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

COREGEO LIMITED

11 ALBION PLACE, MAIDSTONE, KENT, ME14 5DY,
Company Registration Number
03812840
Private Limited Company
Active

Company Overview

About Coregeo Ltd
COREGEO LIMITED was founded on 1999-07-23 and has its registered office in Maidstone. The organisation's status is listed as "Active". Coregeo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COREGEO LIMITED
 
Legal Registered Office
11 ALBION PLACE
MAIDSTONE
KENT
ME14 5DY
Other companies in TN24
 
Filing Information
Company Number 03812840
Company ID Number 03812840
Date formed 1999-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB725274240  
Last Datalog update: 2023-11-06 15:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COREGEO 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 COREGEO LIMITED
The following companies were found which have the same name as COREGEO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COREGEO INC Pennsylvannia Unknown

Company Officers of COREGEO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER MACDONALD
Company Secretary 2017-09-04
MICHELE JUDY ALLAN
Director 2015-03-25
ANDREW WALTER HOOKE
Director 2018-07-25
ANDREW PETER MACDONALD
Director 2004-06-21
PHILIP ROSS TURNBULL
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ELIZABETH WILLIAMS
Company Secretary 2004-06-21 2017-09-04
GARRY THOMAS LANGFORD
Director 2016-09-01 2017-04-20
JOHN ANTHONY DOLLISSON
Director 2013-11-11 2016-10-28
JOHN ALLEN LAWRENSON
Director 2012-01-01 2014-12-31
JON MAXWELL DURHAM
Director 2004-07-09 2013-10-10
DARRAL ASHTON
Director 2004-07-09 2011-08-04
MAGEE GAMMON CORPORATE LIMITED
Company Secretary 2004-03-15 2004-06-21
CHRISTINE DIANNE WINTERBOTTOM
Director 1999-07-23 2004-06-21
ANDREW PETER MACDONALD
Director 2003-07-18 2004-03-11
GORDON WINTERBOTTOM
Company Secretary 1999-07-23 2003-12-01
GORDON WINTERBOTTOM
Director 1999-07-30 2003-12-01
DOROTHY MAY GRAEME
Nominated Secretary 1999-07-23 1999-07-23
LESLEY JOYCE GRAEME
Nominated Director 1999-07-23 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER MACDONALD PINK LADY LIMITED Director 2004-10-14 CURRENT 2002-02-11 Active
ANDREW PETER MACDONALD PINK LADY APPLE COMPANY (UK) LIMITED Director 2004-10-14 CURRENT 2001-11-15 Active
PHILIP ROSS TURNBULL PINK LADY LIMITED Director 2016-10-28 CURRENT 2002-02-11 Active
PHILIP ROSS TURNBULL PINK LADY APPLE COMPANY (UK) LIMITED Director 2016-10-28 CURRENT 2001-11-15 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
2023-10-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-10CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-06-22DIRECTOR APPOINTED MR ANDRE MEDEIROS
2022-06-22AP01DIRECTOR APPOINTED MR ANDRE MEDEIROS
2022-06-21Termination of appointment of Andrew Peter Macdonald on 2022-06-20
2022-06-21TM02Termination of appointment of Andrew Peter Macdonald on 2022-06-20
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM Henwood House Henwood Ashford Kent TN24 8DH
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR ANDREW WALTER HOOKE
2017-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-05TM02Termination of appointment of Fiona Elizabeth Williams on 2017-09-04
2017-09-05AP03Appointment of Mr Andrew Peter Macdonald as company secretary on 2017-09-04
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARRY THOMAS LANGFORD
2017-01-12AA01CURREXT FROM 31/03/2017 TO 30/06/2017
2017-01-12AA01CURREXT FROM 31/03/2017 TO 30/06/2017
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOLLISSON
2016-10-28AP01DIRECTOR APPOINTED MR PHILIP ROSS TURNBULL
2016-09-02AP01DIRECTOR APPOINTED MR GARRY THOMAS LANGFORD
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-22AP01DIRECTOR APPOINTED MS MICHELE JUDY ALLAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN LAWRENSON
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-19AP01DIRECTOR APPOINTED MR JOHN ANTHONY DOLLISSON
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JON DURHAM
2013-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-02AR0123/07/13 ANNUAL RETURN FULL LIST
2012-08-03AR0123/07/12 FULL LIST
2012-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-18AP01DIRECTOR APPOINTED JOHN ALLEN LAWRENSON
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRAL ASHTON
2011-07-25AR0123/07/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MACDONALD / 01/01/2011
2010-07-23AR0123/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAL ASHTON / 01/10/2009
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-04AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-12363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-26363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-27363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-15225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-07-30363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-09-21288bSECRETARY RESIGNED
2004-08-09363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2004-07-02288bSECRETARY RESIGNED
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW SECRETARY APPOINTED
2004-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-23288bDIRECTOR RESIGNED
2004-03-24288bDIRECTOR RESIGNED
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-07288aNEW DIRECTOR APPOINTED
2003-09-06RES13SUB DIVIDE 10/07/03
2003-09-06RES12VARYING SHARE RIGHTS AND NAMES
2003-09-06122S-DIV 11/07/03
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-09-05363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-08363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-05225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-07-30288bSECRETARY RESIGNED
1999-07-30288aNEW DIRECTOR APPOINTED
1999-07-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 COREGEO LIMITED

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

COREGEO LIMITED owns 2 domain names.

pinkladyapples.co.uk   coregeo.co.uk  

Trademarks

Trademark applications by COREGEO LIMITED

COREGEO LIMITED is the Original Applicant for the trademark SNACKISFACTION ™ (UK00003092624) through the UKIPO on the 2015-02-02
Trademark class: Fresh fruit; fresh vegetables.
COREGEO LIMITED is the Original Applicant for the trademark Image for mark UK00003097910 SNACKISFACTION ™ (UK00003097910) through the UKIPO on the 2015-03-06
Trademark class: Fresh fruit; fresh vegetables.
Income
Government Income
We have not found government income sources for COREGEO 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 (82990 - Other business support service activities n.e.c.) as COREGEO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COREGEO 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 COREGEO 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 COREGEO 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.