Background WavePink WaveYellow Wave

CORETEQ SYSTEMS LIMITED (09055837)

CORETEQ SYSTEMS LIMITED (09055837) is an active UK company. incorporated on 27 May 2014. with registered office in Frimley. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. CORETEQ SYSTEMS LIMITED has been registered for 11 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin.

Company Number
09055837
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
Unit 1, Trade City, Frimley, GU16 7AL
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn, THOMSON, Gavin
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORETEQ SYSTEMS LIMITED

CORETEQ SYSTEMS LIMITED is an active company incorporated on 27 May 2014 with the registered office located in Frimley. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. CORETEQ SYSTEMS LIMITED was registered 11 years ago.(SIC: 27110)

Status

active

Active since 11 years ago

Company No

09055837

LTD Company

Age

11 Years

Incorporated 27 May 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 7 July 2025 (9 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

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit 1, Trade City Lyon Way Frimley, GU16 7AL,

Previous Addresses

1 Hartdene House Bridge Road Bagshot GU19 5AT
From: 27 May 2014To: 24 August 2017
Timeline

50 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Oct 14
Share Issue
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Sept 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Capital Reduction
Oct 18
Share Buyback
Oct 18
Share Issue
Dec 18
Funding Round
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
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
Apr 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
8
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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

BREMNER, Chad Allan

Resigned
Lyon Way, FrimleyGU16 7AL
Born April 1973
Director
Appointed 29 Aug 2017
Resigned 31 Dec 2018

DIXON, Eoghan Peter

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

ELLEVSET, Jan

Resigned
Box 8500, 4035 Stavanger
Born August 1955
Director
Appointed 01 Jul 2019
Resigned 02 Aug 2021

ELLEVSET, Jan

Resigned
Statoil Asa, Box 8500
Born August 1955
Director
Appointed 01 Oct 2014
Resigned 29 Aug 2017

HEAD, Philip Frederick

Resigned
Bridge Road, BagshotGU19 5AT
Born January 1957
Director
Appointed 27 May 2014
Resigned 10 Aug 2016

HORSFALL, Timothy Michael

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

JOHANNESSEN, John Egil

Resigned
Lyon Way, FrimleyGU16 7AL
Born October 1976
Director
Appointed 29 Aug 2017
Resigned 01 Jul 2019

KAPUSCINSKI, Richard Anthony

Resigned
Bridge Road, BagshotGU19 5AT
Born June 1962
Director
Appointed 27 May 2014
Resigned 15 Sept 2015

LE MAITRE, Shawn, Mr.

Resigned
Trollkjerkevegen, 4056, Tananger
Born November 1973
Director
Appointed 01 Sept 2016
Resigned 02 Aug 2021

MANSIR, Hassan, Dr

Resigned
Lyon Way, FrimleyGU16 7AL
Born November 1958
Director
Appointed 27 May 2014
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 15 Feb 2022
Resigned 26 Apr 2023

ORMEROD, Laurence

Resigned
Levens Lane, Levens
Born August 1958
Director
Appointed 15 Sept 2015
Resigned 02 Aug 2021

THOMSON, Barry

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

THOMSON, Gavin

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1991
Director
Appointed 01 Apr 2025
Resigned 02 Apr 2025

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

4

1 Active
3 Ceased
Chiswick High Road, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021

Dr Hassan Mansir

Ceased
Lyon Way, FrimleyGU16 7AL
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Ceased 27 Nov 2018

Mr Richard Anthony Kapuscinski

Ceased
Lyon Way, FrimleyGU16 7AL
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Ceased 27 Nov 2018
Forusbeen, 4035 Stavanger

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
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
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
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
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
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
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
Resolution
10 September 2021
RESOLUTIONSResolutions
Memorandum Articles
10 September 2021
MAMA
Capital Name Of Class Of Shares
10 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 September 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Resolution
23 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
16 October 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Resolution
16 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Resolution
24 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Incorporation Company
27 May 2014
NEWINCIncorporation