Background WavePink WaveYellow Wave

CORSEARCH LTD (07861474)

CORSEARCH LTD (07861474) is an active UK company. incorporated on 25 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CORSEARCH LTD has been registered for 14 years. Current directors include BAGGS, Simon, LEITH, Stephen Mark.

Company Number
07861474
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
Second Floor, London, EC2V 8AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAGGS, Simon, LEITH, Stephen Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORSEARCH LTD

CORSEARCH LTD is an active company incorporated on 25 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CORSEARCH LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07861474

LTD Company

Age

14 Years

Incorporated 25 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

INCOPRO LIMITED
From: 16 February 2012To: 31 March 2025
CHELTRADING 2011 LIMITED
From: 25 November 2011To: 16 February 2012
Contact
Address

Second Floor 1 Carey Lane London, EC2V 8AE,

Previous Addresses

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 18 October 2023To: 23 January 2024
3rd Floor 1 Ashley Road Altrincham WA14 2DT England
From: 6 October 2021To: 18 October 2023
10th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 17 September 2014To: 6 October 2021
Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
From: 26 June 2012To: 17 September 2014
95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom
From: 25 November 2011To: 26 June 2012
Timeline

74 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
May 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Jan 19
Share Issue
Jan 19
Funding Round
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Left
Jan 22
New Owner
Feb 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
27
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BAGGS, Simon

Active
1 Scott Place, ManchesterM3 3AA
Born August 1968
Director
Appointed 10 May 2012

LEITH, Stephen Mark

Active
Suite 603, New York10006
Born September 1971
Director
Appointed 28 Sept 2023

NEPTUNE SECRETARIES LIMITED

Resigned
House, CheltenhamGL50 3SH
Corporate secretary
Appointed 25 Nov 2011
Resigned 18 Jun 2021

BANISTER, John Richard

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born September 1964
Director
Appointed 10 May 2012
Resigned 12 Apr 2016

BOIVIN, Bret Arthur

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1976
Director
Appointed 10 May 2012
Resigned 30 Sept 2021

BRADER, Michael Hilton Charles

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born October 1964
Director
Appointed 10 May 2012
Resigned 12 Apr 2016

BROOKS, Samuel Woodworth

Resigned
LondonW1F 9JE
Born May 1978
Director
Appointed 30 May 2018
Resigned 18 Jun 2021

CHESS, Jason Morgan

Resigned
House, CheltenhamGL50 3SH
Born December 1964
Director
Appointed 10 May 2012
Resigned 12 Apr 2016

GILLARD, Neil Desmond

Resigned
22 Percy Street, LondonW1T 2BU
Born July 1971
Director
Appointed 19 Nov 2013
Resigned 05 May 2016

JAMES, Sean St John

Resigned
House, CheltenhamGL50 3SH
Born February 1965
Director
Appointed 10 May 2012
Resigned 13 Apr 2016

JONES, Adrian Mark

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born October 1970
Director
Appointed 25 Nov 2011
Resigned 18 Jun 2021

KEAN, Caroline Mary

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born February 1960
Director
Appointed 10 May 2012
Resigned 18 Nov 2016

KETLEY, Miles Jonathan

Resigned
House, CheltenhamGL50 3SH
Born February 1968
Director
Appointed 10 May 2012
Resigned 18 Nov 2016

LOWDE, Shaun Reg

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born August 1964
Director
Appointed 10 May 2012
Resigned 13 Apr 2016

MOORE, Charles Henry

Resigned
House, CheltenhamGL50 3SH
Born August 1962
Director
Appointed 10 May 2012
Resigned 16 Apr 2016

OGAWA, Satoru Johan

Resigned
1 Scott Place, ManchesterM3 3AA
Born November 1976
Director
Appointed 25 May 2022
Resigned 11 Oct 2023

QULI, Syed David Ralph

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born November 1971
Director
Appointed 10 May 2012
Resigned 12 Apr 2016

RAJANATHAN, Gajan

Resigned
LondonW1F 9JE
Born October 1984
Director
Appointed 30 May 2018
Resigned 18 Jun 2021

THORLEY, Giles Alexander

Resigned
22 Percy Street, LondonW1T 2BU
Born June 1967
Director
Appointed 18 May 2015
Resigned 18 Jun 2021

WHITELOCK, Benjamin Miles

Resigned
22 Percy Street, LondonW1T 2BU
Born January 1975
Director
Appointed 19 Nov 2013
Resigned 12 Apr 2016

WILSON, Ian Gibson

Resigned
22 Percy Street, LondonW1T 2BU
Born February 1958
Director
Appointed 30 May 2018
Resigned 18 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Simon Baggs

Ceased
CheltenhamGL50 3WG
Born August 1968

Nature of Control

Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 25 May 2022
1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2025
CONNOTConfirmation Statement Notification
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
23 June 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Memorandum Articles
13 June 2022
MAMA
Resolution
7 June 2022
RESOLUTIONSResolutions
Second Filing Withdrawal Of A Person With Significant Control Statement
25 May 2022
RP04PSC09RP04PSC09
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Resolution
20 August 2020
RESOLUTIONSResolutions
Memorandum Articles
20 August 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Resolution
20 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
16 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
15 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Resolution
27 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Resolution
27 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 June 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 May 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
25 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2011
NEWINCIncorporation