CORUS360 LTD

Register to unlock more data on OkredoRegister

CORUS360 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05985632

Incorporation date

01/11/2006

Size

Small

Contacts

Registered address

Registered address

Granite One Hundred, Acton Gate, Stafford, Staffordshire ST18 9AACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon18/03/2026
Appointment of Mr Greg Berard as a director on 2026-03-18
dot icon23/12/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/12/2025
Termination of appointment of Cory Reid as a director on 2025-12-22
dot icon24/06/2025
Accounts for a small company made up to 2024-12-31
dot icon02/03/2025
Registered office address changed from , 3 Meadow Close, Sevenoaks, Kent, TN13 3HZ to Granite One Hundred Acton Gate Stafford Staffordshire ST18 9AA on 2025-03-02
dot icon19/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon10/06/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Satisfaction of charge 059856320002 in full
dot icon15/05/2024
Satisfaction of charge 059856320003 in full
dot icon07/12/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon09/08/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Richard Anthony Lecoutre as a director on 2023-08-02
dot icon19/07/2023
Appointment of Mr Cory Reid as a director on 2023-07-19
dot icon18/11/2022
Termination of appointment of Ronald Hinkle as a director on 2022-11-18
dot icon18/11/2022
Cessation of Ronald Hinkle as a person with significant control on 2022-11-18
dot icon16/11/2022
Appointment of Mr Richard Anthony Lecoutre as a director on 2022-11-16
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon27/06/2022
Accounts for a small company made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon18/06/2021
Accounts for a small company made up to 2020-12-31
dot icon09/11/2020
Satisfaction of charge 059856320004 in full
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon03/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon04/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Notification of Converge Technologies Inc as a person with significant control on 2017-10-09
dot icon15/11/2017
Registration of charge 059856320004, created on 2017-11-09
dot icon13/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon04/05/2017
Accounts for a small company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon22/08/2016
Accounts for a small company made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/09/2015
Registration of charge 059856320003, created on 2015-09-07
dot icon10/07/2015
Appointment of Mr Ronald Hinkle as a director on 2015-07-09
dot icon07/07/2015
Registration of charge 059856320002, created on 2015-06-30
dot icon01/07/2015
All of the property or undertaking has been released from charge 1
dot icon06/06/2015
Termination of appointment of Thomas Sean Murphy as a director on 2015-06-05
dot icon06/06/2015
Appointment of Mrs Angela Jane Wilkinson as a director on 2015-06-05
dot icon09/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Auditor's resignation
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon09/09/2013
Register(s) moved to registered inspection location
dot icon02/09/2013
Register inspection address has been changed
dot icon02/09/2013
Registered office address changed from , Unit 6 Titan Business Centre, Spartan Close, Warwick, CV34 6RR on 2013-09-02
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon16/11/2011
Certificate of change of name
dot icon11/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon09/11/2011
Change of name notice
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Thomas Sean Murphy on 2009-11-11
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Accounts for a small company made up to 2008-12-31
dot icon28/11/2008
Return made up to 01/11/08; full list of members
dot icon24/09/2008
Secretary appointed angela jane wilkinson
dot icon19/09/2008
Appointment terminated secretary ronald phelps
dot icon13/08/2008
Accounts for a small company made up to 2007-12-31
dot icon08/07/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon26/11/2007
Return made up to 01/11/07; full list of members
dot icon15/03/2007
Registered office changed on 15/03/07 from:\21 wellesbourne house, walton road, wellesbourne, warwicks CV35 9JB
dot icon10/01/2007
Registered office changed on 10/01/07 from:\c/O. Ronald C. phelps, 31 goddington road, bourne end, buckinghamshire SL8 5TT
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
New director appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned
dot icon01/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-77.58 % *

* during past year

Cash in Bank

£169,771.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.52K
-
0.00
757.14K
-
2022
2
127.83K
-
0.00
169.77K
-
2022
2
127.83K
-
0.00
169.77K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

127.83K £Ascended10.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.77K £Descended-77.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Cory
Director
19/07/2023 - 22/12/2025
-
Mr Ronald Hinkle
Director
09/07/2015 - 18/11/2022
-
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
01/11/2006 - 01/11/2006
2636
Lecoutre, Richard Anthony
Director
16/11/2022 - 02/08/2023
26
Bhardwaj, Ashok
Secretary
01/11/2006 - 01/11/2006
740

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORUS360 LTD

CORUS360 LTD is an(a) Active company incorporated on 01/11/2006 with the registered office located at Granite One Hundred, Acton Gate, Stafford, Staffordshire ST18 9AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORUS360 LTD?

toggle

CORUS360 LTD is currently Active. It was registered on 01/11/2006 .

Where is CORUS360 LTD located?

toggle

CORUS360 LTD is registered at Granite One Hundred, Acton Gate, Stafford, Staffordshire ST18 9AA.

What does CORUS360 LTD do?

toggle

CORUS360 LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CORUS360 LTD have?

toggle

CORUS360 LTD had 2 employees in 2022.

What is the latest filing for CORUS360 LTD?

toggle

The latest filing was on 18/03/2026: Appointment of Mr Greg Berard as a director on 2026-03-18.