COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04210244

Incorporation date

03/05/2001

Size

Small

Contacts

Registered address

Registered address

4th Floor Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2001)
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Solvency Statement dated 07/11/25
dot icon11/11/2025
Statement by Directors
dot icon11/11/2025
Statement of capital on 2025-11-11
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon21/08/2025
Accounts for a small company made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon02/01/2024
Full accounts made up to 2022-12-31
dot icon21/08/2023
Appointment of Mr Ryan Weelson as a director on 2023-08-17
dot icon16/08/2023
Secretary's details changed for Elizabeth Hithersay on 2022-11-07
dot icon16/08/2023
Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07
dot icon16/08/2023
Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/04/2023
Cessation of Markit Group Limited as a person with significant control on 2022-02-28
dot icon27/04/2023
Notification of Ihs Markit Global Investments Limited as a person with significant control on 2022-02-28
dot icon31/08/2022
Full accounts made up to 2021-11-30
dot icon02/08/2022
Appointment of Mrs Kate Isabel Wallace as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Kevin Wise as a director on 2022-07-29
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/03/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon28/03/2022
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon24/03/2022
Statement of company's objects
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon16/03/2022
Appointment of Elizabeth Hithersay as a secretary on 2022-03-15
dot icon16/03/2022
Appointment of Mr Kevin Wise as a director on 2022-03-15
dot icon16/03/2022
Appointment of Elizabeth Hithersay as a director on 2022-03-15
dot icon16/03/2022
Termination of appointment of Christopher Guy Mcloughlin as a director on 2022-03-15
dot icon05/11/2021
Full accounts made up to 2020-11-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon22/01/2020
Notification of Markit Group Limited as a person with significant control on 2016-06-03
dot icon22/01/2020
Cessation of Ihs Markit Ltd as a person with significant control on 2016-06-03
dot icon22/01/2020
Cessation of Ihs Markit Group Holdings Limited as a person with significant control on 2016-06-03
dot icon30/08/2019
Full accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon17/06/2019
Notification of Ihs Markit Group Holdings Limited as a person with significant control on 2016-06-03
dot icon29/11/2018
Full accounts made up to 2017-11-30
dot icon03/08/2018
Appointment of Mrs Kathryn Ann Owen as a director on 2018-07-30
dot icon03/08/2018
Termination of appointment of Lance Darrell Gordon Uggla as a director on 2018-07-30
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon03/11/2017
Full accounts made up to 2016-11-30
dot icon11/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/07/2017
Notification of Ihs Markit Ltd as a person with significant control on 2016-04-06
dot icon13/12/2016
Amended full accounts made up to 2015-12-31
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Current accounting period shortened from 2016-12-31 to 2016-11-30
dot icon18/07/2016
Appointment of Mr. Christopher Guy Mcloughlin as a director on 2016-07-15
dot icon18/07/2016
Termination of appointment of Jeffrey Andrew Gooch as a director on 2016-07-15
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/11/2015
Termination of appointment of Robert Flatley as a director on 2015-10-01
dot icon13/11/2015
Appointment of Mr Jeffrey Andrew Gooch as a director on 2015-10-01
dot icon13/11/2015
Appointment of Mr Lance Darrell Gordon Uggla as a director on 2015-10-01
dot icon02/11/2015
Registered office address changed from Broken Wharf House 5th Floor 2 Broken Wharf London EC4V 3DT to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2015-11-02
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Satisfaction of charge 2 in full
dot icon06/10/2015
Satisfaction of charge 042102440003 in full
dot icon06/10/2015
Satisfaction of charge 042102440004 in full
dot icon29/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Termination of appointment of Evan Lorch as a director on 2014-09-16
dot icon16/09/2014
Termination of appointment of Evan Lorch as a secretary on 2014-09-16
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/06/2014
Registered office address changed from 5Th Floor Broken Wharf House Broken Wharf Off High Timber Street London Ecv4 3Dt on 2014-06-18
dot icon04/12/2013
Registration of charge 042102440004
dot icon19/11/2013
Registration of charge 042102440003
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon17/10/2012
Certificate of change of name
dot icon17/10/2012
Change of name notice
dot icon08/10/2012
Appointment of Mr Evan Lorch as a secretary
dot icon08/10/2012
Termination of appointment of John Mason as a director
dot icon08/10/2012
Termination of appointment of John Mason as a secretary
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/06/2011
Appointment of Robert Flatley as a director
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2011
