Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COR FINANCIAL SOLUTIONS LIMITED
Company Information for

COR FINANCIAL SOLUTIONS LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
03251713
Private Limited Company
Active

Company Overview

About Cor Financial Solutions Ltd
COR FINANCIAL SOLUTIONS LIMITED was founded on 1996-09-19 and has its registered office in London. The organisation's status is listed as "Active". Cor Financial Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COR FINANCIAL SOLUTIONS LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 03251713
Company ID Number 03251713
Date formed 1996-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB792420035  
Last Datalog update: 2023-11-06 14:08:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COR FINANCIAL SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COR FINANCIAL SOLUTIONS LIMITED
The following companies were found which have the same name as COR FINANCIAL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COR FINANCIAL SOLUTIONS PTE. LIMITED SHENTON WAY Singapore 068809 Dissolved Company formed on the 2008-09-11

Company Officers of COR FINANCIAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DONNELLY
Director 2005-03-24
BRUCE CAWOOD HOBSON
Director 2018-04-19
ANDREW SMITH
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES TREDOUX
Director 2009-05-22 2018-04-19
DOROTA MARIA WARREN
Company Secretary 2003-02-01 2011-12-20
MONTAGUE KOPPEL
Director 2004-12-15 2009-06-08
CHARLES ZELL RANGECROFT
Director 2005-03-24 2009-06-08
CHRISTOPHER JOHN BROOKE
Director 2001-03-12 2004-12-31
STEVE GEORGE LEONARD OSBORNE
Director 2004-07-13 2004-10-31
TREVOR WILLIAM FROMANT
Director 2002-12-20 2004-09-30
BRUCE CAWOOD HOBSON
Director 2003-09-11 2004-09-30
STEVE GEORGE LEONARD OSBORNE
Director 2001-04-30 2004-03-18
KEITH DAVID WARD
Company Secretary 2001-08-31 2003-08-28
KEITH DAVID WARD
Director 2001-08-31 2003-02-01
ARNOLD GARY EBER
Director 2000-07-01 2003-01-14
MARK HIPPERSON
Director 2001-11-08 2002-09-03
CHRISTOPHER HOWARD KAYE
Director 1998-12-30 2002-07-15
TERENCE HARVEY
Director 1999-09-19 2002-03-12
DUNCAN RICHARD LOFTS
Company Secretary 2001-02-27 2001-08-31
ANDREW CHARLES FRANCIS DENT
Director 1999-09-19 2001-08-10
TREVOR KEITH EDWARDS
Company Secretary 1998-12-31 2001-02-27
TREVOR KEITH EDWARDS
Director 1998-12-31 2001-02-27
MARILYN JEAN DENT
Company Secretary 1996-09-19 1998-12-31
ANDREW CHARLES FRANCIS DENT
Director 1996-09-19 1998-12-30
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-09-19 1996-09-19
BUYVIEW LTD
Nominated Director 1996-09-19 1996-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL DONNELLY INTEGRA SP LIMITED Director 2009-12-09 CURRENT 2000-02-15 Active
JOHN MICHAEL DONNELLY INTEGRA SP IPR LIMITED Director 2009-12-09 CURRENT 2003-02-11 Active - Proposal to Strike off
JOHN MICHAEL DONNELLY THELMA AND LOUISE CLUB LIMITED Director 2009-10-30 CURRENT 2003-08-12 Liquidation
JOHN MICHAEL DONNELLY WEST PLACE ENTERPRISES LIMITED Director 2005-06-03 CURRENT 1995-10-06 Dissolved 2014-05-20
JOHN MICHAEL DONNELLY RISKFLOW LIMITED Director 2005-03-24 CURRENT 2000-11-02 Dissolved 2015-08-11
JOHN MICHAEL DONNELLY SYNCHRONICITY LIMITED Director 2005-03-24 CURRENT 1983-12-07 Dissolved 2015-11-03
JOHN MICHAEL DONNELLY BITA RISK LIMITED Director 2005-03-24 CURRENT 1993-02-16 Active
JOHN MICHAEL DONNELLY COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2005-03-24 CURRENT 2002-04-08 Active
JOHN MICHAEL DONNELLY COR TECHNOLOGY SERVICES LIMITED Director 2005-03-24 CURRENT 2002-05-28 Active
JOHN MICHAEL DONNELLY COR STP SOLUTIONS LIMITED Director 2005-03-24 CURRENT 2003-03-24 Active
JOHN MICHAEL DONNELLY ARTS AND SERVICES LIMITED Director 2003-12-03 CURRENT 2003-12-03 Dissolved 2014-07-22
BRUCE CAWOOD HOBSON RIPLEY TRADERS LIMITED Director 2002-02-13 CURRENT 2002-02-13 Dissolved 2014-02-18
ANDREW SMITH INTEGRA SP LIMITED Director 2009-12-09 CURRENT 2000-02-15 Active
ANDREW SMITH INTEGRA SP IPR LIMITED Director 2009-12-09 CURRENT 2003-02-11 Active - Proposal to Strike off
ANDREW SMITH RISKFLOW LIMITED Director 2009-06-08 CURRENT 2000-11-02 Dissolved 2015-08-11
ANDREW SMITH SYNCHRONICITY LIMITED Director 2009-06-08 CURRENT 1983-12-07 Dissolved 2015-11-03
ANDREW SMITH BITA RISK LIMITED Director 2009-06-08 CURRENT 1993-02-16 Active
ANDREW SMITH COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2009-06-08 CURRENT 2002-04-08 Active
ANDREW SMITH COR TECHNOLOGY SERVICES LIMITED Director 2009-06-08 CURRENT 2002-05-28 Active
ANDREW SMITH COR STP SOLUTIONS LIMITED Director 2009-06-08 CURRENT 2003-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARESSE JOY SELIC
2024-05-22CESSATION OF IAN DAVID BOLTON AS A PERSON OF SIGNIFICANT CONTROL
2024-05-22CESSATION OF JONATHAN GRANT GORE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-22CESSATION OF ELDON CAROL SOLOMON AS A PERSON OF SIGNIFICANT CONTROL
2024-05-22CESSATION OF HUMPHRY ARMAND LEUE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-22CESSATION OF JACINTH DORETTA WARD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-21Memorandum articles filed
2023-10-19Register inspection address changed from 28-30 Cornhill 2nd Floor London EC3V 3NF United Kingdom to 107 Cannon Street 5th Floor London EC4N 5AF
2023-10-18Registers moved to registered inspection location of 28-30 Cornhill 2nd Floor London EC3V 3NF
