COR STP SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COR STP SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04708688

Incorporation date

24/03/2003

Size

Small

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon11/12/2025
Registration of charge 047086880006, created on 2025-12-09
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Register inspection address has been changed from 28-30 Cornhill 2nd Floor London EC3V 3NF United Kingdom to 107 Cannon Street 5th Floor London EC4N 5AF
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/02/2021
Cessation of Jesahel Sarah Rufener Macario as a person with significant control on 2020-12-31
dot icon24/02/2021
Notification of Cor Financial Solutions Limited as a person with significant control on 2021-01-01
dot icon24/02/2021
Cessation of Jonathan Grant Gore as a person with significant control on 2020-12-31
dot icon24/02/2021
Cessation of Humphrey Armand Leue as a person with significant control on 2020-12-31
dot icon24/02/2021
Cessation of Maurice Paul Alain Emery as a person with significant control on 2020-12-31
dot icon24/02/2021
Cessation of Jean-Maurice Emery as a person with significant control on 2020-12-31
dot icon24/02/2021
Cessation of Ian David Bolton as a person with significant control on 2020-12-31
dot icon24/02/2021
Cessation of Charlotte Sidel Bailey as a person with significant control on 2020-12-31
dot icon24/02/2021
Cessation of Olivier Amadio as a person with significant control on 2020-12-31
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon24/03/2020
Notification of Charlotte Sidel Bailey as a person with significant control on 2018-11-02
dot icon24/03/2020
Notification of Jonathan Grant Gore as a person with significant control on 2018-11-02
dot icon24/03/2020
Notification of Ian David Bolton as a person with significant control on 2018-11-02
dot icon27/02/2020
Cessation of Selina Michele O'neal as a person with significant control on 2018-11-02
dot icon15/07/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon08/11/2018
Appointment of Mr Bruce Cawood Hobson as a director on 2018-10-26
dot icon08/11/2018
Termination of appointment of Andrew Smith as a director on 2018-10-26
dot icon02/10/2018
Cessation of Nigel Joseph Mifsud as a person with significant control on 2018-06-13
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Satisfaction of charge 1 in full
dot icon13/07/2018
Satisfaction of charge 3 in full
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon27/02/2018
Register inspection address has been changed from 25 Old Broad Street Tower 42 6th Floor London England EC2N 1HQ United Kingdom to 28-30 Cornhill 2nd Floor London EC3V 3NF
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/04/2015
Director's details changed for Mr John Michael Donnelly on 2015-04-10
dot icon17/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Director's details changed for Dr Andrew Smith on 2013-07-29
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon03/04/2013
Register inspection address has been changed from 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom
dot icon02/04/2013
Director's details changed for Dr Andrew Smith on 2013-03-24
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon17/04/2012
Director's details changed for Dr Andrew Smith on 2012-03-24
dot icon23/01/2012
Termination of appointment of Dorota Warren as a secretary
dot icon02/01/2012
Full accounts made up to 2010-12-31
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon25/03/2011
Register inspection address has been changed from 88 Wood Street 14Th Floor London England EC2V 7RS England
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon31/03/2010
Register inspection address has been changed from 88 Wood Street 11Th Floor London England EC2V 7RS England
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon10/06/2009
Director appointed mr andrew smith
dot icon09/06/2009
Appointment terminated director charles rangecroft
dot icon09/06/2009
Appointment terminated director montague koppel
dot icon06/04/2009
Return made up to 24/03/09; full list of members
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Location of debenture register
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/04/2008
Return made up to 24/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / john donnelly / 01/04/2008
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 24/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
New director appointed
dot icon01/06/2005
Return made up to 24/03/05; full list of members
dot icon09/04/2005
New director appointed
dot icon29/01/2005
Director resigned
dot icon22/12/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
New director appointed
dot icon24/06/2004
Registered office changed on 24/06/04 from: 2ND floor wessex house market street eastleigh hampshire SO50 9FD
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon24/03/2004
Director resigned
dot icon05/02/2004
Particulars of mortgage/charge
dot icon18/10/2003
Location of debenture register
dot icon03/10/2003
New director appointed
dot icon16/09/2003
Director resigned
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon06/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
Certificate of change of name
dot icon10/04/2003
Certificate of change of name
dot icon07/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon01/04/2003
Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon24/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.26M
-
0.00
195.81K
-
2022
5
3.90M
-
0.00
1.11M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, John Michael
Director
24/03/2005 - Present
18
Hobson, Bruce Cawood
Director
26/10/2018 - Present
8

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COR STP SOLUTIONS LIMITED

COR STP SOLUTIONS LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COR STP SOLUTIONS LIMITED?

toggle

COR STP SOLUTIONS LIMITED is currently Active. It was registered on 24/03/2003 .

Where is COR STP SOLUTIONS LIMITED located?

toggle

COR STP SOLUTIONS LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does COR STP SOLUTIONS LIMITED do?

toggle

COR STP SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COR STP SOLUTIONS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with updates.