Company Information for CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
9TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
02502866
Private Limited Company
Active |
Company Name | |
---|---|
CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED | |
Legal Registered Office | |
9TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in E1 | |
Company Number | 02502866 | |
---|---|---|
Company ID Number | 02502866 | |
Date formed | 1990-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:06:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RYE JOHN AUSTIN |
||
CONOR JOSEPH CALLANAN |
||
LLOYD ROBERT CARNIE |
||
EAMON MCGANN |
||
MALCOLM CHARLES NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHRISTOPHER SALVONI |
Director | ||
MARK VICTOR JOSEPH DENDY |
Director | ||
ROBERT ANTHONY FINCH |
Company Secretary | ||
ROBERT ANTHONY FINCH |
Director | ||
KATIE ANNE EASTGATE |
Company Secretary | ||
CONOR JOSEPH CALLANAN |
Company Secretary | ||
ANGUS IAIN JOHNSON |
Director | ||
LESLIE ROY SHARP |
Director | ||
MALCOLM CHARLES NEWMAN |
Director | ||
MARTIN SMETHURST |
Director | ||
JAMES ALAN EDWARD WIGMORE |
Company Secretary | ||
JAMES ALAN EDWARD WIGMORE |
Director | ||
MARK TIMOTHY KEARNS |
Director | ||
MALCOLM CHARLES NEWMAN |
Company Secretary | ||
ROBERT ANDREW FLEMING-WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARATIVE LIMITED | Director | 2013-04-30 | CURRENT | 2003-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 025028660008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025028660007 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025028660007 | |
REGISTRATION OF A CHARGE / CHARGE CODE 025028660006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025028660006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2021-08-03 GBP 150,170 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/20 FROM Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom | |
PSC04 | Change of details for Mr Conor Joseph Callanan as a person with significant control on 2020-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-05 GBP 171,735 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ROBERT CARNIE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM 1st Floor Frazer House 32-38 Leman Street London E1 8EW England | |
PSC04 | Change of details for Mr Conor Joseph Callanan as a person with significant control on 2019-01-21 | |
CH01 | Director's details changed for Mr Conor Joseph Callanan on 2019-01-21 | |
Annotation | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025028660005 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 183130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/18 FROM 1 Alie Street London London E1 8DE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER SALVONI | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 183130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 193300 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR JOSEPH DENDY | |
AP01 | DIRECTOR APPOINTED MR ROBERT SALVONI | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025028660005 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 193300 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 140000 | |
AP01 | DIRECTOR APPOINTED MR RYE JOHN AUSTIN | |
AP01 | DIRECTOR APPOINTED MR MARK VICTOR JOSEPH DENDY | |
SH01 | 03/09/14 STATEMENT OF CAPITAL GBP 140000 | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 140000 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 09/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LLOYD ROBERT CARNIE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES NEWMAN / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES NEWMAN / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCGANN / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 01/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCGANN / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 09/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 ALIE STREET LONDON E1 8DE | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4AH | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: BANKSIDE HOUSE 6TH FLOOR 107-112 LEADENHALL STREET LONDON EC3A 4AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON | |
FLOATING CHARGE | Satisfied | WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 1,076,033 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
Called Up Share Capital | 2012-01-01 | £ 140,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 190,878 |
Current Assets | 2012-01-01 | £ 1,258,371 |
Debtors | 2012-01-01 | £ 1,064,163 |
Fixed Assets | 2012-01-01 | £ 136,482 |
Shareholder Funds | 2012-01-01 | £ 318,820 |
Stocks Inventory | 2012-01-01 | £ 3,330 |
Tangible Fixed Assets | 2012-01-01 | £ 136,482 |
Debtors and other cash assets
CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED owns 2 domain names.
core-technology.co.uk coregb.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Surrey County Council | |
|
Consultants |
Lichfield District Council | |
|
|
Surrey County Council | |
|
Consultants |
Windsor and Maidenhead Council | |
|
|
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
INFORM SERVICES / IT - P C Replacement |
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
INFORM SERVICES / IT - P C Replacement |
Lichfield District Council | |
|
Other Fees & Expenses |
Lichfield District Council | |
|
Consultants |
Aylesbury Vale District Council | |
|
INFORM SERVICES / IT - P C Replacement |
Aylesbury Vale District Council | |
|
INFORM SERVICES / IT - P C Replacement |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Stockport Metropolitan Council | |
|
|
Telford and Wrekin Council | |
|
|
Stockport Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |