CORELOGIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORELOGIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066186

Incorporation date

06/09/2000

Size

Small

Contacts

Registered address

Registered address

Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon02/08/2023
Appointment of Lisa Dominique Taylor (Claes) as a director on 2023-07-20
dot icon27/07/2023
Termination of appointment of David Randall Hayes as a director on 2023-06-23
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2019-12-31
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Confirmation statement made on 2020-09-27 with updates
dot icon24/10/2020
Appointment of Jan Renee Shanklin Morris as a secretary on 2020-10-22
dot icon17/10/2020
Termination of appointment of Angela Lee Grinstead Ahmad as a secretary on 2020-10-09
dot icon05/11/2019
Accounts for a small company made up to 2018-12-31
dot icon30/10/2019
Second filing of Confirmation Statement dated 27/09/2019
dot icon22/10/2019
Registered office address changed from 1st Floor 39 Houndsditch London EC3A 7DB England to Fore 2 2 Huskisson Way Shirley, Solihull West Midlands B90 4SS on 2019-10-22
dot icon14/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon16/01/2019
Resolutions
dot icon16/01/2019
Statement of company's objects
dot icon10/01/2019
Change of share class name or designation
dot icon10/01/2019
Particulars of variation of rights attached to shares
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-12-20
dot icon21/12/2018
Appointment of Mr David William Driver as a director on 2018-12-13
dot icon19/12/2018
Termination of appointment of Lisa-Jane Claire Commons as a director on 2018-12-13
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon13/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Mrs. Angela Lee Grinstead Ahmad as a secretary on 2017-09-15
dot icon19/09/2017
Termination of appointment of Stergios Theologides as a secretary on 2017-09-15
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/10/2016
Registered office address changed from 1st Floor 38-41 Houndsditch London EC3A 7DB to 1st Floor 39 Houndsditch London EC3A 7DB on 2016-10-10
dot icon30/03/2016
Appointment of Lisa-Jane Claire Commons as a director on 2016-03-18
dot icon29/03/2016
Registered office address changed from 39 Houndsditch, 1st Floor London London EC3A 7DB England to 1st Floor 38-41 Houndsditch London EC3A 7DB on 2016-03-29
dot icon21/03/2016
Registered office address changed from 6th Floor (South Tower) 26 Elmfield Road Bromley Kent BR1 1WA to 39 Houndsditch, 1st Floor London London EC3A 7DB on 2016-03-21
dot icon18/03/2016
Termination of appointment of Bruce George Turnbull as a director on 2016-03-18
dot icon08/12/2015
Appointment of Director David Randall Hayes as a director on 2015-11-23
dot icon06/11/2015
Full accounts made up to 2014-12-31
dot icon29/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Pamela Storm as a director on 2015-03-01
dot icon10/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon03/10/2014
Director's details changed for Director Pamela Storm on 2014-07-01
dot icon29/09/2014
Appointment of Director Jim Louis Balas as a director on 2014-09-26
dot icon20/03/2014
Appointment of Director Bruce George Turnbull as a director
dot icon19/03/2014
Termination of appointment of Peter Stimson as a director
dot icon05/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Director Pamela Storm as a director
dot icon18/04/2013
Termination of appointment of Dale Williams as a director
dot icon17/04/2013
Termination of appointment of Karla Smith as a director
dot icon28/11/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon27/11/2012
Secretary's details changed for Stergios Theologides on 2012-09-10
dot icon27/11/2012
Register(s) moved to registered office address
dot icon26/10/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-05-04
dot icon08/12/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon02/12/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2011-12-02
dot icon30/11/2011
Registered office address changed from 6Th Floor South Tower 26 Elmfield Road Bromley Kent BR1 1WA on 2011-11-30
dot icon24/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Appointment of Peter Stimson as a director
dot icon27/09/2011
Appointment of Karla Smith as a director
dot icon27/09/2011
Appointment of Director Dale Williams as a director
dot icon26/09/2011
Termination of appointment of Susan Allen as a director
dot icon26/09/2011
Appointment of Stergios Theologides as a secretary
dot icon23/09/2011
Termination of appointment of Pierre-Andre Dubois as a secretary
dot icon22/12/2010
Register(s) moved to registered inspection location
dot icon22/12/2010
Register inspection address has been changed
dot icon22/12/2010
Annual return made up to 2010-09-06
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon03/11/2010
Termination of appointment of Michael Maron as a director
dot icon03/11/2010
