UKBizDB.co.uk

CORELOGIC U.K. LIMITED

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

This company is commonly known as Corelogic U.k. Limited. The company was founded 18 years ago and was given the registration number 05613233. The firm's registered office is in SOLIHULL. You can find them at Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CORELOGIC U.K. LIMITED
Company Number:05613233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands, B90 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Pacifica Avenue, Suite 900, Irvine, United States, 92618

Secretary22 October 2020Active
Suite 900, 40 Pacifica Avenue,, Irvine, United States, 92618

Director08 February 2018Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, B90 4SS

Director20 July 2023Active
Suite 900, 40 Pacifica Avenue, Irvine, United States, 92618

Director08 February 2018Active
40, Pacifica Avenue, Suite 900, Irvine, United States, 92618

Secretary22 October 2019Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, England, B90 4SS

Secretary04 November 2005Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, England, B90 4SS

Secretary09 March 2015Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, B90 4SS

Secretary03 January 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 November 2005Active
96, Elgin Crescent, London, United Kingdom, W11 2JL

Director20 August 2012Active
Sykes House, Queen Street, Halford, Shipston-On-Stour, United Kingdom, CV36 5BT

Director28 November 2008Active
1, Charlton Park Gate, Cheltenham, England, GL53 7DJ

Director31 January 2012Active
1 Charlton Park Gate, Cheltenham, GL53 7DJ

Director28 November 2008Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, England, B90 4SS

Director04 November 2005Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, England, B90 4SS

Director04 November 2005Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, England, B90 4SS

Director28 October 2010Active
74, Franklin Street, Apt 3, New York, Usa, 10013

Director20 August 2012Active
118, Sixth Avenue, London, England, W10 4HJ

Director20 August 2012Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, England, B90 4SS

Director09 March 2015Active
Suite 900, 40 Pacifica Avenue, Irvine, United States, 92618

Director08 February 2018Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, B90 4SS

Director07 March 2016Active
Fore 2, 2 Huskisson Way, Shirley, Solihull, B90 4SS

Director28 March 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 November 2005Active

People with Significant Control

Corelogic Holdings Limited
Notified on:08 February 2018
Status:Active
Country of residence:United Kingdom
Address:Fore 2, 2 Huskisson Way, Shirley, United Kingdom, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David William Driver
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Fore 2, 2 Huskisson Way, Solihull, B90 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Edward Stuart Driver
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Fore 2, 2 Huskisson Way, Solihull, B90 4SS
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-10-24Officers

Appoint person secretary company with name date.

Download
2020-10-17Officers

Termination secretary company with name termination date.

Download
2020-01-15Resolution

Resolution.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

Change sail address company with old address new address.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type group.

Download
2018-09-27Address

Move registers to sail company with new address.

Download
2018-09-27Address

Change sail address company with new address.

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.