Background WavePink WaveYellow Wave

CORERO NETWORK SECURITY (UK) LIMITED (04047090)

CORERO NETWORK SECURITY (UK) LIMITED (04047090) is an active UK company. incorporated on 4 August 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORERO NETWORK SECURITY (UK) LIMITED has been registered for 25 years.

Company Number
04047090
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
Salisbury House, London, EC2M 5QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORERO NETWORK SECURITY (UK) LIMITED

CORERO NETWORK SECURITY (UK) LIMITED is an active company incorporated on 4 August 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORERO NETWORK SECURITY (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04047090

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

TOP LAYER NETWORKS LIMITED
From: 22 August 2000To: 1 July 2011
HEATBEST LIMITED
From: 4 August 2000To: 22 August 2000
Contact
Address

Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England
From: 29 June 2020To: 1 August 2022
Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR
From: 16 September 2013To: 29 June 2020
169 High Street Rickmansworth Hertfordshire WD3 1AY United Kingdom
From: 10 June 2011To: 16 September 2013
C/O Assets Outsourcing Ltd 34 Chapel Street Thatcham Berkshire RG18 4QL England
From: 6 October 2010To: 10 June 2011
20-22 Bedford Row London WC1R 4JS
From: 4 August 2000To: 6 October 2010
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
Jun 13
Director Joined
Jul 13
Funding Round
Jan 17
Funding Round
Jan 18
Loan Secured
May 18
Funding Round
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Feb 21
Funding Round
Feb 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Sept 25
Loan Secured
Oct 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2006
AAAnnual Accounts
Legacy
21 September 2005
244244
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
4 October 2004
244244
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
363aAnnual Return
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Auditors Resignation Company
27 May 2003
AUDAUD
Legacy
25 October 2002
363aAnnual Return
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
363aAnnual Return
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
353a353a
Legacy
12 January 2001
353a353a
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
287Change of Registered Office
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 2000
RESOLUTIONSResolutions
Incorporation Company
4 August 2000
NEWINCIncorporation