CORE SECURITY UK CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CORE SECURITY UK CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07897358

Incorporation date

04/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2012)
dot icon09/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/05/2023
Termination of appointment of Ronald Edgar Cano Ii as a director on 2023-05-09
dot icon09/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon26/08/2022
Termination of appointment of Simon Yu as a director on 2022-08-24
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/03/2022
Appointment of Mr Karan Dua as a director on 2022-03-17
dot icon21/03/2022
Termination of appointment of Udit Tibrewal as a director on 2022-03-17
dot icon29/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon05/10/2021
Director's details changed for Udit Tibrewal on 2021-10-04
dot icon04/10/2021
Director's details changed for Udit Tibrewal on 2021-10-04
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/09/2021
Appointment of Udit Tibrewal as a director on 2021-09-07
dot icon16/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon09/01/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon02/11/2018
Appointment of Mr Simon Yu as a director on 2018-10-13
dot icon02/11/2018
Termination of appointment of Jeffrey Mark Kukowski as a director on 2018-10-12
dot icon01/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Mr Jeffrey Mark Kukowski as a director on 2018-03-01
dot icon01/05/2018
Director's details changed for Mr Ronald Edgar Cano Ii on 2018-05-01
dot icon30/04/2018
Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-04-30
dot icon13/04/2018
Termination of appointment of Venkat Raghavan Rajaji as a director on 2017-12-31
dot icon13/04/2018
Termination of appointment of Christopher Anthony Papadakis as a director on 2017-06-30
dot icon13/04/2018
Termination of appointment of David William Earhart as a director on 2017-12-15
dot icon13/04/2018
Termination of appointment of Curtis Alan Cain as a director on 2018-03-02
dot icon13/04/2018
Termination of appointment of Frank Stephen Maniscalco as a secretary on 2017-12-31
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon05/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon05/01/2018
Notification of a person with significant control statement
dot icon05/01/2018
Accounts for a small company made up to 2016-12-31
dot icon27/12/2017
Withdrawal of a person with significant control statement on 2017-12-27
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon09/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon28/11/2016
Director's details changed for Mr Venkat Raghavan Rajaji on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr. Christopher Anthony Papadakis on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr. David William Earhart on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr. Ronald Edgar Cano Ii on 2016-11-28
dot icon28/11/2016
Director's details changed for Mr. Curtis Alan Cain on 2016-11-28
dot icon28/11/2016
Secretary's details changed for Frank Stephen Maniscalco on 2016-11-28
dot icon24/11/2016
Appointment of Mr. Ronald Edgar Cano Ii as a director on 2016-11-23
dot icon24/11/2016
Appointment of Mr. Curtis Alan Cain as a director on 2016-03-16
dot icon23/11/2016
Termination of appointment of Todd Richard Lietha as a director on 2016-05-30
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon20/06/2016
Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2016-06-20
dot icon20/06/2016
Certificate of change of name
dot icon15/04/2016
Sub-division of shares on 2016-03-25
dot icon15/04/2016
Resolutions
dot icon18/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Venkat Raghavan Rajaji on 2016-01-01
dot icon18/02/2016
Secretary's details changed for Frank Stephen Maniscalco on 2016-01-01
dot icon18/02/2016
Director's details changed for Mr. Christopher Anthony Papadakis on 2016-01-01
dot icon18/02/2016
Director's details changed for Mr Todd Richard Lietha on 2016-01-01
dot icon18/02/2016
Director's details changed for Mr David William Earhart on 2016-01-01
dot icon28/10/2015
Appointment of Mr David William Earhart as a director on 2015-02-23
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Christopher Zenon Zannetos as a director on 2015-02-23
dot icon26/03/2015
Termination of appointment of Brian Todd Milas as a director on 2015-02-23
dot icon26/03/2015
Termination of appointment of Robert Paul Cirrone as a director on 2015-02-23
dot icon25/03/2015
Appointment of Mr Christopher Anthony Papadakis as a director on 2015-02-23
dot icon25/03/2015
Appointment of Mr Venkat Raghavan Rajaji as a director on 2015-02-23
dot icon25/03/2015
Appointment of Mr Todd Richard Lietha as a director on 2015-02-23
dot icon30/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon05/09/2014
Appointment of Mr Robert Paul Cirrone as a director on 2014-08-28
dot icon22/08/2014
Auditor's resignation
dot icon11/08/2014
Termination of appointment of Scott Gordon Caswell as a director on 2014-08-08
dot icon16/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon16/01/2014
Director's details changed for Brian Todd Milas on 2014-01-04
dot icon16/01/2014
Director's details changed for Mr Christopher Zenon Zannetos on 2014-01-04
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon05/06/2013
Appointment of Mr Scott Gordon Caswell as a director
dot icon04/06/2013
Termination of appointment of Robert Cirrone as a director
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Robert Paul Cirrone on 2013-01-04
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2012
Termination of appointment of Brian Milas as a secretary
dot icon26/07/2012
Appointment of Frank Stephen Maniscalco as a secretary
dot icon11/05/2012
Appointment of Brian Todd Milas as a secretary
dot icon11/05/2012
Termination of appointment of Frank Maniscalco as a secretary
dot icon06/01/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon04/01/2012
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
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
758.54K
-
0.00
-
-
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
Cano Ii, Ronald Edgar
Director
23/11/2016 - 09/05/2023
3
Dua, Karan
Director
17/03/2022 - Present
-

Persons with Significant Control

2
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 CORE SECURITY UK CORPORATION LIMITED

CORE SECURITY UK CORPORATION LIMITED is an(a) Active company incorporated on 04/01/2012 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE SECURITY UK CORPORATION LIMITED?

toggle

CORE SECURITY UK CORPORATION LIMITED is currently Active. It was registered on 04/01/2012 .

Where is CORE SECURITY UK CORPORATION LIMITED located?

toggle

CORE SECURITY UK CORPORATION LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CORE SECURITY UK CORPORATION LIMITED do?

toggle

CORE SECURITY UK CORPORATION LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CORE SECURITY UK CORPORATION LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-27 with no updates.