Background WavePink WaveYellow Wave

COR TECHNOLOGY SERVICES LIMITED (04448934)

COR TECHNOLOGY SERVICES LIMITED (04448934) is an active UK company. incorporated on 28 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COR TECHNOLOGY SERVICES LIMITED has been registered for 23 years. Current directors include DONNELLY, John Michael, HOBSON, Bruce Cawood.

Company Number
04448934
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DONNELLY, John Michael, HOBSON, Bruce Cawood
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COR TECHNOLOGY SERVICES LIMITED

COR TECHNOLOGY SERVICES LIMITED is an active company incorporated on 28 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COR TECHNOLOGY SERVICES LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04448934

LTD Company

Age

23 Years

Incorporated 28 May 2002

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 6 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

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

FLATDOME LIMITED
From: 28 May 2002To: 11 September 2002
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

C/O Gerald Edelman 25 Harley Street London W1G 9BR
From: 28 May 2002To: 17 February 2015
Timeline

18 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Owner Exit
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Feb 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
0
Funding
2
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DONNELLY, John Michael

Active
Franksfield, PeaslakeGU5 9SR
Born June 1959
Director
Appointed 24 Mar 2005

HOBSON, Bruce Cawood

Active
Cornhill, LondonEC3V 3QQ
Born January 1964
Director
Appointed 26 Oct 2018

WARD, Keith David

Resigned
The Chase Common Lane, Kings LangleyWD4 8BL
Secretary
Appointed 19 Jun 2002
Resigned 01 Feb 2003

WARREN, Dorota Maria

Resigned
3 Glendower Place, LondonSW7 3DU
Secretary
Appointed 01 Feb 2003
Resigned 20 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 2002
Resigned 19 Jun 2002

EBER, Arnold Gary

Resigned
10 Hartfield Avenue, ElstreeWD6 3JE
Born April 1967
Director
Appointed 19 Jun 2002
Resigned 14 Jan 2003

FROMANT, Trevor William

Resigned
Tanglewood, RadlettWD7 8HU
Born September 1959
Director
Appointed 09 Sept 2002
Resigned 30 Sept 2004

HOBSON, Bruce Cawood

Resigned
Oaklea, West HorsleyKT24 6JB
Born January 1964
Director
Appointed 11 Sept 2003
Resigned 30 Sept 2004

KOPPEL, Montague

Resigned
20 Chapel Street, LondonSW1X 7BY
Born December 1928
Director
Appointed 15 Dec 2004
Resigned 08 Jun 2009

OSBORNE, Steve George Leonard

Resigned
19 St Mary's Grove, LondonN1 2NT
Born September 1957
Director
Appointed 13 Jul 2004
Resigned 30 Sept 2004

OSBORNE, Steve George Leonard

Resigned
19 St Mary's Grove, LondonN1 2NT
Born September 1957
Director
Appointed 19 Jun 2002
Resigned 18 Mar 2004

RANGECROFT, Charles Zell

Resigned
202 Route De L Etraz, Versoix
Born November 1930
Director
Appointed 24 Mar 2005
Resigned 08 Jun 2009

SMITH, Andrew, Dr

Resigned
Shakespeare Avenue, BathBA2 4RF
Born November 1966
Director
Appointed 08 Jun 2009
Resigned 26 Oct 2018

WARD, Keith David

Resigned
The Chase Common Lane, Kings LangleyWD4 8BL
Born April 1960
Director
Appointed 19 Jun 2002
Resigned 28 Aug 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 May 2002
Resigned 19 Jun 2002

Persons with significant control

11

1 Active
10 Ceased
Cornhill, LondonEC3V 3NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021

Ms Charlotte Sidel Bailey

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Feb 2019
Ceased 31 Dec 2020

Mr Ian David Bolton

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Aug 2018
Ceased 31 Dec 2020

Mr Jonathan Grant Gore

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Aug 2018
Ceased 31 Dec 2020

Mr Humphry Armand Leue

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Jean-Maurice Emery

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Olivier Amadio

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Maurice Paul Alain Emery

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Ms Jesahel Sarah Rufener Macario

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Ms Selina Michelle O'Neal

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 02 Nov 2018

Mr Nigel Joseph Mifsud

Ceased
Chemin De Trois-Portes, 2000 Neuchatel
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Sail Address Company With Old Address
10 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Move Registers To Registered Office Company
25 June 2012
AD04Change of Accounting Records Location
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Accounts With Made Up Date
2 January 2012
AAAnnual Accounts
Legacy
29 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Sail Address Company With Old Address
2 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Accounts With Made Up Date
2 November 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288cChange of Particulars
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
7 October 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
287Change of Registered Office
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 November 2003
AAAnnual Accounts
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Resolution
20 July 2003
RESOLUTIONSResolutions
Resolution
20 July 2003
RESOLUTIONSResolutions
Resolution
20 July 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation