COREL UK LIMITED

Register to unlock more data on OkredoRegister

COREL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273251

Incorporation date

01/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1988)
dot icon10/04/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/01/2026
Director's details changed for Christa Quarles on 2024-10-03
dot icon17/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/01/2025
Change of details for Corel Corporation as a person with significant control on 2022-08-15
dot icon23/09/2024
Director's details changed for Dana Dingman on 2024-01-23
dot icon23/09/2024
Director's details changed for Christa Quarles on 2024-01-23
dot icon05/08/2024
Termination of appointment of Bradley Burris Jewett as a director on 2023-02-01
dot icon16/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/01/2024
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2024-01-12
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/10/2023
Full accounts made up to 2022-02-28
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/08/2022
Previous accounting period extended from 2021-11-30 to 2022-02-28
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/10/2021
Full accounts made up to 2020-11-30
dot icon09/07/2021
Appointment of Christa Quarles as a director on 2021-07-07
dot icon09/07/2021
Appointment of Dana Dingman as a director on 2021-07-07
dot icon09/07/2021
Termination of appointment of Prasannaa Ganesan as a director on 2021-07-07
dot icon30/06/2021
Termination of appointment of Christine Renee Carsen as a secretary on 2021-06-25
dot icon30/06/2021
Appointment of Connie Chen as a secretary on 2021-06-25
dot icon30/06/2021
Termination of appointment of Christine Renee Carsen as a director on 2021-06-25
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Confirmation statement made on 2020-12-31 with updates
dot icon19/08/2020
Full accounts made up to 2019-11-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/01/2020
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon03/01/2020
Secretary's details changed for Christine Renee Carsen on 2019-08-06
dot icon30/10/2019
Appointment of Prasannaa Ganesan as a director on 2019-07-02
dot icon29/10/2019
Termination of appointment of Tom Walsh as a director on 2019-07-02
dot icon29/10/2019
Appointment of Christine Renee Carsen as a secretary on 2019-07-02
dot icon29/10/2019
Termination of appointment of Tom Walsh as a secretary on 2019-07-02
dot icon29/08/2019
Director's details changed for Bradley Burris Jewett on 2019-08-05
dot icon29/08/2019
Director's details changed for Christine Renee Carsen on 2019-08-05
dot icon23/08/2019
Full accounts made up to 2018-11-30
dot icon09/08/2019
Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon09/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-09
dot icon15/01/2019
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 2019-01-15
dot icon15/01/2019
Director's details changed for Christine Renee Carsen on 2019-01-15
dot icon14/01/2019
Termination of appointment of Monika Leissle as a director on 2019-01-04
dot icon14/01/2019
Appointment of Bradley Burris Jewett as a director on 2019-01-04
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon14/08/2018
Full accounts made up to 2017-11-30
dot icon29/05/2018
Statement of capital following an allotment of shares on 2011-11-11
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/09/2017
Full accounts made up to 2016-11-30
dot icon01/09/2017
Termination of appointment of Christopher De Biase as a director on 2017-07-20
dot icon14/08/2017
Appointment of Christine Renee Carsen as a director on 2017-07-20
dot icon27/04/2017
Appointment of Monika Leissle as a director on 2017-01-31
dot icon25/04/2017
Termination of appointment of Jussi Valtteri Arovaara as a director on 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/09/2016
Full accounts made up to 2015-11-30
dot icon31/03/2016
Appointment of Christopher De Biase as a director on 2016-03-22
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-11-30
dot icon10/06/2015
Registered office address changed from Sapphire Court Bell Street Maidenhead Berkshire SL6 1BU to 400 Capability Green Luton Bedfordshire LU1 3AE on 2015-06-10
dot icon10/06/2015
Director's details changed for Jussi Valtteri Arovaara on 2015-06-10
dot icon13/01/2015
Secretary's details changed for Mr Tom Walsh on 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2015
Director's details changed for Jussi Arovaara on 2014-12-31
dot icon13/01/2015
Director's details changed for Mr Tom Walsh on 2014-12-31
dot icon04/09/2014
Full accounts made up to 2013-11-30
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-11-30
dot icon13/06/2013
Appointment of Jussi Arovaara as a director
dot icon13/06/2013
Termination of appointment of Amanda Bedborough as a director
dot icon28/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/02/2013
Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon05/09/2012
Full accounts made up to 2011-11-30
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-11-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-11-30
dot icon07/04/2010
Termination of appointment of Doug Mccollam as a director
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Tom Walsh on 2009-12-31
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon29/03/2010
Secretary's details changed for Mr Tom Walsh on 2009-12-31
dot icon29/03/2010
Director's details changed for Amanda Bedborough on 2009-12-31
dot icon29/03/2010
Director's details changed for Doug Mccollam on 2009-12-31
dot icon01/10/2009
Full accounts made up to 2008-11-30
dot icon21/04/2009
Appointment terminated director randy eisenbach
dot icon04/02/2009
Secretary appointed mr tom walsh
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Appointment terminated secretary christopher difrancesco
dot icon29/10/2008
Amended full accounts made up to 2006-11-30
dot icon29/10/2008
Amended full accounts made up to 2005-11-30
dot icon03/09/2008
Appointment terminated director karen genge
dot icon03/09/2008
Return made up to 31/12/07; full list of members
