Background WavePink WaveYellow Wave

CORECO LIFETIME LIMITED (06851565)

CORECO LIFETIME LIMITED (06851565) is an active UK company. incorporated on 18 March 2009. with registered office in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORECO LIFETIME LIMITED has been registered for 17 years. Current directors include INGALL, Julian Charles, MONTLAKE, Andrew Martin, ONEDOME FINANCE LTD and 1 others.

Company Number
06851565
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
Suite B Unit 8, Southend-On-Sea, SS1 2PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INGALL, Julian Charles, MONTLAKE, Andrew Martin, ONEDOME FINANCE LTD, ONEDOME LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORECO LIFETIME LIMITED

CORECO LIFETIME LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORECO LIFETIME LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06851565

LTD Company

Age

17 Years

Incorporated 18 March 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

CORECO WEALTH LIMITED
From: 29 August 2012To: 29 July 2022
CORECO PROPERTY LIMITED
From: 18 March 2009To: 29 August 2012
Contact
Address

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

Previous Addresses

Holland House 4 Bury Street London EC3A 5AW England
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: 18 March 2009To: 29 July 2010
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Dec 09
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 18
Director Left
Mar 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Jan 25
Director Joined
Jan 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

INGALL, Julian Charles

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born August 1967
Director
Appointed 22 Oct 2012

MONTLAKE, Andrew Martin

Active
327 Southchurch Road, Southend-On-SeaSS1 2PE
Born November 1969
Director
Appointed 18 Mar 2009

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
Evershott Road, LondonN4 3BB
Born April 1973
Director
Appointed 22 Oct 2012
Resigned 19 Dec 2017

HARDY, Roy

Resigned
Houndsditch, LondonEC3A 7BT
Born April 1973
Director
Appointed 22 Oct 2012
Resigned 08 Nov 2018

LOWNDES, Matthew John

Resigned
Houndsditch, LondonEC3A 7BT
Born June 1972
Director
Appointed 18 Mar 2009
Resigned 09 Sept 2019

TALJAARD, Francois Henning

Resigned
Houndsditch, LondonEC3A 7BT
Born April 1970
Director
Appointed 18 Mar 2009
Resigned 16 Mar 2018

Persons with significant control

1

Houndsditch, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 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 No Updates
5 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
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
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 Full
4 April 2017
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 August 2012
CONNOTConfirmation Statement Notification
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
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 February 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2009
SH01Allotment of Shares
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Incorporation Company
18 March 2009
NEWINCIncorporation