Appointment of Evan Lorch as a director
dot icon20/01/2011
Termination of appointment of William Rockett as a director
dot icon13/01/2011
Appointment of John Bernard Mason as a secretary
dot icon13/01/2011
Appointment of John Bernard Mason as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/05/2010
Termination of appointment of Colin Close as a secretary
dot icon07/05/2010
Termination of appointment of John Wise as a director
dot icon07/05/2010
Termination of appointment of Colin Close as a director
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Auditor's resignation
dot icon18/06/2009
Return made up to 31/05/09; full list of members
dot icon05/04/2009
Full accounts made up to 2007-12-31
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2008
Return made up to 31/05/08; no change of members
dot icon12/06/2008
Appointment terminated director and secretary david bedford
dot icon08/05/2008
Director appointed william james trevethen rockett
dot icon23/04/2008
Director and secretary appointed colin peter close
dot icon23/04/2008
Director appointed john william wise logged form
dot icon23/04/2008
Director appointed john william wise
dot icon23/04/2008
Appointment terminated director predrag dizdarevic
dot icon23/04/2008
Appointment terminated director rob heyvaert
dot icon23/04/2008
Registered office changed on 23/04/2008 from broadgate west 9 appold street london EC2A 2AP
dot icon10/03/2008
Secretary appointed david ralph bedford
dot icon10/03/2008
Appointment terminated secretary philip ghekiere
dot icon03/01/2008
Full accounts made up to 2006-12-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Resolutions
dot icon10/07/2007
New director appointed
dot icon04/07/2007
Return made up to 31/05/07; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Location of register of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: 3RD floor clements house 14-18 gresham street london EC2V 7JE
dot icon10/08/2006
Return made up to 31/05/06; full list of members
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 31/05/05; full list of members
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon07/09/2003
Return made up to 31/05/03; full list of members
dot icon07/09/2003
Location of register of members
dot icon13/08/2003
Auditor's resignation
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Nc inc already adjusted 08/05/03
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon06/03/2003
Certificate of change of name
dot icon28/02/2003
Registered office changed on 28/02/03 from: 400 capability green luton bedfordshire LU1 3LU
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon16/09/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon03/07/2002
Return made up to 31/05/02; full list of members
dot icon02/07/2002
Director resigned
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
New director appointed
dot icon16/05/2002
Resolutions
dot icon16/05/2002
Resolutions
dot icon02/05/2002
Ad 24/04/02--------- £ si 65@1=65 £ ic 1065/1130
dot icon02/05/2002
Ad 24/04/02--------- £ si 65@1=65 £ ic 1000/1065
dot icon18/03/2002
Registered office changed on 18/03/02 from: 20 black friars lane london EC4V 6HD
dot icon18/03/2002
Secretary resigned
dot icon07/03/2002
New secretary appointed
dot icon20/02/2002
Certificate of change of name
dot icon22/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon12/09/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon12/09/2001
Director resigned
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Declaration of assistance for shares acquisition
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Ad 05/09/01--------- £ si 500@1=500 £ ic 500/1000
dot icon12/09/2001
Ad 05/09/01--------- £ si 499@1=499 £ ic 1/500
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon03/05/2001
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
31/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Kevin
Director
15/03/2022 - 29/07/2022
80
Wallace, Kate Isabel
Director
29/07/2022 - Present
47
Owen, Kathryn Ann
Director
30/07/2018 - 16/08/2023
81
Gooch, Jeffrey Andrew
Director
01/10/2015 - 15/07/2016
28
Hithersay, Elizabeth Mary
Director
15/03/2022 - Present
85

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 COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED

COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED is an(a) Active company incorporated on 03/05/2001 with the registered office located at 4th Floor Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY. There are currently 4 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 COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED?

toggle

COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED is currently Active. It was registered on 03/05/2001 .

Where is COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED located?

toggle

COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED is registered at 4th Floor Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY.

What does COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED do?

toggle

COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED?

toggle

The latest filing was on 11/11/2025: Resolutions.