Background WavePink WaveYellow Wave

CORELOGIC SOLUTIONS LIMITED (04066186)

CORELOGIC SOLUTIONS LIMITED (04066186) is an active UK company. incorporated on 6 September 2000. with registered office in Shirley, Solihull. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CORELOGIC SOLUTIONS LIMITED has been registered for 25 years. Current directors include BALAS, Jim Louis, DRIVER, David William, TAYLOR (CLAES), Lisa Dominique.

Company Number
04066186
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
Fore 2 2 Huskisson Way, Shirley, Solihull, B90 4SS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BALAS, Jim Louis, DRIVER, David William, TAYLOR (CLAES), Lisa Dominique
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORELOGIC SOLUTIONS LIMITED

CORELOGIC SOLUTIONS LIMITED is an active company incorporated on 6 September 2000 with the registered office located in Shirley, Solihull. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CORELOGIC SOLUTIONS LIMITED was registered 25 years ago.(SIC: 63990)

Status

active

Active since 25 years ago

Company No

04066186

LTD Company

Age

25 Years

Incorporated 6 September 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 3 October 2025 (6 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

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

UKVALUATION LTD
From: 30 November 2000To: 4 June 2010
ALNERY NO. 2091 LIMITED
From: 6 September 2000To: 30 November 2000
Contact
Address

Fore 2 2 Huskisson Way Shirley, Solihull, B90 4SS,

Previous Addresses

1st Floor 39 Houndsditch London EC3A 7DB England
From: 10 October 2016To: 22 October 2019
1st Floor 38-41 Houndsditch London EC3A 7DB
From: 29 March 2016To: 10 October 2016
39 Houndsditch, 1st Floor London London EC3A 7DB England
From: 21 March 2016To: 29 March 2016
6th Floor (South Tower) 26 Elmfield Road Bromley Kent BR1 1WA
From: 4 May 2012To: 21 March 2016
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 2 December 2011To: 4 May 2012
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 30 November 2011To: 2 December 2011
6Th Floor South Tower 26 Elmfield Road Bromley Kent BR1 1WA
From: 30 July 2010To: 30 November 2011
, Title House, 33-39 Elmfield Road, Bromley, Kent, BR1 1LT
From: 6 September 2000To: 30 July 2010
Timeline

22 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Jul 23
Director Joined
Aug 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MORRIS, Jan Renee Shanklin

Active
Suite 900, Irvine92618
Secretary
Appointed 22 Oct 2020

BALAS, Jim Louis

Active
Pacifica Avenue, Suite 900, Irvine92618
Born August 1970
Director
Appointed 26 Sept 2014

DRIVER, David William

Active
2 Huskisson Way, Shirley, SolihullB90 4SS
Born October 1973
Director
Appointed 13 Dec 2018

TAYLOR (CLAES), Lisa Dominique

Active
2 Huskisson Way, Shirley, SolihullB90 4SS
Born April 1962
Director
Appointed 20 Jul 2023

AHMAD, Angela Lee Grinstead, Mrs.

Resigned
Pacifica Avenue, Suite 900, Irvine92618
Secretary
Appointed 15 Sept 2017
Resigned 09 Oct 2020

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Secretary
Appointed 13 Dec 2006
Resigned 06 Nov 2007

DUBOIS, Pierre-Andre

Resigned
Flat 2101 26 Hertsmere Road, LondonE14 4EF
Secretary
Appointed 06 Nov 2007
Resigned 30 Aug 2011

SAMUELS, Sandor E

Resigned
17527 Embassy Drive, California 91316
Secretary
Appointed 09 Feb 2001
Resigned 22 May 2002

THEOLOGIDES, Stergios

Resigned
40 Pacifica Avenue, Suite 900, Irvine92618
Secretary
Appointed 30 Aug 2011
Resigned 15 Sept 2017

TUPMAN, John Edmund Carroll

Resigned
8 Grotes Place, LondonSE3 0QH
Secretary
Appointed 22 May 2002
Resigned 06 Dec 2006

WITHERSPOON, Mark Stephen

Resigned
Little Headfoldswood, BillingshurstRH14 0TR
Secretary
Appointed 06 Dec 2006
Resigned 13 Dec 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 09 Feb 2001

ALLEN, Susan

Resigned
4 First American Way, Santa Ana
Born September 1967
Director
Appointed 01 Jul 2010
Resigned 30 Aug 2011

BLIZZARD, Robert Steven

Resigned
Hartlington Hall Burnsall, SkiptonBD23 6BY
Born April 1955
Director
Appointed 14 May 2003
Resigned 06 Oct 2003

BOONE, Thomas H

Resigned
4163 Oak Place Drive, Thousand Oaks
Born April 1955
Director
Appointed 09 Feb 2001
Resigned 23 Sept 2003

