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

CORIOLIS LIMITED

16 COMMERCE SQUARE, THE LACE MARKET, NOTTINGHAM, NG1 1HS,
Company Registration Number
03279534
Private Limited Company
Active

Company Overview

About Coriolis Ltd
CORIOLIS LIMITED was founded on 1996-11-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Coriolis 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
CORIOLIS LIMITED
 
Legal Registered Office
16 COMMERCE SQUARE
THE LACE MARKET
NOTTINGHAM
NG1 1HS
Other companies in NG1
 
Previous Names
CORIOLIS (UK) LTD27/06/2009
Filing Information
Company Number 03279534
Company ID Number 03279534
Date formed 1996-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684344121  
Last Datalog update: 2024-01-09 01:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORIOLIS 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.
Companies with same name CORIOLIS LIMITED
The following companies were found which have the same name as CORIOLIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORIOLIS (HK) TECHNOLOGY CO., LIMITED Unknown Company formed on the 2020-07-28
CORIOLIS A39 WIND FARM LIMITED 22-24 KING STREET MAIDENHEAD BERKSHIRE SL6 1EF Dissolved Company formed on the 2014-08-12
CORIOLIS AUSTRALIA PTY LTD WA 6005 Active Company formed on the 2014-10-30
CORIOLIS AVIATION INC Delaware Unknown
CORIOLIS ASIA LIMITED Active Company formed on the 2017-03-09
CORIOLIS AS Løvika 24 KRISTIANSAND S 4623 Liquidation Company formed on the 2009-07-15
CORIOLIS ANALYTICS PTY LTD Active Company formed on the 2019-10-02
CORIOLIS ART LIMITED THE OLD BARN KING LANE FARM KING LANE LEEDS LS17 5PS Active - Proposal to Strike off Company formed on the 2020-06-11
CORIOLIS AND PARTNERS LIMITED Unknown Company formed on the 2021-09-08
CORIOLIS AQUA JOULE LTD 20 QUEEN STREET PENTRE CF41 7HS Active Company formed on the 2023-08-22
CORIOLIS BUSINESS SYSTEMS, LLC 5125 ADANSON STREET ORLANDO FL 32804 Inactive Company formed on the 2013-05-14
CORIOLIS BUSINESS SYSTEMS, INC. 5125 ADANSON ST. ORLANDO FL 32804 Inactive Company formed on the 2011-03-02
CORIOLIS BASSINGBOURN LIMITED Unknown Company formed on the 2018-01-05
CORIOLIS COMPOSITES UK LTD GABLE HOUSE VICTANIS OFFICE TURNHAM GREEN TERRACE LONDON W4 1QP Active - Proposal to Strike off Company formed on the 2012-05-21
CORIOLIS CONSULTING LTD 6 KIRKSTONE DRIVE GAMSTON NOTTINGHAM NG2 6NT Active - Proposal to Strike off Company formed on the 2013-03-06
CORIOLIS COPPER INC. 701, Lone Pine Avenue South Tetagouche New Brunswick E2A 4Z2 Dissolved Company formed on the 2013-04-02
CORIOLIS CAPITAL (JERSEY) LIMITED 13 Castle Street St Helier Jersey JE4 5UT Dissolved Company formed on the 2005-03-22
CORIOLIS CAPITAL PARTNERS, LLC 405 LEXINGTON AVENUE Westchester NEW YORK NY 10174 Active Company formed on the 2008-09-05
CORIOLIS CAPITAL MANAGEMENT PTY LTD NSW 2060 Active Company formed on the 2014-01-16
CORIOLIS CONSULTING PTY LTD NSW 2061 Strike-off action in progress Company formed on the 2014-07-09

