CORENET GLOBAL UK

Register to unlock more data on OkredoRegister

CORENET GLOBAL UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273787

Incorporation date

20/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Carlton House, High Street, Higham Ferrers, Northamptonshire NN10 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon04/02/2026
Termination of appointment of Alistair Graeme Craig Nisbet as a director on 2026-02-03
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon29/04/2025
Termination of appointment of Alison Wilson Rankin as a director on 2025-02-14
dot icon29/04/2025
Appointment of Miss Sally Alice Marshall as a director on 2025-02-14
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon25/04/2023
Appointment of Mrs Alison Wilson Rankin as a director on 2023-04-20
dot icon25/04/2023
Termination of appointment of Christine Anne Sigliano as a director on 2023-04-20
dot icon25/04/2023
Appointment of Mr Stephen Edmund Harding Wright as a director on 2023-04-20
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/07/2022
Appointment of Mr Alistair Graeme Craig Nisbet as a director on 2022-07-25
dot icon23/03/2022
Termination of appointment of Charles, Sam, Cary Pickering as a director on 2022-01-01
dot icon23/03/2022
Termination of appointment of Joseph Hallam as a director on 2019-01-01
dot icon23/03/2022
Termination of appointment of John Paul Godden as a director on 2020-01-01
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon09/03/2021
Termination of appointment of James Edward Crisp as a director on 2021-02-15
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon31/01/2020
Termination of appointment of John Douglas Gilleard as a director on 2020-01-31
dot icon30/01/2020
Appointment of Mrs Christine Anne Sigliano as a director on 2020-01-29
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon25/07/2019
Micro company accounts made up to 2019-03-31
dot icon25/01/2019
Termination of appointment of Benjamin Mark Johnson as a director on 2019-01-17
dot icon07/01/2019
Appointment of Mr John Paul Godden as a director on 2018-12-03
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon06/04/2018
Appointment of Mr James Edward Crisp as a director on 2018-01-16
dot icon03/04/2018
Appointment of Mr Charles Sam Cary Pickering as a director on 2018-01-16
dot icon18/01/2018
Termination of appointment of Edward James Maddock as a director on 2018-01-01
dot icon18/01/2018
Termination of appointment of Steven Gordon Probert as a director on 2018-01-01
dot icon18/01/2018
Termination of appointment of Philip Simon Cohen as a director on 2018-01-01
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon19/05/2016
Termination of appointment of Gavin Travica as a director on 2016-05-19
dot icon16/05/2016
Appointment of Mr Joseph Hallam as a director on 2016-04-29
dot icon22/02/2016
Appointment of Mr Benjamin Mark Johnson as a director on 2016-01-19
dot icon21/08/2015
Annual return made up to 2015-08-20 no member list
dot icon07/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Mr Philip Simon Cohen as a director on 2015-06-16
dot icon17/06/2015
Termination of appointment of Neil Stanley Austin as a director on 2015-06-01
dot icon21/08/2014
Annual return made up to 2014-08-20 no member list
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Termination of appointment of Jonathan Puddle as a director
dot icon29/01/2014
Appointment of Mr Edward James Maddock as a director
dot icon29/01/2014
Termination of appointment of Ian Smith as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-08-20 no member list
dot icon05/02/2013
Appointment of Mr Neil Stanley Austin as a director
dot icon22/01/2013
Appointment of Mr Gavin Travica as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Appointment of Mr John Douglas Gilleard as a director
dot icon14/11/2012
Termination of appointment of Melanie Hill as a director
dot icon23/08/2012
Annual return made up to 2012-08-20 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Appointment of Mr Steven Gordon Probert as a director
dot icon03/10/2011
Termination of appointment of Nigel Baker as a director
dot icon26/09/2011
Annual return made up to 2011-08-20 no member list
dot icon23/09/2011
Director's details changed for Mr Jonathan Charles Puddle on 2011-08-01
dot icon15/06/2011
Termination of appointment of Paul Harrington as a director
dot icon08/03/2011
Appointment of Ms Melanie Hill as a director
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-08-20 no member list
dot icon13/07/2010
Appointment of Mr Ian Robert Smith as a director
dot icon08/06/2010
Appointment of Mr Nigel Baker as a director
dot icon01/06/2010
Termination of appointment of Robin Harris as a director
dot icon10/09/2009
Annual return made up to 20/08/09
dot icon09/09/2009
Location of register of members
dot icon07/09/2009
Location of register of members
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Appointment terminated director phillip breeden
dot icon30/07/2009
Director appointed mr jonathan puddle
dot icon11/11/2008
Director appointed mr paul charles harrington
dot icon15/10/2008
Appointment terminated director michael evans
dot icon15/10/2008
Appointment terminated director susan gray
dot icon15/10/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon15/10/2008
Director appointed phillip john breeden
dot icon15/10/2008
Registered office changed on 15/10/2008 from 6 rectory lane woodford northamptonshire NN14 4HS
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Annual return made up to 20/08/08
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2008
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon21/08/2007
Annual return made up to 20/08/07
dot icon21/08/2007
Location of register of members
dot icon07/06/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon11/09/2006
Annual return made up to 20/08/06
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon19/09/2005
Annual return made up to 20/08/05
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Resolutions
dot icon17/03/2005
Director resigned
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Annual return made up to 20/08/04
dot icon23/06/2004
Location of register of members
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
Secretary resigned
dot icon15/09/2003
Annual return made up to 20/08/03
dot icon05/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/06/2003
Registered office changed on 27/06/03 from: top lodge thrapston road finedon northants NN9 5HW
dot icon27/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon26/11/2002
Memorandum and Articles of Association
dot icon26/11/2002
Resolutions
dot icon12/09/2002
Annual return made up to 20/08/02
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
Registered office changed on 15/06/02 from: 81 high street finedon northamptonshire NN9 5JN
dot icon21/05/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Secretary resigned
dot icon20/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
305.26K
-
0.00
-
-
2022
0
279.59K
-
0.00
-
-
2023
0
319.97K
-
0.00
-
-
2023
0
319.97K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

319.97K £Ascended14.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankin, Alison Wilson
Director
20/04/2023 - 14/02/2025
8
Wright, Stephen Edmund Harding
Director
20/04/2023 - Present
2
Sigliano, Christine Anne
Director
29/01/2020 - 20/04/2023
-
Marshall, Sally Alice
Director
14/02/2025 - Present
-
Nisbet, Alistair Graeme Craig
Director
25/07/2022 - 03/02/2026
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORENET GLOBAL UK

CORENET GLOBAL UK is an(a) Active company incorporated on 20/08/2001 with the registered office located at Carlton House, High Street, Higham Ferrers, Northamptonshire NN10 8BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORENET GLOBAL UK?

toggle

CORENET GLOBAL UK is currently Active. It was registered on 20/08/2001 .

Where is CORENET GLOBAL UK located?

toggle

CORENET GLOBAL UK is registered at Carlton House, High Street, Higham Ferrers, Northamptonshire NN10 8BW.

What does CORENET GLOBAL UK do?

toggle

CORENET GLOBAL UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORENET GLOBAL UK?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Alistair Graeme Craig Nisbet as a director on 2026-02-03.