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

COR TECHNOLOGY SERVICES LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04448934
Private Limited Company
Active

Company Overview

About Cor Technology Services Ltd
COR TECHNOLOGY SERVICES LIMITED was founded on 2002-05-28 and has its registered office in London. The organisation's status is listed as "Active". Cor Technology Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COR TECHNOLOGY SERVICES LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 04448934
Company ID Number 04448934
Date formed 2002-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 10:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COR TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES LIMITED
The following companies were found which have the same name as COR TECHNOLOGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COR TECHNOLOGY SERVICES LIMITED (SINGAPORE BRANCH) COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-12

Company Officers of COR TECHNOLOGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DONNELLY
Director 2005-03-24
ANDREW SMITH
Director 2009-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
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
TREVOR WILLIAM FROMANT
Director 2002-09-09 2004-09-30
BRUCE CAWOOD HOBSON
Director 2003-09-11 2004-09-30
STEVE GEORGE LEONARD OSBORNE
Director 2004-07-13 2004-09-30
STEVE GEORGE LEONARD OSBORNE
Director 2002-06-19 2004-03-18
KEITH DAVID WARD
Director 2002-06-19 2003-08-28
KEITH DAVID WARD
Company Secretary 2002-06-19 2003-02-01
ARNOLD GARY EBER
Director 2002-06-19 2003-01-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-28 2002-06-19
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-28 2002-06-19

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 FINANCIAL SOLUTIONS LIMITED Director 2005-03-24 CURRENT 1996-09-19 Active
JOHN MICHAEL DONNELLY COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2005-03-24 CURRENT 2002-04-08 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
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 FINANCIAL SOLUTIONS LIMITED Director 2009-06-08 CURRENT 1996-09-19 Active
ANDREW SMITH COR INTELLIGENT BANKING SOLUTIONS LIMITED Director 2009-06-08 CURRENT 2002-04-08 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
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01Register inspection address changed to 107 Cannon Street Cannon Street 5th Floor London EC4N 5AF
2023-06-01Registers moved to registered inspection location of 107 Cannon Street Cannon Street 5th Floor London EC4N 5AF
2023-05-31CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-01PSC07CESSATION OF OLIVIER AMADIO AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01PSC02Notification of Cor Financial Solutions Limited as a person with significant control on 2021-01-01
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE SIDEL BAILEY
2020-02-27PSC07CESSATION OF SELINA MICHELLE O'NEAL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR BRUCE CAWOOD HOBSON
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-06-13PSC07CESSATION OF NIGEL JOSEPH MIFSUD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0128/05/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM C/O Gerald Edelman 25 Harley Street London W1G 9BR
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2013-06-10AR0128/05/13 ANNUAL RETURN FULL LIST
2013-06-10AD02Register inspection address changed from 88 Wood Street London England EC2V 7RS United Kingdom
2013-06-07CH01Director's details changed for Dr Andrew Smith on 2013-05-28
2012-06-25AR0128/05/12 ANNUAL RETURN FULL LIST
2012-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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
2012-06-25CH01Director's details changed for Dr Andrew Smith on 2012-06-22
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY DOROTA WARREN
2012-01-02AAFULL 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 1
2011-05-31AR0128/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0128/05/10 FULL LIST
2010-06-02AD02SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 11TH FLOOR LONDON ENGLAND EC2V 7RS ENGLAND
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 22/05/2009
2009-11-03AAFULL 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
2009-06-10288aDIRECTOR APPOINTED MR ANDREW SMITH
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MONTAGUE KOPPEL
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES RANGECROFT
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/07
2007-07-02363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 28/05/06; FULL LIST 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
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-10-20288bDIRECTOR RESIGNED
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288aNEW DIRECTOR APPOINTED
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: WESSEX HOUSE, UPPER MARKET STREET, EASTLEIGH, HAMPSHIRE SO50 9FD
2004-06-14363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-03-24288bDIRECTOR RESIGNED
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-07225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-16288bDIRECTOR RESIGNED
2003-07-20ELRESS386 DISP APP AUDS 09/07/03
2003-07-20ELRESS366A DISP HOLDING AGM 09/07/03
2003-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-17363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-03-07288aNEW SECRETARY APPOINTED
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 TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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
CROSS-GUARANTEE AND DEBENTURE 2004-01-20 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
Annual Accounts
2021-12-31

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 TECHNOLOGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COR TECHNOLOGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COR TECHNOLOGY SERVICES LIMITED
Trademarks
We have not found any records of COR TECHNOLOGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COR TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COR TECHNOLOGY SERVICES 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 TECHNOLOGY SERVICES 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.