Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORY (THAMES) LTD
Company Information for

CORY (THAMES) LTD

20 OLD BROAD STREET, LONDON, EC2N 1DP,
Company Registration Number
06505180
Private Limited Company
Active

Company Overview

About Cory (thames) Ltd
CORY (THAMES) LTD was founded on 2008-02-15 and has its registered office in London. The organisation's status is listed as "Active". Cory (thames) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORY (THAMES) LTD
 
Legal Registered Office
20 OLD BROAD STREET
LONDON
EC2N 1DP
Other companies in EC1R
 
Filing Information
Company Number 06505180
Company ID Number 06505180
Date formed 2008-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-04 11:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORY (THAMES) LTD
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.

Company Officers of CORY (THAMES) LTD

Current Directors
Officer Role Date Appointed
THOMAS PETER ALCOCK
Company Secretary 2018-02-15
ALISTAIR MYRIE HOLL
Director 2017-01-11
BRAD SCOTT HUNTINGTON
Director 2017-01-11
DOREEN PAULINE ELIZABETH RICHARDS
Director 2017-01-11
STEVEN MICHAEL RYLAND
Director 2017-01-11
JOHN CALDICOTT WILLIAMS
Director 2017-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY JANE BINGHAM
Company Secretary 2017-01-11 2018-02-15
CAROLINE ELIZABETH ALLEN
Company Secretary 2016-04-01 2017-01-11
RICHARD LLEWELYN MILNES-JAMES
Director 2009-08-24 2017-01-11
ANDREW ROBERT PIKE
Director 2013-04-02 2017-01-11
CHARLES NICHOLAS POLLARD
Director 2015-12-01 2017-01-11
SOPHIE CATHERINE JANE REED
Company Secretary 2015-05-22 2016-04-01
PETER ANTON GERSTROM
Director 2010-07-26 2015-12-01
RIGA JESKE
Company Secretary 2014-07-10 2015-05-22
SUHEDA KAHVECI
Company Secretary 2013-02-28 2014-07-10
JONATHAN DAVID STEGGLES
Director 2008-06-24 2013-04-02
SALLY VERONICA DIXON
Company Secretary 2008-02-15 2012-12-31
MALCOLM JOHN WARD
Director 2008-02-15 2010-07-23
RICHARD JOHANNES ORMEROD WILLACY
Director 2008-02-15 2009-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MYRIE HOLL ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
ALISTAIR MYRIE HOLL ENOVERT SOUTH LIMITED Director 2009-03-24 CURRENT 1991-11-21 Active
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL TRADING LTD Director 2009-03-24 CURRENT 1999-01-13 Active
ALISTAIR MYRIE HOLL LYME AND WOOD DEVELOPMENTS LIMITED Director 2009-03-24 CURRENT 2001-11-29 Active
ALISTAIR MYRIE HOLL ENOVERT NORTH LIMITED Director 2009-03-24 CURRENT 1992-12-14 Active
ALISTAIR MYRIE HOLL ENOVERT ENERGY LIMITED Director 2009-03-24 CURRENT 1995-09-12 Active
ALISTAIR MYRIE HOLL CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2009-03-24 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
BRAD SCOTT HUNTINGTON LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
BRAD SCOTT HUNTINGTON ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
BRAD SCOTT HUNTINGTON ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
BRAD SCOTT HUNTINGTON T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
BRAD SCOTT HUNTINGTON ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
BRAD SCOTT HUNTINGTON TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON EAST WEST INSURANCE COMPANY LIMITED Director 2015-09-01 CURRENT 1964-07-01 In Administration
BRAD SCOTT HUNTINGTON ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
BRAD SCOTT HUNTINGTON XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
BRAD SCOTT HUNTINGTON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
DOREEN PAULINE ELIZABETH RICHARDS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
DOREEN PAULINE ELIZABETH RICHARDS TREBUCHET INVESTMENTS (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
DOREEN PAULINE ELIZABETH RICHARDS T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
DOREEN PAULINE ELIZABETH RICHARDS ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
DOREEN PAULINE ELIZABETH RICHARDS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
DOREEN PAULINE ELIZABETH RICHARDS ILS INVESTMENT MANAGERS LIMITED Director 2013-11-04 CURRENT 2012-05-14 Dissolved 2017-03-07
DOREEN PAULINE ELIZABETH RICHARDS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
STEVEN MICHAEL RYLAND ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND PROPERTY & CASUALTY (WELLINGTON) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
STEVEN MICHAEL RYLAND XITUS INSURANCE LIMITED Director 2017-04-06 CURRENT 1906-06-25 Active
STEVEN MICHAEL RYLAND RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
STEVEN MICHAEL RYLAND LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
STEVEN MICHAEL RYLAND ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
STEVEN MICHAEL RYLAND ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
STEVEN MICHAEL RYLAND ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
STEVEN MICHAEL RYLAND SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STEVEN MICHAEL RYLAND ARMOUR INTELLIGENCE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-04-11
STEVEN MICHAEL RYLAND ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
JOHN CALDICOTT WILLIAMS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
JOHN CALDICOTT WILLIAMS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
JOHN CALDICOTT WILLIAMS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
JOHN CALDICOTT WILLIAMS ENOVERT ENERGY LIMITED Director 2017-01-01 CURRENT 1995-09-12 Active
JOHN CALDICOTT WILLIAMS EAST WEST INSURANCE COMPANY LIMITED Director 2015-08-13 CURRENT 1964-07-01 In Administration
JOHN CALDICOTT WILLIAMS ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
JOHN CALDICOTT WILLIAMS RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
JOHN CALDICOTT WILLIAMS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation

