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

COREAZURE LIMITED

SAFFRON HOUSE, 6-10 KIRBY STREET, LONDON, EC1N 8TS,
Company Registration Number
08923408
Private Limited Company
Active

Company Overview

About Coreazure Ltd
COREAZURE LIMITED was founded on 2014-03-05 and has its registered office in London. The organisation's status is listed as "Active". Coreazure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COREAZURE LIMITED
 
Legal Registered Office
SAFFRON HOUSE
6-10 KIRBY STREET
LONDON
EC1N 8TS
Other companies in WC2H
 
Filing Information
Company Number 08923408
Company ID Number 08923408
Date formed 2014-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:06:48
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 COREAZURE LIMITED

Current Directors
Officer Role Date Appointed
MARK GEORGE BRIGGS
Director 2014-03-05
PETER JOHN ROWLINS
Director 2014-03-05
MARK PETER ANTONY THOMPSON
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ALLEN
Director 2015-05-01 2017-07-05
JEAN-MARC GERARD PAMPELLONNE
Director 2014-03-05 2014-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE BRIGGS MOONPUNK LIMITED Director 2012-07-14 CURRENT 2008-08-20 Active
PETER JOHN ROWLINS AMERSHAM AND CHALFONT HOCKEY COMMUNITY SPORTS CLUB LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
PETER JOHN ROWLINS AMERSHAM AGP LTD Director 2014-07-30 CURRENT 2014-07-30 Active
PETER JOHN ROWLINS METHODS CONSULTING (ANALYTICS) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PETER JOHN ROWLINS METHODS CONSULTING (CORPORATE) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS DIGITAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PETER JOHN ROWLINS METHODS CONSULTING (DIGITAL) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS ENTERPRISE LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS CONSULTING (ADVISORY) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS PROFESSIONAL SERVICES LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PETER JOHN ROWLINS METHODS CONSULTING (ENTERPRISE) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS ANALYTICS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
PETER JOHN ROWLINS ACRE 1145 LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-03-18
PETER JOHN ROWLINS MAGNETIC IT LIMITED Director 2010-07-16 CURRENT 2003-05-23 Active - Proposal to Strike off
PETER JOHN ROWLINS METHODS CORPORATE LIMITED Director 2005-06-24 CURRENT 2005-04-22 Active - Proposal to Strike off
PETER JOHN ROWLINS MURRAY ROWLINS LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
PETER JOHN ROWLINS METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED Director 1994-03-01 CURRENT 1990-03-26 Active
MARK PETER ANTONY THOMPSON METHODS HOLDINGS LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
MARK PETER ANTONY THOMPSON TECHUK LTD Director 2016-07-07 CURRENT 1975-02-14 Active
MARK PETER ANTONY THOMPSON MAGNETIC IT LIMITED Director 2014-05-01 CURRENT 2003-05-23 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON METHODS CONSULTING (ANALYTICS) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
MARK PETER ANTONY THOMPSON METHODS CONSULTING (CORPORATE) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON METHODS DIGITAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
MARK PETER ANTONY THOMPSON METHODS CONSULTING (DIGITAL) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON METHODS ENTERPRISE LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON METHODS CONSULTING (ADVISORY) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON METHODS PROFESSIONAL SERVICES LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
MARK PETER ANTONY THOMPSON METHODS CONSULTING (ENTERPRISE) LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON METHODS ANALYTICS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MARK PETER ANTONY THOMPSON ACRE 1145 LIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-03-18
MARK PETER ANTONY THOMPSON METHODS CORPORATE LIMITED Director 2005-06-24 CURRENT 2005-04-22 Active - Proposal to Strike off
MARK PETER ANTONY THOMPSON TRANSACT 92 LIMITED Director 1993-08-31 CURRENT 1989-04-11 Dissolved 2016-10-11

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
2024-03-11CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROWLINS
2023-09-28FULL ACCOUNTS MADE UP TO 30/04/23
2023-03-09CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-27PSC07CESSATION OF PETER JOHN ROWLINS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05CH01Director's details changed for Mr Pierre Francois Jean Bonhomme on 2022-04-30
2022-04-25AP01DIRECTOR APPOINTED MR MARK ANDREW HEWITT
2022-04-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-04-20PSC02Notification of Alten S.A as a person with significant control on 2022-04-13
2022-04-20PSC07CESSATION OF MARK GEORGE BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19AP01DIRECTOR APPOINTED MR ARNAUD FLANDE
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER ANTONY THOMPSON
2022-04-14SH0113/04/22 STATEMENT OF CAPITAL GBP 100
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-07-13SH20Statement by Directors
2021-07-13SH19Statement of capital on 2021-07-13 GBP 95.00
2021-07-13CAP-SSSolvency Statement dated 29/06/21
2021-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 16 st. Martin's Le Grand London EC1A 4EN
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-18RES13Resolutions passed:
  • Auditor removed/auditor appointed 27/02/2019
2018-10-10SH03Purchase of own shares
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ALLEN
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-28SH20Statement by Directors
2016-01-28SH19Statement of capital on 2016-01-28 GBP 100
2016-01-28CAP-SSSolvency Statement dated 14/01/16
2016-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-26SH02Sub-division of shares on 2016-01-14
2016-01-26RES13Resolutions passed:
  • Sub div 14/01/2016
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-11-16AA01Current accounting period shortened from 30/04/15 TO 30/04/14
2015-05-19AP01DIRECTOR APPOINTED MR GARETH ALLEN
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-17AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ANTONY THOMPSON / 01/01/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROWLINS / 01/01/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE BRIGGS / 01/01/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 9TH FLOOR 125 SHAFTESBURY AVENUE LONDON ENGLAND WC2H 8AD ENGLAND
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PAMPELLONNE
2014-05-14AA01CURREXT FROM 31/03/2015 TO 30/04/2015
2014-03-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2021-04-30

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 COREAZURE LIMITED

Intangible Assets
Patents
We have not found any records of COREAZURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COREAZURE LIMITED
Trademarks

Trademark applications by COREAZURE LIMITED

COREAZURE LIMITED is the Original Applicant for the trademark CoreAzure ™ (UK00003095345) through the UKIPO on the 2015-02-20
Trademark class: Business advisory and information services;Business management and consulting services;Business management consulting services in the field of information technology;Business process management and consulting;Advice relating to business information systems.
Income
Government Income
We have not found government income sources for COREAZURE 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 (62020 - Information technology consultancy activities) as COREAZURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COREAZURE 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 COREAZURE 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 COREAZURE 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.