Active - Proposal to Strike off
Company Information for COREFDATA LIMITED
BROADGATE QUARTER 7TH FLOOR, ONE SNOWDEN STREET, LONDON, EC2A 2DQ,
|
Company Registration Number
08950674
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
COREFDATA LIMITED | ||||
Legal Registered Office | ||||
BROADGATE QUARTER 7TH FLOOR ONE SNOWDEN STREET LONDON EC2A 2DQ Other companies in EC2A | ||||
Previous Names | ||||
|
Company Number | 08950674 | |
---|---|---|
Company ID Number | 08950674 | |
Date formed | 2014-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-14 09:48:15 |
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 |
---|---|---|
KARL SPIELMANN |
||
CHRISTOPHER CHILDS |
||
KARL GORDON SPIELMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CERI MARK DAVIES |
Director | ||
DAVID BRAY |
Company Secretary | ||
ALEXANDER MASSON BRODERICK |
Director | ||
ALNERY INCORPORATIONS NO. 1 LIMITED |
Company Secretary | ||
ALNERY INCORPORATIONS NO. 1 LIMITED |
Director | ||
ALNERY INCORPORATIONS NO. 2 LIMITED |
Director | ||
KATHERINE CLAIRE ASTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DTCC DATA REPOSITORY (UK) LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
DTCC (UK) LIMITED | Director | 2018-01-12 | CURRENT | 2008-04-22 | Active | |
DTCC EUROPE LIMITED | Director | 2017-05-02 | CURRENT | 2014-02-11 | Active | |
DTCC SOLUTIONS (UK) LIMITED | Director | 2014-04-14 | CURRENT | 2007-03-19 | Active | |
DTCC SOLUTIONS WORLDWIDE LTD | Director | 2011-06-15 | CURRENT | 2009-10-30 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AP03 | Appointment of Annette Nichols as company secretary on 2020-12-29 | |
TM02 | Termination of appointment of Martin David Richardson on 2020-12-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AP03 | Appointment of Mr. Martin David Richardson as company secretary on 2020-03-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL GORDON SPIELMANN | |
TM02 | Termination of appointment of Karl Spielmann on 2020-03-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KARL GORDON SPIELMANN | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
RES15 | CHANGE OF COMPANY NAME 21/03/17 | |
CERTNM | COMPANY NAME CHANGED CLARIENT GLOBAL UK LIMITED CERTIFICATE ISSUED ON 21/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI MARK DAVIES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-03-29 GBP 1 | |
CAP-SS | Solvency Statement dated 03/03/16 | |
RES13 | SHARE PREMIUM ACCOUNT BE REDUCED 03/03/2016 | |
RES06 | Resolutions passed:
| |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 40000001 | |
AP03 | Appointment of Mr Karl Spielmann as company secretary on 2015-12-01 | |
TM02 | Termination of appointment of David Bray on 2015-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 40000001 | |
SH01 | 08/06/15 STATEMENT OF CAPITAL GBP 40000001.00 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 12/09/14 STATEMENT OF CAPITAL GBP 25000001.00 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHILDS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/14 FROM Broadgate West, 7Th Floor One Snowden Street London EC2A 2DQ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRODERICK | |
AP01 | DIRECTOR APPOINTED MR CERI MARK DAVIES | |
AP03 | SECRETARY APPOINTED MR DAVID BRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER MASSON BRODERICK | |
RES15 | CHANGE OF NAME 05/06/2014 | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 3139 LIMITED CERTIFICATE ISSUED ON 06/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as COREFDATA LIMITED are:
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. |