dot icon03/09/2008
Full accounts made up to 2007-11-30
dot icon01/09/2008
Return made up to 31/12/06; full list of members; amend
dot icon01/09/2008
Amended full accounts made up to 2006-11-30
dot icon29/08/2008
Director appointed mr tom walsh
dot icon04/03/2008
Full accounts made up to 2006-11-30
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon06/10/2006
Full accounts made up to 2005-11-30
dot icon03/03/2006
Full accounts made up to 2004-11-30
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon22/08/2005
Delivery ext'd 3 mth 30/11/04
dot icon07/07/2005
Full accounts made up to 2003-11-30
dot icon17/06/2005
Return made up to 31/12/04; full list of members
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon14/09/2004
Secretary resigned;director resigned
dot icon23/08/2004
Full accounts made up to 2002-11-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon01/10/2003
Location of register of members
dot icon25/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon31/07/2003
Secretary resigned;director resigned
dot icon16/01/2003
Full accounts made up to 2001-11-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon09/12/2002
Full accounts made up to 2001-06-30
dot icon26/11/2002
New secretary appointed;new director appointed
dot icon26/11/2002
Secretary resigned;director resigned
dot icon26/11/2002
New director appointed
dot icon20/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon12/07/2002
Location of register of members
dot icon20/05/2002
Memorandum and Articles of Association
dot icon15/03/2002
Registered office changed on 15/03/02 from: grafx house forsyth road woking surrey GU21 5SB
dot icon15/02/2002
Return made up to 31/12/01; full list of members; amend
dot icon15/02/2002
Location of debenture register address changed
dot icon15/02/2002
Location of register of members address changed
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Accounting reference date shortened from 30/06/02 to 30/11/01
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New secretary appointed;new director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Secretary resigned;director resigned
dot icon04/12/2001
Certificate of change of name
dot icon26/10/2001
Secretary resigned;director resigned
dot icon31/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New secretary appointed
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-06-30
dot icon06/02/2000
Return made up to 31/12/99; full list of members
dot icon30/11/1999
Director resigned
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon22/01/1999
Secretary's particulars changed
dot icon12/01/1999
Location of debenture register
dot icon02/11/1998
New director appointed
dot icon28/10/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon14/04/1998
Full accounts made up to 1997-06-30
dot icon16/03/1998
Location of register of members
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon17/01/1997
New director appointed
dot icon17/01/1997
Director resigned
dot icon12/09/1996
Full accounts made up to 1996-06-30
dot icon11/03/1996
Full accounts made up to 1995-06-30
dot icon26/02/1996
Full accounts made up to 1994-03-31
dot icon26/02/1996
Full accounts made up to 1994-06-30
dot icon09/02/1996
Return made up to 31/12/95; no change of members
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounting reference date shortened from 31/03 to 30/06
dot icon27/05/1994
Return made up to 31/12/93; full list of members
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon06/06/1993
Director resigned
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Registered office changed on 18/02/93 from: 21 southampton row london WC1B 5HS
dot icon05/02/1993
Director resigned
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon10/11/1992
Director resigned
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon21/09/1992
New director appointed
dot icon08/04/1992
Registered office changed on 08/04/92 from: 125 high holborn london WC1V 6QP
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon03/12/1991
New director appointed
dot icon05/09/1991
Accounts for a small company made up to 1991-03-31
dot icon07/05/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Accounts for a small company made up to 1990-03-31
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Registered office changed on 06/09/89 from: bouverie house (4TH floor) 154 fleet street london EC4A 2DJ
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon16/02/1989
Director resigned;new director appointed
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Wd 11/01/89 ad 17/01/89--------- £ si 14998@1=14998 £ ic 2/15000
dot icon25/01/1989
Resolutions
dot icon25/01/1989
£ nc 1000/15000
dot icon12/09/1988
Certificate of change of name
dot icon04/08/1988
Registered office changed on 04/08/88 from: 2 baches street london N1 6UB
dot icon04/08/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Director resigned;new director appointed
dot icon03/08/1988
Resolutions
dot icon01/07/1988
Miscellaneous
dot icon01/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chen, Connie
Secretary
25/06/2021 - Present
-
Jewett, Bradley Burris
Director
04/01/2019 - 01/02/2023
-
Quarles, Christa
Director
07/07/2021 - Present
-
Dingman, Dana
Director
07/07/2021 - Present
-
Price, Joel Elliot
Secretary
07/07/2003 - 03/06/2004
-

Persons with Significant Control

1
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 COREL UK LIMITED

COREL UK LIMITED is an(a) Active company incorporated on 01/07/1988 with the registered office located at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 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 COREL UK LIMITED?

toggle

COREL UK LIMITED is currently Active. It was registered on 01/07/1988 .

Where is COREL UK LIMITED located?

toggle

COREL UK LIMITED is registered at C/O Tmf Group, 13th Floor, One Angel Court, London EC2R 7HJ.

What does COREL UK LIMITED do?

toggle

COREL UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COREL UK LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2025-12-31 with no updates.