COTALITY U.K. LIMITED

Register to unlock more data on OkredoRegister

COTALITY U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05613233

Incorporation date

04/11/2005

Size

Full

Contacts

Registered address

Registered address

Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon07/04/2026
Certificate of change of name
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Notification of a person with significant control statement
dot icon21/12/2023
Cessation of Corelogic Holdings Limited as a person with significant control on 2023-12-20
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Appointment of Director David William Driver as a director on 2023-07-20
dot icon27/07/2023
Termination of appointment of David Randall Hayes as a director on 2023-06-23
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/11/2020
Change of details for Corelogic Holdings Limited as a person with significant control on 2019-10-24
dot icon24/10/2020
Appointment of Jan Renee Shanklin Morris as a secretary on 2020-10-22
dot icon17/10/2020
Termination of appointment of Angela Lee Grinstead Ahmad as a secretary on 2020-10-09
dot icon15/01/2020
Resolutions
dot icon11/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon11/11/2019
Register inspection address has been changed from 39 Houndsditch London EC3A 7DB England to Fore 2 2 Huskisson Way Shirley, Solihull, West Midlands B90 4SS
dot icon07/11/2019
Appointment of Angela Lee Grinstead Ahmad as a secretary on 2019-10-22
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon17/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/09/2018
Register(s) moved to registered inspection location 39 Houndsditch London EC3A 7DB
dot icon27/09/2018
Register inspection address has been changed to 39 Houndsditch London EC3A 7DB
dot icon26/02/2018
Termination of appointment of Jack Philip Sleigh as a director on 2018-02-08
dot icon21/02/2018
Termination of appointment of Stephen John Shurrock as a director on 2018-02-08
dot icon21/02/2018
Termination of appointment of Vahid Hakimzadeh as a director on 2018-02-08
dot icon21/02/2018
Termination of appointment of Karim Hakimzadeh as a director on 2018-02-08
dot icon12/02/2018
Appointment of Mr David Randall Hayes as a director on 2018-02-08
dot icon12/02/2018
Appointment of Mr Jim Louis Balas as a director on 2018-02-08
dot icon09/02/2018
Notification of Corelogic Holdings Limited as a person with significant control on 2018-02-08
dot icon09/02/2018
Cessation of James Edward Stewart Driver as a person with significant control on 2018-02-08
dot icon09/02/2018
Cessation of David William Driver as a person with significant control on 2018-02-08
dot icon09/02/2018
Appointment of Ms Lisa Dominique Taylor as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of James Edward Stewart Driver as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of David William Driver as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of John Michael Caines as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Christopher Michael Barter as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Jack Sleigh as a secretary on 2018-02-08
dot icon09/02/2018
Satisfaction of charge 056132330002 in full
dot icon09/02/2018
Satisfaction of charge 056132330003 in full
dot icon30/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon10/04/2017
Appointment of Mr Jack Philip Sleigh as a director on 2017-03-28
dot icon05/01/2017
Termination of appointment of Simon Archibald John Hardman as a director on 2017-01-03
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon03/01/2017
Appointment of Mr Jack Sleigh as a secretary on 2017-01-03
dot icon03/01/2017
Termination of appointment of Simon Hardman as a secretary on 2017-01-03
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon23/05/2016
Statement of company's objects
dot icon23/05/2016
Resolutions
dot icon20/05/2016
Registration of charge 056132330003, created on 2016-05-20
dot icon08/04/2016
Amended group of companies' accounts made up to 2015-03-31
dot icon07/03/2016
Appointment of Mr Stephen John Shurrock as a director on 2016-03-07
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Lesley Kate Driver as a director on 2015-11-03
dot icon20/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/10/2015
Satisfaction of charge 1 in full
dot icon08/07/2015
Registration of charge 056132330002, created on 2015-07-07
dot icon10/04/2015
Termination of appointment of Samuel Colin Black as a director on 2015-03-31
dot icon10/03/2015
Appointment of Mr Simon Hardman as a secretary on 2015-03-09
dot icon10/03/2015
Termination of appointment of David William Driver as a secretary on 2015-03-09
dot icon10/03/2015
Appointment of Mr Simon Hardman as a director on 2015-03-09
dot icon10/03/2015
Registered office address changed from , Fore 2 Stratford Road, Shirley, Solihull, West Midlands, B90 4EN to Fore 2 2 Huskisson Way Shirley Solihull West Midlands B90 4SS on 2015-03-10
dot icon11/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon11/11/2014
Director's details changed for Lesley Kate Driver on 2014-02-28
dot icon11/11/2014
Director's details changed for James Edward Stewart Driver on 2014-02-28
dot icon07/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/07/2014
Registered office address changed from , the Oracle Building Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AD on 2014-07-18
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Appointment of Mr Karim Hakimzadeh as a director
dot icon04/04/2013
Appointment of Mr Vahid Hakimzadeh as a director
dot icon03/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Appointment of Mr Christopher Michael Barter as a director
dot icon02/04/2012
Appointment of John Michael Caines as a director
dot icon04/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Director's details changed for Mr David William Driver on 2011-12-01
dot icon04/01/2012
Secretary's details changed for Mr David William Driver on 2011-12-01
dot icon12/04/2011
Registered office address changed from , 10 Moons Park, Burnt Meadow Road North Moons, Moat Redditch, Worcestershire, B98 9PA on 2011-04-12
dot icon01/02/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Appointment of Lesley Kate Driver as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon18/11/2009
Termination of appointment of John Caines as a director
dot icon18/11/2009
Director's details changed for James Edward Stewart Driver on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr David William Driver on 2009-11-18
dot icon18/11/2009
Director's details changed for Samuel Colin Black on 2009-11-18
dot icon18/11/2009
Director's details changed for John Michael Caines on 2009-11-18
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2009
Director appointed samuel colin black
dot icon31/01/2009
Director appointed john michael caines
dot icon16/12/2008
Director and secretary's change of particulars / david driver / 15/12/2008
dot icon03/12/2008
Return made up to 04/11/08; full list of members
dot icon02/12/2008
Ad 01/08/08\gbp si 93@1=93\gbp ic 440/533\
dot icon08/05/2008
Capitals not rolled up
dot icon08/05/2008
Capitals not rolled up
dot icon02/05/2008
Return made up to 04/11/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from:\old school house, forshaw heath lane, earlswood, solihull B94 5LH
dot icon29/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/05/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon29/05/2007
Ad 30/03/07--------- £ si 399@1=399 £ ic 1/400
dot icon04/05/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 04/11/06; full list of members
dot icon30/01/2007
Certificate of change of name
dot icon16/11/2005
New secretary appointed;new director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shurrock, Stephen John
Director
07/03/2016 - 08/02/2018
16
Hakimzadeh, Vahid
Director
20/08/2012 - 08/02/2018
7
Hakimzadeh, Karim
Director
20/08/2012 - 08/02/2018
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/11/2005 - 04/11/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/11/2005 - 04/11/2005
36021

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 COTALITY U.K. LIMITED

COTALITY U.K. LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands B90 4SS. There are currently 4 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 COTALITY U.K. LIMITED?

toggle

COTALITY U.K. LIMITED is currently Active. It was registered on 04/11/2005 .

Where is COTALITY U.K. LIMITED located?

toggle

COTALITY U.K. LIMITED is registered at Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands B90 4SS.

What does COTALITY U.K. LIMITED do?

toggle

COTALITY U.K. LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

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

toggle

The latest filing was on 07/04/2026: Certificate of change of name.