2023-10-18CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACINTH DORETTA WARD
2022-07-12PSC07CESSATION OF CHARLOTTE SIDEL BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-01PSC04Change of details for Mr Pasquale Palmiero as a person with significant control on 2020-08-24
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-30PSC04Change of details for Mr Pasquale Palmiero as a person with significant control on 2020-08-24
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ERNEST SPENCER
2020-09-29PSC04Change of details for Ms Charlotte Sidel Bailey as a person with significant control on 2019-02-14
2020-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GRANT GORE
2020-02-26PSC07CESSATION OF SELINA MICHELLE O'NEAL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-24CH01Director's details changed for Mr Bruce Cawood Hobson on 2019-09-15
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-10-02PSC07CESSATION OF NIGEL JOSEPH MIFSUD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-20SH0109/07/18 STATEMENT OF CAPITAL GBP 13975362.02
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 13975362.02
2018-07-16SH19Statement of capital on 2018-07-16 GBP 13,975,362.02
2018-07-16SH20Statement by Directors
2018-07-16CAP-SSSolvency Statement dated 09/07/18
2018-07-16RES13Resolutions passed:
  • Cancel share prem a/c 09/07/2018
  • ADOPT ARTICLES
2018-07-16RES01ADOPT ARTICLES 09/07/2018
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-17AP01DIRECTOR APPOINTED MR BRUCE CAWOOD HOBSON
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES TREDOUX
2018-02-27AD02Register inspection address changed from Tower 42 6th Floor 25 Old Broad Street London EC2N 1HQ United Kingdom to 28-30 Cornhill 2nd Floor London EC3V 3NF
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 11475362.02
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 11475362.02
2015-10-13AR0119/09/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 25 Harley Street London W1G 9BR
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 11475362.02
2014-10-16AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 11475362.02
2013-10-08AR0119/09/13 FULL LIST
2013-10-08AD02SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 11TH FLOOR LONDON ENGLAND EC2V 7RS ENGLAND
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 29/07/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 05/03/2013
2012-10-16AR0119/09/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 16/10/2012
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-06SH0127/01/12 STATEMENT OF CAPITAL GBP 11475362.02
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY DOROTA WARREN
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19RES01ADOPT ARTICLES 12/12/2011
2011-12-19SH0112/12/11 STATEMENT OF CAPITAL GBP 11475306.18
2011-09-27AR0119/09/11 FULL LIST
2010-10-04AR0119/09/10 CHANGES
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 03/09/2010
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-20AD02SAIL ADDRESS CREATED
2009-09-24363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-24190LOCATION OF DEBENTURE REGISTER
2009-09-24353LOCATION OF REGISTER OF MEMBERS
2009-06-10288aDIRECTOR APPOINTED MR ANDREW SMITH
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES RANGECROFT
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MONTAGUE KOPPEL
2009-05-26288aDIRECTOR APPOINTED MR JACQUES TREDOUX
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-24363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-23363sRETURN MADE UP TO 19/09/06; NO CHANGE OF MEMBERS
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-21363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-26123NC INC ALREADY ADJUSTED 25/08/05
2005-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-12RES04£ NC 10000/4000000 25/0
2005-09-1288(2)RAD 25/08/05--------- £ SI 30000000@.01=300000 £ IC 5438/305438
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW DIRECTOR APPOINTED
2005-01-29288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-10-20288bDIRECTOR RESIGNED
2004-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 19/09/04; CHANGE OF MEMBERS
2004-07-23288aNEW DIRECTOR APPOINTED
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 2ND FLOOR WESSEX HOUSE MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD
2004-03-24288bDIRECTOR RESIGNED
2004-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-18244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-18190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COR FINANCIAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COR FINANCIAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS-GUARANTEE AND DEBENTURE 2006-06-05 Satisfied UNIVERSAL INDEPENDENT HOLDINGS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2006-06-05 Satisfied LATITUDE INVESTMENTS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2005-11-16 Outstanding UNIVERSAL INDEPENDENT HOLDINGS LIMITED
CROSS-GUARANTEE AND DEBENTURE 2005-11-16 Outstanding UNIVERSAL INDEPENDENT HOLDINGS LIMITED
DEBENTURE 2002-09-23 Satisfied LATITUDE INVESTMENTS LIMITED
DEBENTURE 2002-06-21 Satisfied LATITUDE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COR FINANCIAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COR FINANCIAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

