Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORENET GLOBAL UK
Company Information for

CORENET GLOBAL UK

CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW,
Company Registration Number
04273787
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Corenet Global Uk
CORENET GLOBAL UK was founded on 2001-08-20 and has its registered office in Higham Ferrers. The organisation's status is listed as "Active". Corenet Global Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORENET GLOBAL UK
 
Legal Registered Office
CARLTON HOUSE
HIGH STREET
HIGHAM FERRERS
NORTHAMPTONSHIRE
NN10 8BW
Other companies in NN10
 
Filing Information
Company Number 04273787
Company ID Number 04273787
Date formed 2001-08-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB701921076  
Last Datalog update: 2024-01-09 01:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORENET GLOBAL UK
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.
Companies with same name CORENET GLOBAL UK
The following companies were found which have the same name as CORENET GLOBAL UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORENET GLOBAL NETWORK 20700 44TH AVE W STE 550 LYNNWOOD WA 980367747 Active Company formed on the 2000-04-06
CORENET GLOBAL, INC. NORTH TEXAS CHAPTER PO BOX 1205 PROSPER TX 75078 Active Company formed on the 2012-01-31
CoreNet Global HK Limited Active Company formed on the 2011-06-15
CORENET GLOBAL, INC. 289 SE 4 AVE POMPANO BEACH FL 33060 Inactive Company formed on the 2001-11-15
CORENET GLOBAL COMMUNITY REINVESTMENT CHALLENGE INC Georgia Unknown
CORENET GLOBAL, INC. 133 PEACHTREE ST NW SUITE 3000 ATLANTA GA Active/Owes Current Year AR Company formed on the 2011-10-11
CORENET GLOBAL INC Georgia Unknown
CORENET GLOBAL COMMUNITY REINVESTMENT CHALLENGE INC Georgia Unknown
CORENET GLOBAL INC Georgia Unknown
CORENET GLOBAL COMMUNITY REINVDSTMENT CHALLENGE INC Georgia Unknown

Company Officers of CORENET GLOBAL UK

Current Directors
Officer Role Date Appointed
JAMES EDWARD CRISP
Director 2018-01-16
JOHN DOUGLAS GILLEARD
Director 2012-09-30
JOSEPH HALLAM
Director 2016-04-29
BENJAMIN MARK JOHNSON
Director 2016-01-19
CHARLES, SAM, CARY PICKERING
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SIMON COHEN
Director 2015-06-16 2018-01-01
EDWARD JAMES MADDOCK
Director 2013-12-17 2018-01-01
STEVEN GORDON PROBERT
Director 2011-10-01 2018-01-01
GAVIN TRAVICA
Director 2013-01-01 2016-05-19
NEIL STANLEY AUSTIN
Director 2013-01-11 2015-06-01
JONATHAN CHARLES PUDDLE
Director 2009-07-16 2014-03-31
IAN ROBERT SMITH
Director 2010-06-18 2013-12-17
MELANIE HILL
Director 2011-01-17 2012-09-30
NIGEL JOHN ANDREW BAKER
Director 2010-06-01 2011-10-01
PAUL CHARLES HARRINGTON
Director 2008-09-10 2011-06-14
ROBIN GEOFFREY HARRIS
Director 2006-04-19 2010-06-01
PHILIP JOHN BREEDEN
Director 2008-09-10 2009-07-16
EPS SECRETARIES LIMITED
Company Secretary 2004-02-16 2008-09-10
MICHAEL EVANS
Director 2007-03-28 2008-09-10
SUSAN GRAY
Director 2006-04-19 2008-09-10
CHRISTOPHER CHARLES STRONG
Director 2003-03-13 2007-03-28
TIMOTHY JOHN CAIGER
Director 2004-05-01 2006-04-19
DAVID JOHN TURNER
Director 2001-08-20 2006-04-19
ROBIN EDWARD TASSELL
Director 2003-02-13 2005-03-07
RONALD GEORGE ADAM
Director 2002-05-01 2004-05-01
ALICE MARLENE LEWIS
Company Secretary 2001-08-21 2004-02-16
MICHAEL VICTOR BEILEY
Director 2002-05-01 2003-02-13
MARK LESLIE DANIEL
Director 2002-05-01 2003-02-13
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-08-20 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH HALLAM JAPAN H. L. LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
BENJAMIN MARK JOHNSON RAGSTONE REAL ESTATE CONSULTANCY LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active - Proposal to Strike off
CHARLES, SAM, CARY PICKERING INCENDIUM CONSULTING LIMITED Director 2017-11-01 CURRENT 2012-09-17 Active

