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

COREGA LIMITED

GREAT BLAKES, SHELSLEY BEAUCHAMP, WORCESTER, WR6 6RB,
Company Registration Number
02695871
Private Limited Company
Active

Company Overview

About Corega Ltd
COREGA LIMITED was founded on 1992-03-11 and has its registered office in Worcester. The organisation's status is listed as "Active". Corega Limited is a Private Limited Company registered in 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
COREGA LIMITED
 
Legal Registered Office
GREAT BLAKES
SHELSLEY BEAUCHAMP
WORCESTER
WR6 6RB
Other companies in WR6
 
Filing Information
Company Number 02695871
Company ID Number 02695871
Date formed 1992-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:14:49
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.
Companies with same name COREGA LIMITED
The following companies were found which have the same name as COREGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COREGA (ASIA) PTE. LTD. Singapore Dissolved Company formed on the 2008-09-12
Corega Of America, Inc. Delaware Unknown
COREGA PTY LTD NSW 2017 Active Company formed on the 1984-02-01
COREGAMER LLC New Jersey Unknown
COREGAMI, INC. 1067 MARGO DR ALLEN TX 75013 ACTIVE Company formed on the 2015-05-15
COREGAN LIMITED 58 IMPERIAL WAY ASHFORD KENT TN23 5HU Active Company formed on the 2005-03-29
COREGAN LLC 28 BEDFORD ST. SUITE 2 New York NEW YORK NY 10014 Active Company formed on the 2010-06-28
COREGANIX LLC 10503 EVANSTON AVE N UNIT A SEATTLE WA 981338835 Dissolved Company formed on the 2013-10-14
COREGANIX WELLNESS LLC 9905 OLD ST. AUGUSTINE RD JACKSONVILLE FL 32257 Active Company formed on the 2020-01-21
COREGANIZE 360, INC. 530 RIVERSIDE DRIVE New York NEW YORK NY 10029 Active Company formed on the 2014-05-13
COREGAR SERVICES LLC New Jersey Unknown
COREGAS PTY LTD NSW 2161 Active Company formed on the 1974-09-20
COREGATE (SINGAPORE) PTE. LTD. SHENTON WAY Singapore 068805 Dissolved Company formed on the 2011-12-06
COREGATE CO., LTD Singapore Active Company formed on the 2012-01-12

Company Officers of COREGA LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA KATHARINE OWEN
Director 1995-12-25
ALEXANDER JOHN PERRY
Director 2006-08-01
COLIN HEYWOOD PERRY
Director 1992-06-20
REBECCA MARY PERRY
Director 1992-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA MARY PERRY
Company Secretary 1992-06-20 2016-05-29
ALEXANDER JOHN PERRY
Director 1995-12-25 2006-03-25
CLARE PATRICIA BANNISTER
Company Secretary 1992-03-11 1992-07-03
CLARE PATRICIA BANNISTER
Director 1992-03-11 1992-07-03
ANDREW JOHN SHERLOCK
Director 1992-03-11 1992-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN PERRY LAPLEY MANAGEMENT LIMITED Director 1995-12-25 CURRENT 1966-03-30 Dissolved 2014-02-18
COLIN HEYWOOD PERRY LUDLOW HUNT LTD Director 2016-01-01 CURRENT 2012-08-07 Active
COLIN HEYWOOD PERRY YELLAPOL LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
COLIN HEYWOOD PERRY K & J HOLDINGS LIMITED Director 1993-01-26 CURRENT 1900-01-06 Liquidation
COLIN HEYWOOD PERRY LAPLEY MANAGEMENT LIMITED Director 1992-04-30 CURRENT 1966-03-30 Dissolved 2014-02-18
COLIN HEYWOOD PERRY LTE SCIENTIFIC LIMITED Director 1992-02-24 CURRENT 1991-09-24 Active
COLIN HEYWOOD PERRY DISPATCHES MAGAZINE LIMITED Director 1991-02-07 CURRENT 1991-01-23 Dissolved 2015-01-20
REBECCA MARY PERRY LAPLEY MANAGEMENT LIMITED Director 1992-04-30 CURRENT 1966-03-30 Dissolved 2014-02-18
REBECCA MARY PERRY DISPATCHES MAGAZINE LIMITED Director 1991-02-07 CURRENT 1991-01-23 Dissolved 2015-01-20

