CORIOLIS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CORIOLIS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

10755395

Incorporation date

05/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon08/02/2025
Final Gazette dissolved following liquidation
dot icon08/11/2024
Notice of move from Administration to Dissolution
dot icon11/06/2024
Administrator's progress report
dot icon12/12/2023
Administrator's progress report
dot icon16/10/2023
Notice of extension of period of Administration
dot icon07/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-07
dot icon14/06/2023
Administrator's progress report
dot icon15/01/2023
Notice of deemed approval of proposals
dot icon06/01/2023
Statement of administrator's proposal
dot icon18/11/2022
Appointment of an administrator
dot icon18/11/2022
Registered office address changed from 27-28 Eastcastle Street Fitzrovia London W1W 8DH United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-11-18
dot icon23/09/2022
Termination of appointment of Peter Gary Wallace as a director on 2022-09-23
dot icon23/08/2022
Resolutions
dot icon23/08/2022
Particulars of variation of rights attached to shares
dot icon23/08/2022
Memorandum and Articles of Association
dot icon23/08/2022
Change of share class name or designation
dot icon19/08/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon05/07/2022
Termination of appointment of Philip Proctor as a secretary on 2022-06-28
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon24/05/2022
Termination of appointment of Jacqueline Louise Newbury as a director on 2022-05-23
dot icon09/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon05/11/2021
Appointment of Ms Jacqueline Louise Newbury as a director on 2021-10-29
dot icon05/11/2021
Appointment of Mr Ian Dennis Laverty as a director on 2021-10-29
dot icon05/11/2021
Appointment of Mr Kristofer Janek Makuch as a director on 2021-10-29
dot icon05/11/2021
Appointment of Mr Derek Hamilton as a director on 2021-10-29
dot icon05/11/2021
Appointment of Mr Peter Gary Wallace as a director on 2021-10-29
dot icon21/09/2021
Termination of appointment of Iain William Anderson as a director on 2021-09-20
dot icon08/09/2021
Director's details changed for Dr. Rebecca Adrienne Harding on 2021-08-16
dot icon08/09/2021
Change of details for Dr. Rebecca Adrienne Harding as a person with significant control on 2021-08-16
dot icon08/09/2021
Director's details changed for Mr Iain William Anderson on 2021-08-16
dot icon08/09/2021
Director's details changed for Mrs Rosamund Mary Price on 2021-08-16
dot icon08/09/2021
Director's details changed for Ms Michelle Marie Mcatee on 2021-08-16
dot icon26/08/2021
Memorandum and Articles of Association
dot icon26/08/2021
Resolutions
dot icon16/08/2021
Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to 27-28 Eastcastle Street Fitzrovia London W1W 8DH on 2021-08-16
dot icon16/08/2021
Registration of charge 107553950001, created on 2021-08-16
dot icon20/07/2021
Persons' with significant control register information at 2021-07-20 on withdrawal from the public register
dot icon20/07/2021
Withdrawal of the persons' with significant control register information from the public register
dot icon20/07/2021
Withdrawal of the members' register information from the public register
dot icon20/07/2021
Members register information at 2021-07-20 on withdrawal from the public register
dot icon19/07/2021
Second filing of Confirmation Statement dated 2019-11-17
dot icon19/07/2021
Second filing of Confirmation Statement dated 2020-11-17
dot icon21/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/03/2021
Withdrawal of the directors' residential address register information from the public register
dot icon18/03/2021
Directors' register information at 2021-03-18 on withdrawal from the public register
dot icon18/03/2021
Withdrawal of the directors' register information from the public register
dot icon19/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon28/10/2020
Statement of capital following an allotment of shares on 2019-12-16
dot icon15/01/2020
Confirmation statement made on 2019-11-17 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/08/2019
Change of share class name or designation
dot icon08/08/2019
Resolutions
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon30/04/2019
Appointment of Mr Philip Proctor as a secretary on 2019-04-30
dot icon25/01/2019
Confirmation statement made on 2018-11-17 with updates
dot icon05/12/2018
Change of details for Dr. Rebecca Adrienne Harding as a person with significant control on 2017-12-31
dot icon03/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon03/07/2018
Sub-division of shares on 2017-12-01
dot icon02/07/2018
Resolutions
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon22/06/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon22/06/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon23/10/2017
Appointment of Mrs Rosamund Mary Price as a director on 2017-09-26
dot icon23/10/2017
Appointment of Ms Michelle Marie Mcatee as a director on 2017-09-26
dot icon23/10/2017
Appointment of Mr Iain William Anderson as a director on 2017-09-26
dot icon05/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,030.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
10/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
236.45K
-
0.00
43.03K
-
2021
18
236.45K
-
0.00
43.03K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

236.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Derek
Director
29/10/2021 - Present
4
Harding, Rebecca Adrienne, Dr
Director
05/05/2017 - Present
16
Wallace, Peter Gary
Director
29/10/2021 - 23/09/2022
28
Laverty, Ian Dennis
Director
29/10/2021 - Present
7
Price, Rosamund Mary
Director
26/09/2017 - Present
-

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

18
KAT MACONIE LIMITEDSfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Dissolved

Category:

Manufacture of footwear

Comp. code:

06579050

Reg. date:

29/04/2008

Turnover:

-

No. of employees:

15
J.H.STARBUCK(BAKER AND CATERER)LIMITEDKre Corporate Recovery Ltd, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Insolvency Proceedings

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00499174

Reg. date:

04/09/1951

Turnover:

-

No. of employees:

16
PROOFINGS COATED FABRICS LTDRiverside House, Irwell Street, Manchester M3 5EN
Insolvency Proceedings

Category:

Manufacture of other textiles n.e.c.

Comp. code:

07853832

Reg. date:

21/11/2011

Turnover:

-

No. of employees:

19
BOE GIN LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
Insolvency Proceedings

Category:

Wholesale of wine beer spirits and other alcoholic beverages

Comp. code:

SC626835

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

15
CLEVER-COMPANY LIMITEDC/O INTERPATH ADVISORY, 10th Floor One Marsden Street, Manchester M2 1HW
Insolvency Proceedings

Category:

Wholesale of household goods (other than musical instruments) n.e.c

Comp. code:

01153857

Reg. date:

28/12/1973

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CORIOLIS TECHNOLOGIES LIMITED

CORIOLIS TECHNOLOGIES LIMITED is an(a) Insolvency Proceedings company incorporated on 05/05/2017 with the registered office located at 20 St Andrew Street, London EC4A 3AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CORIOLIS TECHNOLOGIES LIMITED?

toggle

CORIOLIS TECHNOLOGIES LIMITED is currently Insolvency Proceedings. It was registered on 05/05/2017 .

Where is CORIOLIS TECHNOLOGIES LIMITED located?

toggle

CORIOLIS TECHNOLOGIES LIMITED is registered at 20 St Andrew Street, London EC4A 3AG.

What does CORIOLIS TECHNOLOGIES LIMITED do?

toggle

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

How many employees does CORIOLIS TECHNOLOGIES LIMITED have?

toggle

CORIOLIS TECHNOLOGIES LIMITED had 18 employees in 2021.

What is the latest filing for CORIOLIS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/02/2025: Final Gazette dissolved following liquidation.