Company Officers of CORIOLIS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE HENSHAW
Company Secretary 2017-01-09
LOUISE DUDLEY
Director 2010-04-30
MARK JAMES DUDLEY
Director 1996-12-03
MARK SCHUBERT-MACKLIN
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES DUDLEY
Company Secretary 2014-04-01 2017-01-09
PAUL MICHAEL EASTWOOD
Director 2012-10-31 2016-08-30
BARRY DUDLEY
Company Secretary 1999-01-01 2014-03-31
JOHN FENTON
Director 2010-04-30 2012-10-31
MICHAEL JOSEPH SHELTON
Director 2006-06-23 2010-04-30
HELEN ELIZABETH DUDLEY
Company Secretary 1996-12-03 1998-09-10
HELEN ELIZABETH DUDLEY
Director 1997-03-01 1998-09-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-11-18 1996-11-19
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-11-18 1996-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES DUDLEY CORIOLIS INVESTMENTS LIMITED Director 2005-03-29 CURRENT 2005-03-29 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
2024-02-02Memorandum articles filed
2024-02-02Resolutions passed:<ul><li>Resolution Re: creation of new share classes 14/12/2023<li>Resolution variation to share rights</ul>
2024-02-02Resolutions passed:<ul><li>Resolution Re: creation of new share classes 14/12/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-12-29Change of share class name or designation
2023-12-24Change of details for Mr Mark James Dudley as a person with significant control on 2023-12-14
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Castle House Friar Lane Nottingham NG1 6DH
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CH01Director's details changed for Mr Mark Schubert-Macklin on 2020-11-05
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-12-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-01-09TM02Termination of appointment of Mark James Dudley on 2017-01-09
2017-01-09AP03Appointment of Mrs Sarah Jane Henshaw as company secretary on 2017-01-09
2016-12-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-15AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-12LATEST SOC12/11/16 STATEMENT OF CAPITAL;GBP 12902.5
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 967.5 on 2016-08-26
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL EASTWOOD
2016-07-27RES12Resolution of varying share rights or name
2016-07-27RES01ADOPT ARTICLES 08/02/2013
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 12902.5
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-13AR0111/11/14 ANNUAL RETURN FULL LIST
2014-04-01AP03Appointment of Mr Mark James Dudley as company secretary
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARRY DUDLEY
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-12AR0111/11/13 ANNUAL RETURN FULL LIST
2013-02-14SH10Particulars of variation of rights attached to shares
2012-12-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/12 FROM Castle House Friar Lane Nottingham NG1 6DH England
2012-11-14AR0111/11/12 ANNUAL RETURN FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENTON
2012-11-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL EASTWOOD
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0111/11/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AR0111/11/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED MR MARK SCHUBERT-MACKLIN
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELTON
2010-04-30AP01DIRECTOR APPOINTED MR JOHN FENTON
2010-04-30AP01DIRECTOR APPOINTED MRS LOUISE DUDLEY
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0111/11/09 FULL LIST
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM CASTLE HOUSE FRIAR LANE NOTTINGHAM NG1 6EW UNITED KINGDOM
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SHELTON / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DUDLEY / 29/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY DUDLEY / 29/10/2009
2009-06-25CERTNMCOMPANY NAME CHANGED CORIOLIS (UK) LTD CERTIFICATE ISSUED ON 27/06/09
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM GOTHAM MOOR FARM MOOR LANE GOTHAM NOTTINGHAM NG11 0LH
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-17363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-12-04288cSECRETARY'S PARTICULARS CHANGED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: OAKFIELD HOUSE PORTWAY COXBENCH DERBYSHIRE DE21 5BE
2004-11-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28RES12VARYING SHARE RIGHTS AND NAMES
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-25RES04£ NC 100/10000 16/03/
2004-03-25123NC INC ALREADY ADJUSTED 16/03/04
2004-03-25122S-DIV 16/03/04
2004-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-25RES13SUB DIV & CAPITALISE 16/03/04
2004-03-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-2588(2)RAD 16/03/04--------- £ SI 990000@.01=9900 £ IC 100/10000
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/04
2004-02-01363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-20363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-12-18363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/01
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: STERLING HOUSE 6 INTERCHANGE 25 BUSINESS PARK BOSTOCKS LANE SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5QG
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: STERLING HOUSE 1 LOUGHBOROUGH ROAD WEST BRIDGEFORD NOTTINGHAM NG2 7LJ
2001-09-04AUDAUDITOR'S RESIGNATION
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-27WRES13PAY DIR £1000 DIVIDEND 19/03/99
1999-05-27WRES13TRANSFER BMW Z3 19/03/99
1996-12-11New secretary appointed
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-04-01 £ 252,315

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
Annual Accounts
2022-03-31

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 CORIOLIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 152,001
Current Assets 2012-04-01 £ 1,111,797
Debtors 2012-04-01 £ 959,796
Fixed Assets 2012-04-01 £ 24,203
Shareholder Funds 2012-04-01 £ 883,685
Tangible Fixed Assets 2012-04-01 £ 24,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORIOLIS LIMITED registering or being granted any patents
Domain Names

CORIOLIS LIMITED owns 2 domain names.

coriolis.co.uk   coriolisuk.co.uk  

Trademarks
We have not found any records of CORIOLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORIOLIS 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 (70229 - Management consultancy activities other than financial management) as CORIOLIS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CORIOLIS 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 CORIOLIS 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 CORIOLIS 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.