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

CORE SECURITY UK CORPORATION LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
07897358
Private Limited Company
Active

Company Overview

About Core Security Uk Corporation Ltd
CORE SECURITY UK CORPORATION LIMITED was founded on 2012-01-04 and has its registered office in London. The organisation's status is listed as "Active". Core Security Uk Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CORE SECURITY UK CORPORATION LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in RG1
 
Previous Names
COURION UK CORPORATION LTD20/06/2016
Filing Information
Company Number 07897358
Company ID Number 07897358
Date formed 2012-01-04
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 04/01/2016
Return next due 01/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 01:42:43
Primary Source:Companies House
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 SECURITY UK CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
RONALD EDGAR CANO II
Director 2016-11-23
JEFFREY MARK KUKOWSKI
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CURTIS ALAN CAIN
Director 2016-03-16 2018-03-02
FRANK STEPHEN MANISCALCO
Company Secretary 2012-07-26 2017-12-31
VENKAT RAGHAVAN RAJAJI
Director 2015-02-23 2017-12-31
DAVID WILLIAM EARHART
Director 2015-02-23 2017-12-15
CHRISTOPHER ANTHONY PAPADAKIS
Director 2015-02-23 2017-06-30
TODD RICHARD LIETHA
Director 2015-02-23 2016-05-30
ROBERT PAUL CIRRONE
Director 2014-08-28 2015-02-23
BRIAN TODD MILAS
Director 2012-01-04 2015-02-23
CHRISTOPHER ZENON ZANNETOS
Director 2012-01-04 2015-02-23
SCOTT GORDON CASWELL
Director 2013-06-03 2014-08-08
ROBERT PAUL CIRRONE
Director 2012-01-04 2013-06-03
BRIAN TODD MILAS
Company Secretary 2012-05-11 2012-07-26
FRANK STEPHEN MANISCALCO
Company Secretary 2012-01-04 2012-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD EDGAR CANO II SECUREAUTH LIMITED Director 2018-01-10 CURRENT 2017-01-09 Active - Proposal to Strike off
RONALD EDGAR CANO II XREF SOFTWARE SOLUTIONS LIMITED Director 2016-08-30 CURRENT 2010-03-02 Active - Proposal to Strike off
RONALD EDGAR CANO II CORE SECURITY TECHNOLOGIES LIMITED Director 2016-02-11 CURRENT 2010-11-15 Active - Proposal to Strike off
RONALD EDGAR CANO II ACTIVESTANDARDS LIMITED Director 2015-11-24 CURRENT 2010-12-16 Dissolved 2018-02-20
RONALD EDGAR CANO II MAGUS RESEARCH LIMITED Director 2015-11-24 CURRENT 1998-07-03 Active
JEFFREY MARK KUKOWSKI CORE SECURITY TECHNOLOGIES LIMITED Director 2018-03-01 CURRENT 2010-11-15 Active - Proposal to Strike off
JEFFREY MARK KUKOWSKI SECUREAUTH LIMITED Director 2018-01-10 CURRENT 2017-01-09 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
2024-01-03CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-05-16APPOINTMENT TERMINATED, DIRECTOR RONALD EDGAR CANO II
2023-01-09CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-08-26APPOINTMENT TERMINATED, DIRECTOR SIMON YU
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YU
2022-08-24Unaudited abridged accounts made up to 2021-12-31
2022-03-21AP01DIRECTOR APPOINTED MR KARAN DUA
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR UDIT TIBREWAL
2021-12-29CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Udit Tibrewal on 2021-10-04
2021-10-04CH01Director's details changed for Udit Tibrewal on 2021-10-04
2021-09-27AP01DIRECTOR APPOINTED UDIT TIBREWAL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR SIMON YU
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK KUKOWSKI
2018-05-03AP01DIRECTOR APPOINTED MR JEFFREY MARK KUKOWSKI
2018-05-01CH01Director's details changed for Mr Ronald Edgar Cano Ii on 2018-05-01
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR VENKAT RAJAJI
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAPADAKIS
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARHART
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS CAIN
2018-04-13TM02Termination of appointment of Frank Stephen Maniscalco on 2017-12-31
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2018-01-05PSC08Notification of a person with significant control statement
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-27PSC09Withdrawal of a person with significant control statement on 2017-12-27
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT RAGHAVAN RAJAJI / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANTHONY PAPADAKIS / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM EARHART / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD EDGAR CANO II / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CURTIS ALAN CAIN / 28/11/2016
2016-11-28CH03SECRETARY'S DETAILS CHNAGED FOR FRANK STEPHEN MANISCALCO on 2016-11-28
2016-11-24AP01DIRECTOR APPOINTED MR. RONALD EDGAR CANO II
2016-11-24AP01DIRECTOR APPOINTED MR. CURTIS ALAN CAIN
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TODD LIETHA
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2016-06-20RES15CHANGE OF NAME 09/06/2016
2016-06-20CERTNMCOMPANY NAME CHANGED COURION UK CORPORATION LTD CERTIFICATE ISSUED ON 20/06/16
2016-06-20CERTNMCOMPANY NAME CHANGED COURION UK CORPORATION LTD CERTIFICATE ISSUED ON 20/06/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-15SH02SUB-DIVISION 25/03/16
2016-04-15RES13SUB DIV 25/03/2016
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0104/01/16 FULL LIST
2016-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK STEPHEN MANISCALCO / 01/01/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT RAGHAVAN RAJAJI / 01/01/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANTHONY PAPADAKIS / 01/01/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD RICHARD LIETHA / 01/01/2016
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EARHART / 01/01/2016
2015-10-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM EARHART
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ZANNETOS
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MILAS
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CIRRONE
2015-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY PAPADAKIS
2015-03-25AP01DIRECTOR APPOINTED MR VENKAT RAGHAVAN RAJAJI
2015-03-25AP01DIRECTOR APPOINTED MR TODD RICHARD LIETHA
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0104/01/15 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR ROBERT PAUL CIRRONE
2014-08-22AUDAUDITOR'S RESIGNATION
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CASWELL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-16AR0104/01/14 FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ZENON ZANNETOS / 04/01/2014
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TODD MILAS / 04/01/2014
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-05AP01DIRECTOR APPOINTED MR SCOTT GORDON CASWELL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CIRRONE
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-14AR0104/01/13 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CIRRONE / 04/01/2013
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MILAS
2012-07-26AP03SECRETARY APPOINTED FRANK STEPHEN MANISCALCO
2012-05-11AP03SECRETARY APPOINTED BRIAN TODD MILAS
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY FRANK MANISCALCO
2012-01-06AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CORE SECURITY UK CORPORATION 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 SECURITY UK CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNTS FOR UK CLIENTS 2012-10-30 Satisfied SILICON VALLEY BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SECURITY UK CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of CORE SECURITY UK CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE SECURITY UK CORPORATION LIMITED
Trademarks
We have not found any records of CORE SECURITY UK CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE SECURITY UK CORPORATION LIMITED. 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 (58290 - Other software publishing) as CORE SECURITY UK CORPORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORE SECURITY UK CORPORATION 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.
Import/Export of Goods
Goods imported/exported by CORE SECURITY UK CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-09-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE SECURITY UK CORPORATION 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 SECURITY UK CORPORATION 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.