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

CORELOGIC GLOBAL LIMITED

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF,
Company Registration Number
07264571
Private Limited Company
Active

Company Overview

About Corelogic Global Ltd
CORELOGIC GLOBAL LIMITED was founded on 2010-05-25 and has its registered office in Loughborough. The organisation's status is listed as "Active". Corelogic Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORELOGIC GLOBAL LIMITED
 
Legal Registered Office
Armstrong Building Oakwood Drive
Loughborough University Science & Enterprise Park
Loughborough
LE11 3QF
Other companies in N1
 
Filing Information
Company Number 07264571
Company ID Number 07264571
Date formed 2010-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-22 16:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORELOGIC GLOBAL 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.

Company Officers of CORELOGIC GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CANE
Company Secretary 2015-02-11
MICHAEL GEOFFREY CANE
Director 2015-02-11
ALAN STUBBS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH ALEXANDER MOORHOUSE
Director 2010-05-25 2015-11-18
AIDAN JOHN HUGHES
Director 2010-05-25 2015-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN NEILL ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2001-03-20 - 2017-12-21 RESIGNED 2000-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
MICHAEL GEOFFREY CANE SERVELEC SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 1999-07-21 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE SERVELEC LIMITED Director 2013-03-28 CURRENT 1995-09-05 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE OVARRO TS LTD Director 2013-03-28 CURRENT 2009-04-16 Active
MICHAEL GEOFFREY CANE ITI SCOMAGG LIMITED Director 2013-03-28 CURRENT 1972-04-14 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS IMMIX HEALTH UK LIMITED Director 2015-05-05 CURRENT 2012-04-20 Active - Proposal to Strike off
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
ALAN STUBBS SERVELEC SOCIAL CARE LIMITED Director 2015-01-20 CURRENT 1999-07-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS ITI SCOMAGG LIMITED Director 2007-01-08 CURRENT 1972-04-14 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off
ALAN STUBBS SERVELEC LIMITED Director 1995-09-29 CURRENT 1995-09-05 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
2024-05-22CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-09-02Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-21AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England
2021-09-01AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-01-02AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BETTS
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR RICHARD BETTS
2019-03-29TM02Termination of appointment of Michael Cane on 2019-03-27
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Rotherside Road Eckington Sheffield South Yorkshire S21 4HL
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072645710003
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-31PSC05Change of details for Servelec Corelogic Limited as a person with significant control on 2018-05-23
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MR ALAN STUBBS
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0125/05/16 FULL LIST
2016-06-07AR0125/05/16 FULL LIST
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072645710001
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072645710003
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072645710002
2016-03-11RES01ADOPT ARTICLES 11/03/16
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH ALEXANDER MOORHOUSE
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0125/05/15 ANNUAL RETURN FULL LIST
2015-04-09AA01Change of accounting reference date
2015-03-02AP03Appointment of Michael Cane as company secretary on 2015-02-11
2015-03-02AP01DIRECTOR APPOINTED MICHAEL CANE
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Fourth Floor Suncourt House 18-26 Essex Road London N1 8LN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN JOHN HUGHES
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0125/05/14 ANNUAL RETURN FULL LIST
2014-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-05-29AR0125/05/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOHN HUGHES / 24/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH ALEXANDER MOORHOUSE / 24/05/2013
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-06-19AR0125/05/12 FULL LIST
2012-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-07-18AR0125/05/11 FULL LIST
2010-06-09AA01CURREXT FROM 31/05/2011 TO 31/08/2011
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORELOGIC GLOBAL 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 CORELOGIC GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
2016-04-01 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 CORELOGIC GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of CORELOGIC GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORELOGIC GLOBAL LIMITED
Trademarks
We have not found any records of CORELOGIC GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORELOGIC GLOBAL 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 (74990 - Non-trading company) as CORELOGIC GLOBAL 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 CORELOGIC GLOBAL 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 CORELOGIC GLOBAL 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 CORELOGIC GLOBAL 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.