Background WavePink WaveYellow Wave

COREAZURE LIMITED (08923408)

COREAZURE LIMITED (08923408) is an active UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. COREAZURE LIMITED has been registered for 12 years. Current directors include BONHOMME, Pierre Francois Jean, FLANDE, Arnaud Benoit.

Company Number
08923408
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Saffron House, London, EC1N 8TS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BONHOMME, Pierre Francois Jean, FLANDE, Arnaud Benoit
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COREAZURE LIMITED

COREAZURE LIMITED is an active company incorporated on 5 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. COREAZURE LIMITED was registered 12 years ago.(SIC: 62020, 62090)

Status

active

Active since 12 years ago

Company No

08923408

LTD Company

Age

12 Years

Incorporated 5 March 2014

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 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Saffron House 6-10 Kirby Street London, EC1N 8TS,

Previous Addresses

16 st. Martin's Le Grand London EC1A 4EN
From: 5 January 2015To: 6 November 2019
9Th Floor 125 Shaftesbury Avenue London England WC2H 8AD England
From: 5 March 2014To: 5 January 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Dec 14
Director Joined
May 15
Share Issue
Jan 16
Capital Update
Jan 16
Director Left
Jul 17
Share Buyback
Oct 18
Capital Update
Jul 21
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Nov 23
Director Left
Dec 23
Director Left
May 25
5
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BONHOMME, Pierre Francois Jean

Active
6-10 Kirby Street, LondonEC1N 8TS
Born May 1974
Director
Appointed 13 Apr 2022

FLANDE, Arnaud Benoit

Active
6-10 Kirby Street, LondonEC1N 8TS
Born February 1972
Director
Appointed 13 Apr 2022

ALLEN, Gareth

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born January 1976
Director
Appointed 01 May 2015
Resigned 05 Jul 2017

BRIGGS, Mark George

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born June 1971
Director
Appointed 05 Mar 2014
Resigned 25 Oct 2023

HEWITT, Mark Andrew

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born October 1964
Director
Appointed 13 Apr 2022
Resigned 28 Feb 2025

PAMPELLONNE, Jean-Marc Gerard

Resigned
125 Shaftesbury Avenue, LondonWC2H 8AD
Born April 1974
Director
Appointed 05 Mar 2014
Resigned 08 Dec 2014

ROWLINS, Peter John

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born September 1966
Director
Appointed 05 Mar 2014
Resigned 01 Dec 2023

THOMPSON, Mark Peter Antony

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968
Director
Appointed 05 Mar 2014
Resigned 13 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Bis Boulevard Jean Jaurès, Boulogne-Billancourt92100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022

Mr Peter John Rowlins

Ceased
6-10 Kirby Street, LondonEC1N 8TS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022

Mr Mark Peter Antony Thompson

Ceased
6-10 Kirby Street, LondonEC1N 8TS
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022

Mr Mark George Briggs

Ceased
6-10 Kirby Street, LondonEC1N 8TS
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Legacy
17 March 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Legacy
13 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2021
SH19Statement of Capital
Legacy
13 July 2021
CAP-SSCAP-SS
Resolution
13 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Resolution
10 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Legacy
28 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2016
SH19Statement of Capital
Legacy
28 January 2016
CAP-SSCAP-SS
Resolution
28 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
26 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2014
NEWINCIncorporation