CORPORATEC (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CORPORATEC (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181802

Incorporation date

23/03/2007

Size

Dormant

Contacts

Registered address

Registered address

30-32 Hanover House, Charlotte Street, Manchester M1 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon28/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon10/02/2025
Registration of charge 061818020005, created on 2025-02-06
dot icon06/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Memorandum and Articles of Association
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Registration of charge 061818020004, created on 2024-03-05
dot icon05/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon17/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Change of details for Charles Street Solutions Ltd as a person with significant control on 2022-05-10
dot icon10/05/2022
Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10
dot icon04/05/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/02/2022
Satisfaction of charge 061818020003 in full
dot icon05/01/2022
Registered office address changed from 90/92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05
dot icon05/01/2022
Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29
dot icon30/12/2021
Appointment of Phil Julian Smith as a director on 2021-12-29
dot icon30/12/2021
Appointment of Mark David Allen as a director on 2021-12-29
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon03/03/2020
Change of details for Charles Street Solutions Ltd as a person with significant control on 2019-05-30
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon03/06/2019
Director's details changed for Mr Rupert James Maxim Tinkler on 2019-05-30
dot icon24/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon04/03/2019
Amended accounts made up to 2017-04-30
dot icon28/02/2019
Audited abridged accounts made up to 2018-04-30
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon05/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon17/07/2017
Registered office address changed from (2nd Floor) 28 Throgmorton Street London EC2N 2AN England to 90/92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2017-07-17
dot icon02/05/2017
Termination of appointment of Duncan Alasdair Tinkler as a director on 2017-04-20
dot icon02/05/2017
Termination of appointment of Vasili Proud as a director on 2017-04-10
dot icon20/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/02/2017
Accounts for a small company made up to 2016-04-30
dot icon11/01/2017
Registered office address changed from First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ to (2nd Floor) 28 Throgmorton Street London EC2N 2AN on 2017-01-11
dot icon09/01/2017
Appointment of Mr Duncan Alasdair Tinkler as a director on 2017-01-09
dot icon09/01/2017
Appointment of Mr Rupert James Maxim Tinkler as a director on 2017-01-09
dot icon20/12/2016
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon13/09/2016
Registration of charge 061818020003, created on 2016-09-09
dot icon11/07/2016
Termination of appointment of Christine Ann Wright as a secretary on 2015-12-10
dot icon11/07/2016
Termination of appointment of Christine Ann Wright as a secretary on 2015-12-10
dot icon11/07/2016
Termination of appointment of Christine Ann Wright as a director on 2015-12-10
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Satisfaction of charge 2 in full
dot icon26/05/2015
Satisfaction of charge 1 in full
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon26/03/2013
Director's details changed for Miss Christine Ann Wright on 2012-12-17
dot icon26/03/2013
Secretary's details changed for Miss Christine Ann Wright on 2012-12-17
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon23/03/2012
Director's details changed for Miss Christine Ann Wright on 2010-03-24
dot icon13/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-23
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon30/03/2010
Director's details changed for Vasili Proud on 2010-03-30
dot icon29/03/2010
Director's details changed for Miss Christine Ann Wright on 2010-03-29
dot icon29/03/2010
Termination of appointment of Anthony Hamilton as a director
dot icon29/03/2010
Secretary's details changed for Miss Christine Ann Wright on 2010-03-29
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon23/03/2009
Director's change of particulars / vasili proud / 05/05/2007
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 23/03/08; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon28/08/2007
Registered office changed on 28/08/07 from: 1ST floor, 126-128 uxbridge road, ealing, london, W13 8QS
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon23/03/2007
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
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
0
3.74K
-
0.00
-
-
2022
0
3.74K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Mark David
Director
29/12/2021 - Present
55
Smith, Phil Julian
Director
29/12/2021 - Present
23

Persons with Significant Control

0

No PSC data available.

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 CORPORATEC (LONDON) LIMITED

CORPORATEC (LONDON) LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD. There are currently 2 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 CORPORATEC (LONDON) LIMITED?

toggle

CORPORATEC (LONDON) LIMITED is currently Active. It was registered on 23/03/2007 .

Where is CORPORATEC (LONDON) LIMITED located?

toggle

CORPORATEC (LONDON) LIMITED is registered at 30-32 Hanover House, Charlotte Street, Manchester M1 4FD.

What does CORPORATEC (LONDON) LIMITED do?

toggle

CORPORATEC (LONDON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CORPORATEC (LONDON) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with no updates.