CORTECK LIMITED

Register to unlock more data on OkredoRegister

CORTECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206484

Incorporation date

03/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

240 Evering Road, London, E5 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon04/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon07/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon18/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon04/08/2021
Notification of Peter Edward Jeremy Hamilton as a person with significant control on 2021-08-02
dot icon04/08/2021
Notification of Charles Nigel Stuart Whitfield as a person with significant control on 2021-08-02
dot icon04/08/2021
Withdrawal of a person with significant control statement on 2021-08-04
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Appointment of Mr Peter Edward Jeremy Hamilton as a director on 2019-06-28
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/06/2019
Termination of appointment of Timothy James Rushby Smith as a director on 2019-05-24
dot icon02/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Resolutions
dot icon24/06/2017
Statement of capital following an allotment of shares on 2017-06-22
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon23/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon20/06/2014
Director's details changed for Timothy James Rushby Smith on 2013-09-20
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon11/07/2010
Director's details changed for Charles Nigel Stuart Whitfield on 2010-06-03
dot icon11/07/2010
Director's details changed for Timothy James Rushby Smith on 2010-06-03
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 03/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 03/06/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 03/06/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 03/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 03/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 03/06/04; full list of members; amend
dot icon10/08/2004
Miscellaneous
dot icon03/08/2004
Return made up to 03/06/04; full list of members
dot icon06/07/2004
Ad 30/06/04--------- £ si 4@1=4 £ ic 2/6
dot icon06/07/2004
Director resigned
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/04/2004
Director resigned
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon04/07/2003
Return made up to 03/06/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/07/2002
Return made up to 03/06/02; full list of members
dot icon29/04/2002
Registered office changed on 29/04/02 from: 55A welbeck street london W1M 7HD
dot icon29/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/08/2001
Return made up to 03/06/01; full list of members
dot icon26/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon30/06/2000
Return made up to 03/06/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon15/09/1999
Accounts for a dormant company made up to 1998-06-30
dot icon30/07/1999
Return made up to 03/06/99; full list of members
dot icon25/06/1998
Return made up to 03/06/98; no change of members
dot icon02/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon29/06/1997
Return made up to 03/06/97; full list of members
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Secretary resigned;director resigned
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New secretary appointed;new director appointed
dot icon02/07/1996
Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon02/07/1996
Resolutions
dot icon03/06/1996
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 icon+34.38 % *

* during past year

Cash in Bank

£5,492.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.43K
-
0.00
6.77K
-
2022
0
5.76K
-
0.00
4.09K
-
2023
0
6.45K
-
0.00
5.49K
-
2023
0
6.45K
-
0.00
5.49K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.45K £Ascended11.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.49K £Ascended34.38 % *

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
Whitfield, Charles Nigel Stuart
Director
02/03/2001 - Present
4
Hamilton, Peter Edward Jeremy
Director
28/06/2019 - Present
4

Persons with Significant Control

3
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 CORTECK LIMITED

CORTECK LIMITED is an(a) Active company incorporated on 03/06/1996 with the registered office located at 240 Evering Road, London, E5 8AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORTECK LIMITED?

toggle

CORTECK LIMITED is currently Active. It was registered on 03/06/1996 .

Where is CORTECK LIMITED located?

toggle

CORTECK LIMITED is registered at 240 Evering Road, London, E5 8AJ.

What does CORTECK LIMITED do?

toggle

CORTECK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CORTECK LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.