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
2024-04-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-15CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-04-20PSC07CESSATION OF COLIN HEYWOOD PERRY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEYWOOD PERRY
2021-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARY PERRY
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HEYWOOD PERRY
2018-06-29PSC09Withdrawal of a person with significant control statement on 2018-06-29
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 230506
2018-03-28SH0113/03/18 STATEMENT OF CAPITAL GBP 230506
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 135000
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 135000
2016-12-19AA31/07/16 TOTAL EXEMPTION SMALL
2016-12-19AA31/07/16 TOTAL EXEMPTION SMALL
2016-06-09RES13CONFLICTS OF INTEREST 29/05/2016
2016-06-09RES01ADOPT ARTICLES 29/05/2016
2016-06-09CC04Statement of company's objects
2016-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Conflicts of interest 29/05/2016
2016-05-31TM02Termination of appointment of Rebecca Mary Perry on 2016-05-29
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 135000
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 135000
2015-03-12AR0111/03/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 135000
2014-03-12AR0111/03/14 ANNUAL RETURN FULL LIST
2013-11-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-15AR0111/03/12 ANNUAL RETURN FULL LIST
2011-12-09AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY PERRY / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HEYWOOD PERRY / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN PERRY / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KATHARINE OWEN / 11/07/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARY PERRY / 11/07/2011
2011-03-13AR0111/03/11 FULL LIST
2010-12-29AA31/07/10 TOTAL EXEMPTION FULL
2010-03-15AR0111/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN PERRY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KATHARINE OWEN / 15/03/2010
2010-01-14AA31/07/09 TOTAL EXEMPTION FULL
2009-03-11363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-04AA31/07/08 TOTAL EXEMPTION FULL
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-03-21363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-01288aNEW DIRECTOR APPOINTED
2006-05-25RES16REDEMPTION OF SHARES 17/05/06
2006-05-25173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-18288bDIRECTOR RESIGNED
2006-03-14363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-15ELRESS386 DISP APP AUDS 01/07/05
2005-11-15ELRESS366A DISP HOLDING AGM 01/07/05
2005-06-13AUDAUDITOR'S RESIGNATION
2005-03-17363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-19363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-17363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-03-13363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-17363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
2000-02-25AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-04-01363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-04-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-17363sRETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS
1997-03-17363sRETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-03-21363sRETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS
1996-01-11288NEW DIRECTOR APPOINTED
1996-01-11288NEW DIRECTOR APPOINTED
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-03-3188(2)RAD 25/03/95--------- £ SI 200000@1=200000 £ IC 202500/402500
1995-03-15363sRETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS
1995-03-02SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/95
1995-03-02SRES01ADOPT MEM AND ARTS 20/02/95
1995-03-02ORES04NC INC ALREADY ADJUSTED 20/02/95
1995-03-02123£ NC 202500/402500 20/02/95
1994-12-14AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-03-20363sRETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS
1993-12-22AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-08-01 £ 11,747

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 135,000
Cash Bank In Hand 2012-08-01 £ 281,458
Current Assets 2012-08-01 £ 321,492
Fixed Assets 2012-08-01 £ 2,498,525
Shareholder Funds 2012-08-01 £ 2,808,270
Tangible Fixed Assets 2012-08-01 £ 295,441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COREGA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COREGA LIMITED
Trademarks
We have not found any records of COREGA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COREGA 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 (70100 - Activities of head offices) as COREGA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COREGA 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 COREGA 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 COREGA 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.
    Other companies at postcode WR6 6RB