COREIX LTD

Register to unlock more data on OkredoRegister

COREIX LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

04821355

Incorporation date

04/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon18/02/2026
Notice of move from Administration to Dissolution
dot icon22/09/2025
Administrator's progress report
dot icon25/03/2025
Notice of deemed approval of proposals
dot icon21/03/2025
Notice of deemed approval of proposals
dot icon03/03/2025
Appointment of an administrator
dot icon05/01/2025
Registered office address changed from 6 Silver Court Watchmead Welwyn Garden City AL7 1LT England to 72-76 Broadwater Street West Worthing BN14 9DH on 2025-01-05
dot icon04/12/2024
Notification of Andrew Collingwood Roberts as a person with significant control on 2024-09-28
dot icon04/12/2024
Cessation of Andrew Collingwood Roberts as a person with significant control on 2024-09-28
dot icon04/12/2024
Director's details changed for Mr Andrew Collingwood Roberts on 2024-08-23
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon25/11/2024
Change of details for Mr Peter Collingwood Roberts as a person with significant control on 2024-09-28
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon22/08/2022
Termination of appointment of Luke Jackson as a director on 2022-08-22
dot icon04/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon03/04/2020
Termination of appointment of Alan Dean as a director on 2020-03-31
dot icon24/03/2020
Appointment of Mr Andrew Collingwood Roberts as a secretary on 2020-03-23
dot icon23/03/2020
Termination of appointment of Alan Dean as a secretary on 2020-03-23
dot icon23/03/2020
Appointment of Mr Luke Jackson as a director on 2020-03-23
dot icon20/01/2020
Appointment of Mr Andrew Collingwood Roberts as a director on 2019-12-12
dot icon17/10/2019
Registered office address changed from 6 Silver Court Watchmead Welwyn Garden City AL7 1TS England to 6 Silver Court Watchmead Welwyn Garden City AL7 1LT on 2019-10-17
dot icon29/09/2019
Registered office address changed from 9-10 River Front Fourth Floor, Refuge House Enfield Middlesex EN1 3SZ to 6 Silver Court Watchmead Welwyn Garden City AL7 1TS on 2019-09-29
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon10/09/2015
Amended total exemption full accounts made up to 2014-08-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon02/06/2015
Registered office address changed from 9-10 Fourth Floor, Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ England to 9-10 River Front Fourth Floor, Refuge House Enfield Middlesex EN1 3SZ on 2015-06-02
dot icon02/06/2015
Registered office address changed from Third Floor Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ to 9-10 River Front Fourth Floor, Refuge House Enfield Middlesex EN1 3SZ on 2015-06-02
dot icon11/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon02/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Alan Dean on 2012-06-28
dot icon06/07/2012
Director's details changed for Mr. Peter Collingwood Roberts on 2012-06-28
dot icon06/07/2012
Director's details changed for Mr Paul Edward Davies on 2012-06-28
dot icon27/06/2012
Termination of appointment of Imran Boota as a director
dot icon27/06/2012
Termination of appointment of Shazad Boota as a director
dot icon22/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/07/2011
Registered office address changed from 9-10 River Front Third Floor Enfield Middlesex EN1 3SZ United Kingdom on 2011-07-06
dot icon06/07/2011
Director's details changed for Mr. Peter Collingwood Roberts on 2011-07-06
dot icon06/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2010
Registered office address changed from 78-102 the Broadway Stratford London E15 1NG on 2010-09-22
dot icon06/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Alan Dean on 2010-07-04
dot icon06/07/2010
Director's details changed for Shazad Boota on 2010-07-04
dot icon06/07/2010
Director's details changed for Imran Boota on 2010-07-04
dot icon06/07/2010
Secretary's details changed for Mr Alan Dean on 2010-04-07
dot icon06/07/2010
Director's details changed for Mr Paul Edward Davies on 2010-07-04
dot icon14/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon06/07/2009
Director and secretary's change of particulars / alan dean / 01/06/2009
dot icon06/07/2009
Director's change of particulars / paul davies / 01/06/2009
dot icon06/07/2009
Director's change of particulars / shazad boota / 01/06/2009
dot icon31/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 04/07/08; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/02/2008
Director appointed mr. Peter collingwood roberts
dot icon27/02/2008
Secretary appointed mr alan parker dean
dot icon26/02/2008
Director appointed mr paul edward davies
dot icon25/02/2008
Appointment terminated secretary neelum ali
dot icon25/02/2008
Director's change of particulars / alan dean / 22/02/2008
dot icon12/09/2007
Return made up to 04/07/07; full list of members
dot icon24/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon23/11/2006
Return made up to 04/07/06; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/01/2006
Return made up to 04/07/05; full list of members
dot icon19/09/2005
Registered office changed on 19/09/05 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL
dot icon25/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/06/2005
Ad 31/05/05--------- £ si 500@1=500 £ ic 1/501
dot icon26/11/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon28/09/2004
Registered office changed on 28/09/04 from: 78-102 the broadway stratford london E15 1NG
dot icon11/08/2004
Return made up to 04/07/04; full list of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: 200A northolt road harrow middlesex HA2 0EN
dot icon14/06/2004
New director appointed
dot icon10/08/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
New secretary appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon04/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+48.30 % *

* during past year

Cash in Bank

£47,027.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.89M
-
0.00
29.84K
-
2022
15
187.65K
-
3.83M
31.71K
-
2023
15
229.12K
-
4.02M
47.03K
-
2023
15
229.12K
-
4.02M
47.03K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

229.12K £Ascended22.10 % *

Total Assets(GBP)

-

Turnover(GBP)

4.02M £Ascended5.16 % *

Cash in Bank(GBP)

47.03K £Ascended48.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Luke
Director
23/03/2020 - 22/08/2022
1
Boota, Shazad
Director
04/07/2003 - 27/06/2012
3
Dean, Alan
Director
01/06/2004 - 31/03/2020
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/07/2003 - 04/07/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/07/2003 - 04/07/2003
43699

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About COREIX LTD

COREIX LTD is an(a) Insolvency Proceedings company incorporated on 04/07/2003 with the registered office located at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COREIX LTD?

toggle

COREIX LTD is currently Insolvency Proceedings. It was registered on 04/07/2003 .

Where is COREIX LTD located?

toggle

COREIX LTD is registered at Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TY.

What does COREIX LTD do?

toggle

COREIX LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does COREIX LTD have?

toggle

COREIX LTD had 15 employees in 2023.

What is the latest filing for COREIX LTD?

toggle

The latest filing was on 18/02/2026: Notice of move from Administration to Dissolution.