Appointment of Susan Allen as a director
dot icon30/07/2010
Registered office address changed from , Title House, 33-39 Elmfield Road, Bromley, Kent, BR1 1LT on 2010-07-30
dot icon04/06/2010
Certificate of change of name
dot icon04/06/2010
Change of name notice
dot icon11/11/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 06/09/09; full list of members
dot icon08/07/2009
Full accounts made up to 2007-12-31
dot icon10/02/2009
Resolutions
dot icon28/01/2009
Full accounts made up to 2006-12-31
dot icon08/12/2008
Appointment terminated director mark witherspoon
dot icon07/10/2008
Return made up to 06/09/08; no change of members
dot icon28/11/2007
Return made up to 06/09/07; full list of members
dot icon23/11/2007
New secretary appointed
dot icon13/11/2007
Location of register of members
dot icon08/11/2007
Secretary resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon08/03/2007
Auditor's resignation
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned
dot icon06/01/2007
New secretary appointed;new director appointed
dot icon06/01/2007
Registered office changed on 06/01/07 from: riverbridge house anchor, boulevard crossways business, park dartford, kent DA2 6DS
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon02/11/2006
New director appointed
dot icon05/10/2006
Return made up to 06/09/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2004-12-31
dot icon13/12/2005
Director resigned
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/09/2005
Return made up to 06/09/05; full list of members
dot icon12/09/2005
Auditor's resignation
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon13/06/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon18/11/2004
Director's particulars changed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Return made up to 06/09/04; full list of members
dot icon14/09/2004
New director appointed
dot icon03/09/2004
Director resigned
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon23/10/2003
Director's particulars changed
dot icon21/10/2003
Registered office changed on 21/10/03 from: riverbridge house, anchor boulevard, crossways business park, dartford kent DA2 6SL
dot icon17/10/2003
Director resigned
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New director appointed
dot icon29/09/2003
Registered office changed on 29/09/03 from: riverbridge house, anchor boulevard, crossways business park, dartford kent DA2 6WE
dot icon25/09/2003
Return made up to 06/09/03; full list of members
dot icon24/09/2003
New director appointed
dot icon18/09/2003
Registered office changed on 18/09/03 from: 31 palace street, london, SW1E 5HW
dot icon13/06/2003
Director resigned
dot icon20/05/2003
New director appointed
dot icon18/09/2002
Return made up to 06/09/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed
dot icon28/03/2002
New director appointed
dot icon21/03/2002
Ad 04/02/02--------- £ si 53910@1
dot icon14/03/2002
Ad 21/11/01--------- £ si 83@1
dot icon06/03/2002
Ad 04/02/02--------- £ si 53910@1=53910 £ ic 90/54000
dot icon27/01/2002
Director resigned
dot icon23/01/2002
New director appointed
dot icon22/01/2002
Ad 31/12/01--------- £ si 6@1=6 £ ic 84/90
dot icon30/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Ad 21/11/01--------- £ si 83@1=83 £ ic 1/84
dot icon26/11/2001
Nc inc already adjusted 21/11/01
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon14/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon29/10/2001
Return made up to 06/09/01; full list of members
dot icon27/03/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
Registered office changed on 14/02/01 from: 9 cheapside, london, EC2V 6AD
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Secretary resigned;director resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon30/11/2000
Certificate of change of name
dot icon06/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driver, David William
Director
13/12/2018 - Present
21
Balas, Jim Louis
Director
26/09/2014 - Present
5
Hayes, David Randall
Director
23/11/2015 - 23/06/2023
6
Taylor (Claes), Lisa Dominique
Director
20/07/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CORELOGIC SOLUTIONS LIMITED

CORELOGIC SOLUTIONS LIMITED is an(a) Active company incorporated on 06/09/2000 with the registered office located at Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands B90 4SS. 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 CORELOGIC SOLUTIONS LIMITED?

toggle

CORELOGIC SOLUTIONS LIMITED is currently Active. It was registered on 06/09/2000 .

Where is CORELOGIC SOLUTIONS LIMITED located?

toggle

CORELOGIC SOLUTIONS LIMITED is registered at Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands B90 4SS.

What does CORELOGIC SOLUTIONS LIMITED do?

toggle

CORELOGIC SOLUTIONS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CORELOGIC SOLUTIONS LIMITED?

toggle

The latest filing was on 03/10/2025: Accounts for a small company made up to 2024-12-31.