change account reference date company previous extended.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Address

Change sail address company with old address new address.

Download
2020-01-03Officers

Change person secretary company with change date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.