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
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-15DS01Application to strike the company off the register
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MYRIE HOLL
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-15AP03Appointment of Mr Thomas Peter Alcock as company secretary on 2018-02-15
2018-02-15TM02Termination of appointment of Kirsty Jane Bingham on 2018-02-15
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 11/01/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 11/01/2017
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-26AP03Appointment of Mrs Kirsty Jane Bingham as company secretary on 2017-01-11
2017-01-26AP01DIRECTOR APPOINTED MR ALISTAIR MYRIE HOLL
2017-01-26AP01DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS
2017-01-26AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2017-01-26AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2017-01-26AP01DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2017-01-26TM02Termination of appointment of Caroline Elizabeth Allen on 2017-01-11
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNES-JAMES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNES-JAMES
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 COLDBATH SQUARE LONDON EC1R 5HL
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 COLDBATH SQUARE LONDON EC1R 5HL
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05AP03Appointment of Ms Caroline Elizabeth Allen as company secretary on 2016-04-01
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE REED
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-29AR0115/02/16 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2015-12-21AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY RIGA JESKE
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0115/02/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11AP03SECRETARY APPOINTED MR RIGA JESKE
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY SUHEDA KAHVECI
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0115/02/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT PIKE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEGGLES
2013-03-06AR0115/02/13 FULL LIST
2013-02-28AP03SECRETARY APPOINTED MS SUHEDA KAHVECI
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AR0115/02/12 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-08AR0115/02/11 FULL LIST
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED PETER ANTON GERSTROM
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2010-02-19AR0115/02/10 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID STEGGLES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009
2009-09-13288aDIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED JONATHAN DAVID STEGGLES
2008-04-15225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CORY (THAMES) LTD 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 CORY (THAMES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORY (THAMES) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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

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 CORY (THAMES) LTD

Intangible Assets
Patents
We have not found any records of CORY (THAMES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORY (THAMES) LTD
Trademarks
We have not found any records of CORY (THAMES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORY (THAMES) LTD. 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 (99999 - Dormant Company) as CORY (THAMES) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CORY (THAMES) LTD 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 CORY (THAMES) LTD 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 CORY (THAMES) LTD 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.