CORIS U.K. LIMITED

Register to unlock more data on OkredoRegister

CORIS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02193754

Incorporation date

13/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1987)
dot icon09/04/2026
Registered office address changed from Old Printers Yard 156 South Street Dorking RH4 2HF England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2026-04-09
dot icon11/02/2026
Cessation of Cornelis Werff as a person with significant control on 2024-12-05
dot icon11/02/2026
Notification of A.F.A. Limited as a person with significant control on 2024-12-05
dot icon27/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon24/01/2026
-
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon21/11/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Full accounts made up to 2022-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon10/10/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon20/06/2023
Withdrawal of a person with significant control statement on 2023-06-20
dot icon20/06/2023
Notification of Cornelis Werff as a person with significant control on 2023-04-20
dot icon19/05/2023
Registered office address changed from 150 Old Printer's Yard South Street Dorking RH4 2HF England to Old Printers Yard 156 South Street Dorking RH4 2HF on 2023-05-19
dot icon16/05/2023
Appointment of Mr Cornelis Werff as a director on 2023-05-16
dot icon16/05/2023
Appointment of Mr Nicholas Lavelle as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Niall David Baker as a director on 2023-04-20
dot icon16/05/2023
Termination of appointment of Neil Robin Gilbert as a director on 2023-04-20
dot icon16/05/2023
Termination of appointment of Louise Lumley as a director on 2023-04-20
dot icon16/05/2023
Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT to 150 Old Printer's Yard South Street Dorking RH4 2HF on 2023-05-16
dot icon02/02/2023
Full accounts made up to 2022-04-30
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/12/2021
Full accounts made up to 2021-04-30
dot icon01/12/2021
Director's details changed for Mrs Louise Lumley on 2020-04-02
dot icon30/11/2021
Appointment of Mr Neil Robin Gilbert as a director on 2021-11-29
dot icon04/02/2021
Full accounts made up to 2020-04-30
dot icon21/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon02/07/2020
Termination of appointment of Clive Anthony Winston Garner as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Laurence Michael Gavin as a director on 2020-06-30
dot icon06/04/2020
Appointment of Mr Niall David Baker as a director on 2020-04-02
dot icon06/04/2020
Appointment of Ms Louise Lumley as a director on 2020-04-02
dot icon06/04/2020
Termination of appointment of Stuart Austin Henderson as a director on 2020-04-02
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon02/01/2020
Full accounts made up to 2019-04-30
dot icon23/01/2019
Full accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/01/2018
Full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon21/06/2017
Termination of appointment of Laura Jane Wearing as a secretary on 2017-04-30
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon16/12/2016
Full accounts made up to 2016-04-30
dot icon29/01/2016
Full accounts made up to 2015-04-30
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2014-04-30
dot icon30/06/2014
Termination of appointment of Andrew Tucker as a director
dot icon30/06/2014
Appointment of Mr Stuart Austin Henderson as a director
dot icon06/05/2014
Appointment of Mr Andrew Tucker as a director
dot icon06/05/2014
Termination of appointment of John Pickering as a director
dot icon27/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon28/01/2014
Full accounts made up to 2013-04-30
dot icon24/10/2013
Appointment of Mr Clive Anthony Winston Garner as a director
dot icon08/10/2013
Termination of appointment of Jose De Lorenzo as a director
dot icon08/10/2013
Termination of appointment of Michael Zurbrugg as a director
dot icon08/10/2013
Termination of appointment of Daniel Small as a secretary
dot icon08/10/2013
Appointment of Laurence Michael Gavin as a director
dot icon08/10/2013
Appointment of Laura Jane Wearing as a secretary
dot icon20/05/2013
Termination of appointment of Howard Culley as a director
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2012-04-30
dot icon23/08/2012
Appointment of Michael Robin Welch Zurbrugg as a director
dot icon27/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon27/01/2012
Director's details changed for Jose Maria De Lorenzo on 2012-01-15
dot icon27/01/2012
Director's details changed for John Pickering on 2012-01-14
dot icon27/01/2012
Director's details changed for Mr Howard Eric Culley on 2012-01-14
dot icon27/01/2012
Secretary's details changed for Daniel Small on 2012-01-14
dot icon27/09/2011
Full accounts made up to 2011-04-30
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/02/2010
Director's details changed for John Pickering on 2010-01-18
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/02/2009
Return made up to 15/01/09; no change of members