BRUNING, Peter Kasimir

Resigned
Foxdale House, BillesdonLE7 9AT
Born February 1944
Director
Appointed 21 Nov 2001
Resigned 08 May 2005

CLEMINSON, Harold John

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1956
Director
Appointed 21 Nov 2001
Resigned 15 Jun 2004

COMMONS, Lisa-Jane Claire

Resigned
39 Houndsditch, LondonEC3A 7DB
Born September 1969
Director
Appointed 18 Mar 2016
Resigned 13 Dec 2018

DEEPROSE, Richard William Griffith

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1952
Director
Appointed 17 Jan 2005
Resigned 01 Dec 2006

HAYES, David Randall

Resigned
Pacifica Avenue, Suite 900, Irvine92618
Born August 1974
Director
Appointed 23 Nov 2015
Resigned 23 Jun 2023

HINSHELWOOD, Wallace Simon Duthie

Resigned
11 Wheelwrights Close, Bishops StortfordCM23 4GH
Born April 1963
Director
Appointed 24 Sept 2004
Resigned 01 Mar 2006

JONES, Thomas James

Resigned
Breary Lane East, LeedsLS16 9BH
Born July 1955
Director
Appointed 02 Mar 2004
Resigned 06 Dec 2006

KEATING, Michael Domnic

Resigned
2050 Glastonbury Road, Westlake Village
Born August 1948
Director
Appointed 09 Feb 2001
Resigned 06 Dec 2006

LEA, Michael

Resigned
2207 Via Tempo, Cardiff
Born December 1949
Director
Appointed 31 Jan 2002
Resigned 24 Sept 2004

LEWIS, Richard

Resigned
21211 Tulsa Street, Chatsworth
Born June 1948
Director
Appointed 09 Feb 2001
Resigned 15 Jan 2002

MARON, Michael

Resigned
12804 Baywind Point, San DiegoFOREIGN
Born December 1962
Director
Appointed 13 Dec 2006
Resigned 01 Jul 2010

MCCALLION, Anne Dewey

Resigned
4164 Oak Place Drive, Thousand OaksCA91362
Born July 1954
Director
Appointed 23 Sept 2003
Resigned 02 Mar 2004

MCKELLAR, Robert John

Resigned
Lye House, Lye Lane, CheltenhamGL52 3QD
Born June 1948
Director
Appointed 31 Dec 2001
Resigned 28 Nov 2005

RICHARDSON, Mark William

Resigned
54 Lombard Street, LondonEC3P 3AH
Born May 1960
Director
Appointed 15 Jun 2004
Resigned 17 Jan 2005

SMITH, Karla

Resigned
Floor (South Tower) 26, BromleyBR1 1WA
Born May 1972
Director
Appointed 30 Aug 2011
Resigned 29 Mar 2013

STIMSON, Peter

Resigned
Floor (South Tower) 26, BromleyBR1 1WA
Born January 1966
Director
Appointed 30 Aug 2011
Resigned 28 Feb 2014

STORM, Pamela, Director

Resigned
Concourse Parkway, Atlanta30328
Born December 1971
Director
Appointed 29 Mar 2013
Resigned 01 Mar 2015

THORPE, David Mark

Resigned
The Coach House Hall Place, TonbridgeTN11 8HH
Born August 1963
Director
Appointed 06 Dec 2006
Resigned 25 Sept 2007

TOBIN, Nigel Anthony

Resigned
11 Riddlesdale Avenue, Tunbridge WellsTN4 9AB
Born April 1958
Director
Appointed 29 Jun 2006
Resigned 06 Dec 2006

TROTT, Paul

Resigned
Ty Helgen, GloucesterGL4 3JF
Born April 1955
Director
Appointed 06 Oct 2006
Resigned 01 Dec 2006

Persons with significant control

1

Pacifica Avenue, Suite 900, Irvine92618

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Legacy
30 October 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Resolution
16 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 January 2019
CC04CC04
Capital Name Of Class Of Shares
10 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Secretary Company With Change Date
27 November 2012
CH03Change of Secretary Details
Move Registers To Registered Office Company
27 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Move Registers To Sail Company
22 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
22 December 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Resolution
10 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
28 November 2007
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
353353
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
8 March 2007
AUDAUD
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
287Change of Registered Office
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
244244
Legacy
29 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
12 September 2005
AUDAUD
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288cChange of Particulars
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
288cChange of Particulars
Legacy
21 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
88(2)O88(2)O
Legacy
14 March 2002
88(2)O88(2)O
Legacy
6 March 2002
88(2)R88(2)R
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
88(2)R88(2)R
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
88(2)R88(2)R
Legacy
26 November 2001
123Notice of Increase in Nominal Capital
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
14 November 2001
225Change of Accounting Reference Date
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
225Change of Accounting Reference Date
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
287Change of Registered Office
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2000
NEWINCIncorporation