Background WavePink WaveYellow Wave

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED (02502866)

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED (02502866) is an active UK company. incorporated on 17 May 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED has been registered for 35 years. Current directors include AUSTIN, Rye John, CALLANAN, Conor, MCGANN, Eamon and 1 others.

Company Number
02502866
Status
active
Type
ltd
Incorporated
17 May 1990
Age
35 years
Address
9th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AUSTIN, Rye John, CALLANAN, Conor, MCGANN, Eamon, NEWMAN, Malcolm Charles
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED is an active company incorporated on 17 May 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED was registered 35 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 35 years ago

Company No

02502866

LTD Company

Age

35 Years

Incorporated 17 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

CORE TECHNOLOGY SYSTEMS UK LIMITED
From: 26 June 1990To: 16 October 1991
UNIQUOTE LIMITED
From: 17 May 1990To: 26 June 1990
Contact
Address

9th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom
From: 21 January 2019To: 28 September 2020
1st Floor Frazer House 32-38 Leman Street London E1 8EW England
From: 16 January 2018To: 21 January 2019
1 Alie Street London London E1 8DE
From: 17 May 1990To: 16 January 2018
Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Jun 13
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Funding Round
Mar 15
Loan Secured
Sept 15
Director Joined
Dec 15
Director Left
May 16
Share Buyback
Jan 17
Director Left
Nov 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Apr 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Aug 21
Share Buyback
Sept 21
Loan Cleared
Apr 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Cleared
Sept 23
Loan Secured
Mar 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Jun 25
14
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MCGLOIN, David Francis

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 25 Jun 2025

AUSTIN, Rye John

Active
9 Appold Street, LondonEC2A 2AP
Born January 1980
Director
Appointed 01 Nov 2014

CALLANAN, Conor

Active
9 Appold Street, LondonEC2A 2AP
Born February 1966
Director
Appointed N/A

MCGANN, Eamon

Active
9 Appold Street, LondonEC2A 2AP
Born October 1970
Director
Appointed 01 Jan 2003

NEWMAN, Malcolm Charles

Active
9 Appold Street, LondonEC2A 2AP
Born December 1958
Director
Appointed 12 Dec 2006

CALLANAN, Conor Joseph

Resigned
61 Elwood Street, LondonN5 1EB
Secretary
Appointed 13 Mar 2001
Resigned 27 Mar 2003

EASTGATE, Katie Anne

Resigned
38 Coptefield Drive, BelvedereDA17 5RL
Secretary
Appointed 27 Mar 2003
Resigned 21 Apr 2004

FINCH, Robert Anthony

Resigned
108 High Street, HitchinSG4 8QP
Secretary
Appointed 21 Apr 2004
Resigned 31 Dec 2007

NEWMAN, Malcolm Charles

Resigned
East View, BarnetEN5 5TN
Secretary
Appointed N/A
Resigned 11 Oct 1996

WIGMORE, James Alan Edward

Resigned
58 Upper Way, FarnhamGU9 8RF
Secretary
Appointed 11 Oct 1996
Resigned 13 Mar 2001

CARNIE, Lloyd Robert

Resigned
32 - 38 Leman Street, LondonE1 8EW
Born April 1969
Director
Appointed 01 May 2013
Resigned 05 Apr 2019

DENDY, Mark Victor Joseph

Resigned
Alie Street, LondonE1 8DE
Born February 1968
Director
Appointed 03 Sept 2014
Resigned 30 Apr 2016

FINCH, Robert Anthony

Resigned
108 High Street, HitchinSG4 8QP
Born February 1942
Director
Appointed 01 Aug 2000
Resigned 31 Dec 2007

FLEMING-WILLIAMS, Robert Andrew

Resigned
13 Woodborough Road, LondonSW15 6DY
Born November 1943
Director
Appointed N/A
Resigned 31 Aug 1993

JOHNSON, Angus Iain

Resigned
Upper Flat, PutneySW15 2DR
Born March 1971
Director
Appointed 01 Jan 2002
Resigned 27 Mar 2003

KEARNS, Mark Timothy

Resigned
Flat 1,26 Mapesbury Road, LondonNW2 4JD
Born December 1969
Director
Appointed N/A
Resigned 06 Nov 1998

NEWMAN, Malcolm Charles

Resigned
East View, BarnetEN5 5TN
Born December 1958
Director
Appointed N/A
Resigned 31 Aug 2001

SALVONI, Robert Christopher

Resigned
1 Alie Street, LondonE1 8DE
Born September 1964
Director
Appointed 01 Dec 2015
Resigned 31 Oct 2017

SHARP, Leslie Roy

Resigned
Mannamead 6 Lower Village Road, AscotSL5 7AU
Born May 1968
Director
Appointed 13 Apr 2000
Resigned 02 Nov 2001

SMETHURST, Martin

Resigned
The Stables, BanburyOX15 4HH
Born October 1962
Director
Appointed 27 May 1999
Resigned 01 Aug 2001

WIGMORE, James Alan Edward

Resigned
58 Upper Way, FarnhamGU9 8RF
Born January 1959
Director
Appointed 11 Oct 1996
Resigned 13 Mar 2001

Persons with significant control

1

Mr Conor Callanan

Active
32 - 38 Leman Street, LondonE1 8EW
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

188

Resolution
20 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Resolution
25 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Resolution
19 August 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
17 August 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Memorandum Articles
30 November 2020
MAMA
Accounts With Accounts Type Unaudited Abridged
19 October 2020
AAAnnual Accounts
Resolution
16 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Legacy
3 December 2018
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Legacy
1 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
2 March 2012
MG01MG01
Legacy
10 February 2012
MG02MG02
Legacy
10 February 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
190190
Legacy
27 June 2007
353353
Legacy
27 June 2007
287Change of Registered Office
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
287Change of Registered Office
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
190190
Legacy
10 May 2006
353353
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
10 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
287Change of Registered Office
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
13 January 1998
88(2)R88(2)R
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Resolution
3 August 1997
RESOLUTIONSResolutions
Resolution
3 August 1997
RESOLUTIONSResolutions
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
122122
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
8 November 1996
287Change of Registered Office
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
15 May 1992
363b363b
Legacy
15 May 1992
363(287)363(287)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Legacy
7 February 1992
363(287)363(287)
Certificate Change Of Name Company
15 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
288288
Certificate Change Of Name Company
15 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1991
288288
Legacy
11 September 1991
287Change of Registered Office
Legacy
11 September 1991
88(2)R88(2)R
Legacy
23 January 1991
224224
Legacy
21 August 1990
288288
Legacy
5 July 1990
287Change of Registered Office
Legacy
5 July 1990
288288
Resolution
5 July 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1990
NEWINCIncorporation