dot icon28/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon13/06/2007
Return made up to 26/05/07; no change of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 26/05/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/08/2005
Registered office changed on 26/08/05 from: st peter's house hartshead sheffield south yorkshire S1 2EL
dot icon09/06/2005
Return made up to 26/05/05; full list of members
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/07/2004
Return made up to 26/05/04; full list of members
dot icon10/03/2004
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon27/02/2004
Registered office changed on 27/02/04 from: 15-17 jockey's fields london WC1R 4BW
dot icon17/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon07/10/2003
New secretary appointed
dot icon29/09/2003
Secretary resigned;director resigned
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon11/06/2003
Return made up to 26/05/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/07/2002
Return made up to 26/05/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon11/07/2001
Accounting reference date shortened from 31/05/01 to 31/01/01
dot icon19/06/2001
Return made up to 26/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon13/06/2000
Return made up to 26/05/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon03/06/1999
Return made up to 26/05/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon01/06/1998
Return made up to 26/05/98; full list of members
dot icon10/02/1998
Accounts for a small company made up to 1997-05-31
dot icon05/08/1997
Return made up to 26/05/97; full list of members
dot icon21/03/1997
Accounts for a small company made up to 1996-05-31
dot icon24/06/1996
Return made up to 26/05/96; full list of members
dot icon22/03/1996
Accounts for a small company made up to 1995-05-31
dot icon23/06/1995
Accounts for a small company made up to 1994-05-31
dot icon06/06/1995
Return made up to 26/05/95; full list of members
dot icon04/05/1995
Director's particulars changed
dot icon31/03/1995
Delivery ext'd 3 mth 31/05/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 26/05/94; full list of members
dot icon03/03/1994
Registered office changed on 03/03/94 from: 48 red lion street london WC1R 4PF
dot icon03/03/1994
Accounts for a small company made up to 1993-05-31
dot icon02/06/1993
Return made up to 26/05/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-05-31
dot icon17/06/1992
Return made up to 26/05/92; full list of members
dot icon02/04/1992
Accounts for a small company made up to 1991-05-31
dot icon27/11/1991
New director appointed
dot icon02/09/1991
Return made up to 26/05/91; full list of members
dot icon05/08/1991
Return made up to 26/05/90; full list of members
dot icon12/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/04/1991
Full accounts made up to 1990-03-31
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Registered office changed on 08/04/91 from: 25 methley street london SE11 4AL
dot icon08/04/1991
Accounting reference date extended from 31/03 to 31/05
dot icon10/05/1990
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 26/05/89; full list of members
dot icon22/06/1988
Wd 12/05/88 ad 14/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/1988
Registered office changed on 17/05/88 from: c/o G.W.swain & co. 335 city road london EC1V 1LJ
dot icon17/05/1988
New secretary appointed;new director appointed
dot icon19/11/1987
Secretary resigned;director resigned
dot icon19/11/1987
Registered office changed on 19/11/87 from: crown house 2 crown dale london SE19 3NQ
dot icon13/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£157,033.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
402.30K
-
267.62K
157.03K
-
2022
4
402.30K
-
267.62K
157.03K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

402.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

267.62K £Ascended- *

Cash in Bank(GBP)

157.03K £Ascended- *

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
Baker, Niall David
Director
02/04/2020 - 20/04/2023
18
Gilbert, Neil Robin
Director
29/11/2021 - 20/04/2023
4
Lumley, Louise
Director
02/04/2020 - 20/04/2023
2
Werff, Cornelis
Director
16/05/2023 - Present
2
Lavelle, Nicholas
Director
16/05/2023 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORIS U.K. LIMITED

CORIS U.K. LIMITED is an(a) Active company incorporated on 13/11/1987 with the registered office located at Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORIS U.K. LIMITED?

toggle

CORIS U.K. LIMITED is currently Active. It was registered on 13/11/1987 .

Where is CORIS U.K. LIMITED located?

toggle

CORIS U.K. LIMITED is registered at Nexus House, 2 Cray Road, Sidcup, Kent DA14 5DA.

What does CORIS U.K. LIMITED do?

toggle

CORIS U.K. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CORIS U.K. LIMITED have?

toggle

CORIS U.K. LIMITED had 4 employees in 2022.

What is the latest filing for CORIS U.K. LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Old Printers Yard 156 South Street Dorking RH4 2HF England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2026-04-09.