Background WavePink WaveYellow Wave

CORECO GROUP LIMITED (06832270)

CORECO GROUP LIMITED (06832270) is an active UK company. incorporated on 27 February 2009. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CORECO GROUP LIMITED has been registered for 17 years. Current directors include INGALL, Julian Charles, ISMAYIL, Babak, MONTLAKE, Andrew Martin and 3 others.

Company Number
06832270
Status
active
Type
ltd
Incorporated
27 February 2009
Age
17 years
Address
Suite B Unit 8, Southend-On-Sea, SS1 2PE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
INGALL, Julian Charles, ISMAYIL, Babak, MONTLAKE, Andrew Martin, VIGAR, Elliott James, ONEDOME FINANCE LTD, ONEDOME LTD
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORECO GROUP LIMITED

CORECO GROUP LIMITED is an active company incorporated on 27 February 2009 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CORECO GROUP LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06832270

LTD Company

Age

17 Years

Incorporated 27 February 2009

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 7 January 2026 (2 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

INERTIA GROUP LIMITED
From: 27 February 2009To: 12 March 2009
Contact
Address

Suite B Unit 8 327 Southchurch Road Southend-On-Sea, SS1 2PE,

Previous Addresses

Holland House 4 Bury Street London EC3A 5AW United Kingdom
From: 27 June 2023To: 28 June 2023
117-119 Houndsditch London EC3A 7BT
From: 29 July 2010To: 27 June 2023
1St Floor 44 Coombe Lane Raynes Park London SW20 0LA Uk
From: 27 February 2009To: 29 July 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Dec 09
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Sept 11
Share Buyback
Jan 14
Funding Round
Dec 16
Funding Round
Jan 17
Director Left
Jan 18
Share Buyback
Feb 18
Director Left
Mar 18
Capital Reduction
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Funding Round
Feb 20
Funding Round
Oct 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
12
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

INGALL, Julian Charles

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born August 1967
Director
Appointed 08 Nov 2018

ISMAYIL, Babak

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born April 1980
Director
Appointed 24 Jan 2025

MONTLAKE, Andrew Martin

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born November 1969
Director
Appointed 27 Feb 2009

VIGAR, Elliott James

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born December 1976
Director
Appointed 24 Jan 2025

ONEDOME FINANCE LTD

Active
4400 Parkway, FarehamPO15 7FJ
Corporate director
Appointed 24 Jan 2025

ONEDOME LTD

Active
Mabledon Place, LondonWC1H 9BB
Corporate director
Appointed 24 Jan 2025

GILL, Robert David

Resigned
60 Evershot Road, LondonN4 3BB
Born April 1973
Director
Appointed 02 Jun 2009
Resigned 19 Dec 2017

HARDY, Roy

Resigned
Houndsditch, LondonEC3A 7BT
Born April 1973
Director
Appointed 02 Jun 2009
Resigned 08 Nov 2018

HENDERSON, Robert Alexander

Resigned
Giggs Hill Road, Thames DittonKT7 0BT
Born October 1972
Director
Appointed 02 Jun 2009
Resigned 23 Nov 2009

LOWNDES, Matthew John

Resigned
Houndsditch, LondonEC3A 7BT
Born June 1972
Director
Appointed 27 Feb 2009
Resigned 09 Sept 2019

TALJAARD, Francois Henning

Resigned
Houndsditch, LondonEC3A 7BT
Born April 1970
Director
Appointed 27 Feb 2009
Resigned 16 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Mr Julian Charles Ingall

Ceased
Newbury Street, LondonEC1A 7HU
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
28 January 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
28 January 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
12 October 2024
MAMA
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
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
Capital Cancellation Shares
21 May 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Legacy
6 July 2010
MG01MG01
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 February 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Legacy
5 September 2009
123Notice of Increase in Nominal Capital
Resolution
5 September 2009
RESOLUTIONSResolutions
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Incorporation Company
27 February 2009
NEWINCIncorporation