Background WavePink WaveYellow Wave

CORETEQ LIMITED (08245604)

CORETEQ LIMITED (08245604) is an active UK company. incorporated on 9 October 2012. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CORETEQ LIMITED has been registered for 13 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
08245604
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Unit 1 Lyon Way, Camberley, GU16 7AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORETEQ LIMITED

CORETEQ LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CORETEQ LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08245604

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Unit 1 Lyon Way Frimley Camberley, GU16 7AL,

Previous Addresses

1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT
From: 9 October 2012To: 4 September 2017
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 25 Oct 2024

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

THOMSON, Gavin

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1991
Director
Appointed 01 Apr 2025

BIRNIE, Christopher Albert

Resigned
Don Facility, AberdeenAB21 0GN
Born August 1976
Director
Appointed 15 Feb 2022
Resigned 25 Oct 2024

DIXON, Eoghan Peter

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1981
Director
Appointed 01 Jun 2023
Resigned 31 Mar 2025

HORSFALL, Timothy Michael

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1981
Director
Appointed 26 Apr 2023
Resigned 12 Nov 2025

MANSIR, Hassan, Dr

Resigned
Lyon Way, CamberleyGU16 7AL
Born November 1958
Director
Appointed 19 Apr 2017
Resigned 02 Aug 2021

MEKKAWY, Wael

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born May 1974
Director
Appointed 02 Aug 2021
Resigned 15 Feb 2022

NOWE, Steven Charles

Resigned
Don Facility, AberdeenAB21 0GN
Born April 1964
Director
Appointed 14 Feb 2022
Resigned 26 Apr 2023

STONE, David

Resigned
Brunswick Place, LymingtonSO41 9EQ
Born May 1975
Director
Appointed 09 Oct 2012
Resigned 19 Apr 2017

THOMSON, Barry

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born April 1984
Director
Appointed 02 Aug 2021
Resigned 01 Jun 2023

WHITE, Martin Robert

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born September 1973
Director
Appointed 02 Aug 2021
Resigned 15 Feb 2022

Persons with significant control

1

Lyon Way, CamberleyGU16 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change To A Person With Significant Control
15 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Incorporation Company
9 October 2012
NEWINCIncorporation