CORERO NETWORK SECURITY (UK) LIMITED

Register to unlock more data on OkredoRegister

CORERO NETWORK SECURITY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04047090

Incorporation date

04/08/2000

Size

Small

Contacts

Registered address

Registered address

Salisbury House, 29 Finsbury Circus, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2000)
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon03/10/2025
Registration of charge 040470900002, created on 2025-09-30
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/09/2025
Satisfaction of charge 040470900001 in full
dot icon24/12/2024
Accounts for a small company made up to 2023-12-31
dot icon23/07/2024
Appointment of Mr Christopher James Goulden as a director on 2024-07-01
dot icon23/07/2024
Termination of appointment of Philip William Richards as a director on 2024-07-12
dot icon23/07/2024
Appointment of Mrs Emma Frances Rockey as a secretary on 2024-07-15
dot icon26/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon30/01/2024
Appointment of Mrs Emma Frances Rockey as a director on 2023-11-30
dot icon30/09/2023
Termination of appointment of Duncan James Swallow as a secretary on 2023-09-30
dot icon30/09/2023
Termination of appointment of Duncan James Swallow as a director on 2023-09-30
dot icon25/08/2023
Accounts for a small company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/12/2022
Appointment of Mr Philip William Richards as a director on 2022-12-01
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/10/2022
Termination of appointment of Neil Bartley Pritchard as a director on 2022-09-30
dot icon01/08/2022
Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2022-08-01
dot icon09/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon05/05/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon29/06/2020
Registered office address changed from Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 2020-06-29
dot icon29/06/2020
Accounts for a small company made up to 2019-12-31
dot icon31/05/2020
Appointment of Mr Lionel Chmilewsky as a director on 2020-05-31
dot icon31/05/2020
Termination of appointment of Andrew Douglas Miller as a director on 2020-05-31
dot icon31/05/2020
Appointment of Mr Neil Pritchard as a director on 2020-05-31
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon19/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-03-07 with updates
dot icon29/04/2019
Appointment of Mr Duncan James Swallow as a director on 2019-04-16
dot icon29/04/2019
Termination of appointment of Robert Ashley Stephenson as a director on 2019-04-16
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Registration of charge 040470900001, created on 2018-04-25
dot icon26/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon07/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon16/09/2013
Registered office address changed from 169 High Street Rickmansworth Hertfordshire WD3 1AY United Kingdom on 2013-09-16
dot icon09/09/2013
Director's details changed for Mr Robert Ashley Stephenson on 2013-09-06
dot icon09/09/2013
Director's details changed for Mr Ashley Stephenson on 2013-09-06
dot icon12/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon02/07/2013
Appointment of Mr Ashley Stephenson as a director
dot icon01/07/2013
Termination of appointment of Martin Meyer as a director
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon01/07/2011
Certificate of change of name
dot icon10/06/2011
Registered office address changed from C/O Assets Outsourcing Ltd 34 Chapel Street Thatcham Berkshire RG18 4QL England on 2011-06-10
dot icon25/05/2011
Termination of appointment of Peter Rendall as a director
dot icon25/05/2011
Termination of appointment of Peter Rendall as a secretary
dot icon06/04/2011
Appointment of Mr Martin Alan Meyer as a director
dot icon05/04/2011
Appointment of Mr Duncan James Swallow as a secretary
dot icon05/04/2011
Appointment of Mr Andrew Douglas Miller as a director
dot icon06/10/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2010-10-06
dot icon04/10/2010
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon15/01/2009
Accounts for a small company made up to 2007-12-31
dot icon10/10/2008
Return made up to 04/08/08; full list of members
dot icon07/10/2008
Appointment terminated director michael shanahan
dot icon30/04/2008
Full accounts made up to 2005-12-31
dot icon30/04/2008
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 04/08/07; full list of members
dot icon29/08/2006
Return made up to 04/08/06; full list of members
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon27/02/2006
Full accounts made up to 2004-12-31
dot icon21/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon31/08/2005
Return made up to 04/08/05; full list of members
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/09/2004
Return made up to 04/08/04; full list of members
dot icon10/09/2003
Return made up to 04/08/03; full list of members
dot icon10/09/2003
Secretary resigned;director resigned
dot icon10/09/2003
New secretary appointed;new director appointed
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Full accounts made up to 2001-12-31
dot icon27/05/2003
Auditor's resignation
dot icon25/10/2002
Return made up to 04/08/02; full list of members
dot icon10/04/2002
New secretary appointed;new director appointed
dot icon10/04/2002
Director resigned
dot icon27/10/2001
New director appointed
dot icon27/10/2001
Secretary resigned;director resigned
dot icon27/10/2001
Return made up to 04/08/01; full list of members
dot icon16/10/2001
Secretary resigned;director resigned
dot icon06/09/2001
Location of register of members (non legible)
dot icon12/01/2001
Location of register of members (non legible)
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon03/01/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon06/09/2000
Memorandum and Articles of Association
dot icon21/08/2000
Certificate of change of name
dot icon18/08/2000
Resolutions
dot icon04/08/2000
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
07/03/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Philip William
Director
01/12/2022 - 12/07/2024
4
Pritchard, Neil Bartley
Director
31/05/2020 - 30/09/2022
42
Swallow, Duncan James
Director
16/04/2019 - 30/09/2023
12
Chmilewsky, Lionel
Director
31/05/2020 - 28/02/2023
3
Swallow, Duncan James
Secretary
01/04/2011 - 30/09/2023
-

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 CORERO NETWORK SECURITY (UK) LIMITED

CORERO NETWORK SECURITY (UK) LIMITED is an(a) Active company incorporated on 04/08/2000 with the registered office located at Salisbury House, 29 Finsbury Circus, London EC2M 5QQ. 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 CORERO NETWORK SECURITY (UK) LIMITED?

toggle

CORERO NETWORK SECURITY (UK) LIMITED is currently Active. It was registered on 04/08/2000 .

Where is CORERO NETWORK SECURITY (UK) LIMITED located?

toggle

CORERO NETWORK SECURITY (UK) LIMITED is registered at Salisbury House, 29 Finsbury Circus, London EC2M 5QQ.

What does CORERO NETWORK SECURITY (UK) LIMITED do?

toggle

CORERO NETWORK SECURITY (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORERO NETWORK SECURITY (UK) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-07 with no updates.