COR FINANCIAL SOLUTIONS LIMITED owns 1 domain names.

altiolive.co.uk  

Trademarks

Trademark applications by COR FINANCIAL SOLUTIONS LIMITED

COR FINANCIAL SOLUTIONS LIMITED is the Owner at publication for the trademark PARAGON ™ (78773006) through the USPTO on the 2005-12-14
In the statement, line 2-3, should be deleted, and, " 25 HARLEY STREET, LONDON, UNITED KINGDOM, W1G9BR " should be inserted.
COR FINANCIAL SOLUTIONS LIMITED is the Original registrant for the trademark PARAGON ™ (78773006) through the USPTO on the 2005-12-14
In the statement, line 2-3, should be deleted, and, " 25 HARLEY STREET, LONDON, UNITED KINGDOM, W1G9BR " should be inserted.
COR FINANCIAL SOLUTIONS LIMITED is the Original registrant for the trademark PARAGON ™ (78773006) through the USPTO on the 2005-12-14
In the statement, line 2-3, should be deleted, and, " 25 HARLEY STREET, LONDON, UNITED KINGDOM, W1G9BR " should be inserted.
Income
Government Income
We have not found government income sources for COR FINANCIAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COR FINANCIAL SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COR FINANCIAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COR FINANCIAL SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COR FINANCIAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COR FINANCIAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.