UKBizDB.co.uk

CORERO NETWORK SECURITY PLC

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

This company is commonly known as Corero Network Security Plc. The company was founded 32 years ago and was given the registration number 02662978. The firm's registered office is in AMERSHAM. You can find them at St Mary's Court, The Broadway, Amersham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORERO NETWORK SECURITY PLC
Company Number:02662978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St Mary's Court, The Broadway, Amersham, Buckinghamshire, England, HP7 0UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Secretary30 September 2023Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director03 January 2019Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director01 January 2024Active
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL

Director22 May 2008Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director06 August 2010Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director06 August 2010Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director21 September 2023Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director06 September 2013Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary14 November 1991Active
2 Penk Ridge, Havant, PO9 3LU

Secretary19 July 1996Active
9 Coppice Way, Hedgerley, Slough, SL2 3YL

Secretary06 December 2004Active
41 Ashley Road, Walton On Thames, KT12 1HG

Secretary14 November 1991Active
52 Coppice Farm Road, High Wycombe, HP10 8AH

Secretary01 November 2007Active
29 St James Square, Bath, BA1 2TT

Director16 October 1996Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director24 April 2020Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director14 November 1991Active
Teapot Cottage Shiplake Row, Binfield Heath, Henley On Thames, RG9 4DR

Director14 September 1999Active
Blackthorne House, Springwood Park, Tonbridge, TN11 9LZ

Director31 October 2000Active
169, High Street, Rickmansworth, United Kingdom, WD3 1AY

Director29 June 2011Active
169, High Street, Rickmansworth, United Kingdom, WD3 1AY

Director19 March 2012Active
Regus House, Highbridge, Oxford Road, Uxbridge, England, UB8 1HR

Director19 November 2012Active
46 Woodland Gardens, London, N10 3UA

Director18 November 1998Active
12d Montague Road, Richmond, TW10 6QW

Director18 November 1998Active
Long Beech House, Little Chesterton, Bicester, OX6 8PD

Director04 August 2004Active
6 The Chestnuts, Abingdon, OX14 3YN

Director01 January 2008Active
Oakbourne House, Bucklebury Common, Reading, RG7 6QB

Director31 October 2000Active
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ

Director14 April 2022Active
15 Orchard Way, Lower Cambourne, CB23 5BN

Director25 July 2007Active
9 Coppice Way, Hedgerley, Slough, SL2 3YL

Director01 January 1999Active
Five Oaks, 41 Ashley Road, Walton On Thames, KT12 1HG

Director14 November 1991Active
41 Ashley Road, Walton On Thames, KT12 1HG

Director14 November 1991Active
Apple Tree House, Henley Road Hurley, Maidenhead, SL6 5LH

Director26 July 2007Active
Bargany House, Girvan, KA26 9RG

Director24 January 2006Active
71 Dale Street, London, W4 2BY

Director19 July 1996Active

People with Significant Control

Mr Jens Peter Montanana
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ
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 (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
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-09-30Officers

Appoint person secretary company with name date.

Download
2023-09-30Officers

Termination secretary company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-04Resolution

Resolution.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-01Address

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

Download
2022-06-21Accounts

Accounts with accounts type group.

Download
2022-06-20Resolution

Resolution.

Download
2022-04-17Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Address

Move registers to sail company with new address.

Download
2021-08-11Address

Change sail address company with new address.

Download
2021-06-25Resolution

Resolution.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.