Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
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 Overview

About Core Technology Systems (u.k.) Ltd
CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED was founded on 1990-05-17 and has its registered office in London. The organisation's status is listed as "Active". Core Technology Systems (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
 
Legal Registered Office
9TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in E1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
Is this data useful to you?
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.

Company Officers of CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
RYE JOHN AUSTIN
Director 2014-11-01
CONOR JOSEPH CALLANAN
Director 1992-05-17
LLOYD ROBERT CARNIE
Director 2013-05-01
EAMON MCGANN
Director 2003-01-01
MALCOLM CHARLES NEWMAN
Director 2006-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHRISTOPHER SALVONI
Director 2015-12-01 2017-10-31
MARK VICTOR JOSEPH DENDY
Director 2014-09-03 2016-04-30
ROBERT ANTHONY FINCH
Company Secretary 2004-04-21 2007-12-31
ROBERT ANTHONY FINCH
Director 2000-08-01 2007-12-31
KATIE ANNE EASTGATE
Company Secretary 2003-03-27 2004-04-21
CONOR JOSEPH CALLANAN
Company Secretary 2001-03-13 2003-03-27
ANGUS IAIN JOHNSON
Director 2002-01-01 2003-03-27
LESLIE ROY SHARP
Director 2000-04-13 2001-11-02
MALCOLM CHARLES NEWMAN
Director 1992-05-17 2001-08-31
MARTIN SMETHURST
Director 1999-05-27 2001-08-01
JAMES ALAN EDWARD WIGMORE
Company Secretary 1996-10-11 2001-03-13
JAMES ALAN EDWARD WIGMORE
Director 1996-10-11 2001-03-13
MARK TIMOTHY KEARNS
Director 1992-05-17 1998-11-06
MALCOLM CHARLES NEWMAN
Company Secretary 1992-05-17 1996-10-11
ROBERT ANDREW FLEMING-WILLIAMS
Director 1992-05-17 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR JOSEPH CALLANAN PARATIVE LIMITED Director 2013-04-30 CURRENT 2003-09-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 025028660008
2023-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025028660007
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12Unaudited abridged accounts made up to 2021-12-31
2022-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025028660007
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 025028660006
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025028660006
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-22SH03Purchase of own shares
2021-08-19RES13Resolutions passed:
  • Share purchase agreements approved 03/08/2021
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-08-17SH06Cancellation of shares. Statement of capital on 2021-08-03 GBP 150,170
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-11-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16RES12Resolution of varying share rights or name
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom
2020-06-15PSC04Change of details for Mr Conor Joseph Callanan as a person with significant control on 2020-06-15
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 171,735
2019-05-14RES09Resolution of authority to purchase a number of shares
2019-05-14SH03Purchase of own shares
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ROBERT CARNIE
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 1st Floor Frazer House 32-38 Leman Street London E1 8EW England
2019-01-21PSC04Change of details for Mr Conor Joseph Callanan as a person with significant control on 2019-01-21
2019-01-21CH01Director's details changed for Mr Conor Joseph Callanan on 2019-01-21
2018-12-03Annotation
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025028660005
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 183130
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 1 Alie Street London London E1 8DE
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER SALVONI
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 183130
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-17SH03Purchase of own shares
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 193300
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR JOSEPH DENDY
2015-12-07AP01DIRECTOR APPOINTED MR ROBERT SALVONI
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025028660005
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 193300
2015-06-10AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-10SH0131/05/14 STATEMENT OF CAPITAL GBP 140000
2014-12-01AP01DIRECTOR APPOINTED MR RYE JOHN AUSTIN
2014-10-23AP01DIRECTOR APPOINTED MR MARK VICTOR JOSEPH DENDY
2014-10-23SH0103/09/14 STATEMENT OF CAPITAL GBP 140000
2014-10-23SH0101/05/14 STATEMENT OF CAPITAL GBP 140000
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 140000
2014-05-20AR0109/05/14 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13AR0109/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR LLOYD ROBERT CARNIE
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES NEWMAN / 10/05/2012
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES NEWMAN / 01/04/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCGANN / 01/04/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 01/04/2013
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17AR0109/05/12 FULL LIST
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-11AR0109/05/11 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AR0109/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCGANN / 09/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 09/05/2010
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-11288bSECRETARY RESIGNED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288bDIRECTOR RESIGNED
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 ALIE STREET LONDON E1 8DE
2007-06-27363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-06-27190LOCATION OF DEBENTURE REGISTER
2007-06-27353LOCATION OF REGISTER OF MEMBERS
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4AH
2007-01-19288aNEW DIRECTOR APPOINTED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-10190LOCATION OF DEBENTURE REGISTER
2006-05-10353LOCATION OF REGISTER OF MEMBERS
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: BANKSIDE HOUSE 6TH FLOOR 107-112 LEADENHALL STREET LONDON EC3A 4AH
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-26363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-06-26288bSECRETARY RESIGNED
2003-04-12288aNEW SECRETARY APPOINTED
2003-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-31288aNEW DIRECTOR APPOINTED
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-14225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-11-12288bDIRECTOR RESIGNED
2001-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-24 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-11-01 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2012-03-02 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-05-31 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
FLOATING CHARGE 1997-12-30 Satisfied WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 1,076,033

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED registering or being granted any patents
Domain Names

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED owns 2 domain names.

core-technology.co.uk   coregb.co.uk  

Trademarks
We have not found any records of CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2016-1 GBP £1,900
Lichfield District Council 2015-11 GBP £1,900
Lichfield District Council 2015-10 GBP £1,075
Lichfield District Council 2015-7 GBP £950
Lichfield District Council 2015-6 GBP £1,900
Lichfield District Council 2015-3 GBP £950
Surrey County Council 2015-3 GBP £8,520 Consultants
Lichfield District Council 2015-2 GBP £1,900
Surrey County Council 2014-12 GBP £37,560 Consultants
Windsor and Maidenhead Council 2014-9 GBP £15,000
Ayslebury Vale District Council 2014-8 GBP £1,775
Aylesbury Vale District Council 2014-8 GBP £1,775 INFORM SERVICES / IT - P C Replacement
Ayslebury Vale District Council 2014-7 GBP £11,194
Aylesbury Vale District Council 2014-7 GBP £-9,935 INFORM SERVICES / IT - P C Replacement
Lichfield District Council 2014-2 GBP £2,550 Other Fees & Expenses
Lichfield District Council 2013-12 GBP £2,550 Consultants
Aylesbury Vale District Council 2013-9 GBP £2,850 INFORM SERVICES / IT - P C Replacement
Aylesbury Vale District Council 2013-8 GBP £2,471 INFORM SERVICES / IT - P C Replacement
Telford and Wrekin Council 2013-4 GBP £4,125
Telford and Wrekin Council 2013-3 GBP £3,000
Telford and Wrekin Council 2013-2 GBP £4,125
Telford and Wrekin Council 2013-1 GBP £6,000
Stockport Metropolitan Council 2012-12 GBP £1,900
Telford and Wrekin Council 2012-11 GBP £15,750
Stockport Metropolitan Council 2012-11 GBP £950

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.

Outgoings
Business Rates/Property Tax
No properties were found where CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.