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
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-04-25DIRECTOR APPOINTED MRS ALISON WILSON RANKIN
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE SIGLIANO
2023-04-25DIRECTOR APPOINTED MR STEPHEN EDMUND HARDING WRIGHT
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED MR ALISTAIR GRAEME CRAIG NISBET
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL GODDEN
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD CRISP
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS GILLEARD
2020-01-30AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE SIGLIANO
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK JOHNSON
2019-01-07AP01DIRECTOR APPOINTED MR JOHN PAUL GODDEN
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-04-06AP01DIRECTOR APPOINTED MR JAMES EDWARD CRISP
2018-04-03AP01DIRECTOR APPOINTED MR CHARLES SAM CARY PICKERING
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MADDOCK
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PROBERT
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COHEN
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TRAVICA
2016-05-16AP01DIRECTOR APPOINTED MR JOSEPH HALLAM
2016-02-22AP01DIRECTOR APPOINTED MR BENJAMIN MARK JOHNSON
2015-08-21AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AP01DIRECTOR APPOINTED MR PHILIP SIMON COHEN
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STANLEY AUSTIN
2014-08-21AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUDDLE
2014-01-29AP01DIRECTOR APPOINTED MR EDWARD JAMES MADDOCK
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-20AR0120/08/13 NO MEMBER LIST
2013-02-05AP01DIRECTOR APPOINTED MR NEIL STANLEY AUSTIN
2013-01-22AP01DIRECTOR APPOINTED MR GAVIN TRAVICA
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04AP01DIRECTOR APPOINTED MR JOHN DOUGLAS GILLEARD
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HILL
2012-08-23AR0120/08/12 NO MEMBER LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07AP01DIRECTOR APPOINTED MR STEVEN GORDON PROBERT
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BAKER
2011-09-26AR0120/08/11 NO MEMBER LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES PUDDLE / 01/08/2011
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRINGTON
2011-03-08AP01DIRECTOR APPOINTED MS MELANIE HILL
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-01AR0120/08/10 NO MEMBER LIST
2010-07-13AP01DIRECTOR APPOINTED MR IAN ROBERT SMITH
2010-06-08AP01DIRECTOR APPOINTED MR NIGEL BAKER
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HARRIS
2009-09-10363aANNUAL RETURN MADE UP TO 20/08/09
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2009-09-07353LOCATION OF REGISTER OF MEMBERS
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BREEDEN
2009-07-30288aDIRECTOR APPOINTED MR JONATHAN PUDDLE
2008-11-11288aDIRECTOR APPOINTED MR PAUL CHARLES HARRINGTON
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GRAY
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-10-15288aDIRECTOR APPOINTED PHILLIP JOHN BREEDEN
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 6 RECTORY LANE WOODFORD NORTHAMPTONSHIRE NN14 4HS
2008-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aANNUAL RETURN MADE UP TO 20/08/08
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-22225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-08-21363aANNUAL RETURN MADE UP TO 20/08/07
2007-06-07288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2006-09-11363aANNUAL RETURN MADE UP TO 20/08/06
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2005-09-19363sANNUAL RETURN MADE UP TO 20/08/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27RES13REQUEST STRIKE OFF 05/04/05
2005-03-17288bDIRECTOR RESIGNED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sANNUAL RETURN MADE UP TO 20/08/04
2004-06-23288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2001-08-30Secretary resigned
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORENET GLOBAL UK 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 CORENET GLOBAL UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORENET GLOBAL UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 187,286
Creditors Due Within One Year 2012-03-31 £ 172,455

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORENET GLOBAL UK

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 216,767
Cash Bank In Hand 2012-03-31 £ 203,993
Current Assets 2013-03-31 £ 349,352
Current Assets 2012-03-31 £ 309,014
Debtors 2013-03-31 £ 132,585
Debtors 2012-03-31 £ 105,021
Shareholder Funds 2013-03-31 £ 162,066
Shareholder Funds 2012-03-31 £ 136,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORENET GLOBAL UK registering or being granted any patents
Domain Names
We do not have the domain name information for CORENET GLOBAL UK
Trademarks
We have not found any records of CORENET GLOBAL UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORENET GLOBAL UK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CORENET GLOBAL UK are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CORENET GLOBAL UK 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 CORENET GLOBAL UK 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 CORENET GLOBAL UK 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.