UKBizDB.co.uk

CORENET GLOBAL UK

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

This company is commonly known as Corenet Global Uk. The company was founded 22 years ago and was given the registration number 04273787. The firm's registered office is in HIGHAM FERRERS. You can find them at Carlton House, High Street, Higham Ferrers, Northamptonshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CORENET GLOBAL UK
Company Number:04273787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director25 July 2022Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director20 April 2023Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director20 April 2023Active
6 Rectory Lane, Woodford, NN14 4HS

Secretary21 August 2001Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary16 February 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary20 August 2001Active
Foxleas, Farnham Lane, Haslemere, GU27 1EU

Director01 May 2002Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director11 January 2013Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director01 June 2010Active
The Willows, Gardiners Lane North Crays Hill, Billericay, CM11 2XA

Director01 May 2002Active
30, Winkworth Road, Banstead, SM7 2QL

Director10 September 2008Active
Windsmoor House, The Ridges, Finchampstead Wokingham, RG40 3SY

Director01 May 2004Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director16 June 2015Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director16 January 2018Active
14 Camp Road, St Albans, AL1 5DY

Director01 May 2002Active
36 Saint Johns Hill Grove, Battersea, SW11 2RG

Director28 March 2007Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 September 2012Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director03 December 2018Active
26 Wycliffe Road, London, SW19 1ER

Director19 April 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director29 April 2016Active
15, Allen House Park, Hook Heath, Woking, GU22 0DB

Director10 September 2008Active
25 Kewhurst Avenue, Bexhill On Sea, TN39 3BJ

Director19 April 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director17 January 2011Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director19 January 2016Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director17 December 2013Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director16 January 2018Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director01 October 2011Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director16 July 2009Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director29 January 2020Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director18 June 2010Active
Old Tiles, 44 Gander Hill, Haywards Heath, RH16 1RD

Director13 March 2003Active
Mid Lodge, Auchen Heglish, Arden, G83 8RB

Director13 February 2003Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director01 January 2013Active
Ware Copse House, Anningsley Park, Ottershaw, KT16 0QU

Director20 August 2001Active

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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.