Company Information for COREAZURE LIMITED
SAFFRON HOUSE, 6-10 KIRBY STREET, LONDON, EC1N 8TS,
|
Company Registration Number
08923408
Private Limited Company
Active |
Company Name | |
---|---|
COREAZURE LIMITED | |
Legal Registered Office | |
SAFFRON HOUSE 6-10 KIRBY STREET LONDON EC1N 8TS Other companies in WC2H | |
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 |
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 |
---|---|---|
MARK GEORGE BRIGGS |
||
PETER JOHN ROWLINS |
||
MARK PETER ANTONY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH ALLEN |
Director | ||
JEAN-MARC GERARD PAMPELLONNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOONPUNK LIMITED | Director | 2012-07-14 | CURRENT | 2008-08-20 | Active | |
AMERSHAM AND CHALFONT HOCKEY COMMUNITY SPORTS CLUB LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
AMERSHAM AGP LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
METHODS CONSULTING (ANALYTICS) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (CORPORATE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS DIGITAL LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (DIGITAL) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ENTERPRISE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (ADVISORY) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS PROFESSIONAL SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (ENTERPRISE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ANALYTICS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
ACRE 1145 LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2015-03-18 | |
MAGNETIC IT LIMITED | Director | 2010-07-16 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
METHODS CORPORATE LIMITED | Director | 2005-06-24 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
MURRAY ROWLINS LIMITED | Director | 1999-08-09 | CURRENT | 1999-08-09 | Active | |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | Director | 1994-03-01 | CURRENT | 1990-03-26 | Active | |
METHODS HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
TECHUK LTD | Director | 2016-07-07 | CURRENT | 1975-02-14 | Active | |
MAGNETIC IT LIMITED | Director | 2014-05-01 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
METHODS CONSULTING (ANALYTICS) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (CORPORATE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS DIGITAL LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (DIGITAL) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ENTERPRISE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (ADVISORY) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS PROFESSIONAL SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (ENTERPRISE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ANALYTICS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
ACRE 1145 LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2015-03-18 | |
METHODS CORPORATE LIMITED | Director | 2005-06-24 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
TRANSACT 92 LIMITED | Director | 1993-08-31 | CURRENT | 1989-04-11 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROWLINS | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
PSC07 | CESSATION OF PETER JOHN ROWLINS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Pierre Francois Jean Bonhomme on 2022-04-30 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW HEWITT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
PSC02 | Notification of Alten S.A as a person with significant control on 2022-04-13 | |
PSC07 | CESSATION OF MARK GEORGE BRIGGS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ARNAUD FLANDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PETER ANTONY THOMPSON | |
SH01 | 13/04/22 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-07-13 GBP 95.00 | |
CAP-SS | Solvency Statement dated 29/06/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 10/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/19 FROM 16 st. Martin's Le Grand London EC1A 4EN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ALLEN | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-01-28 GBP 100 | |
CAP-SS | Solvency Statement dated 14/01/16 | |
RES06 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2016-01-14 | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
AA01 | Current accounting period shortened from 30/04/15 TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR GARETH ALLEN | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ANTONY THOMPSON / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROWLINS / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE BRIGGS / 01/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 9TH FLOOR 125 SHAFTESBURY AVENUE LONDON ENGLAND WC2H 8AD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PAMPELLONNE | |
AA01 | CURREXT FROM 31/03/2015 TO 30/04/2015 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
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 62020 - Information technology consultancy activities
|
|
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COREAZURE 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. |