Background WavePink WaveYellow Wave

COR INVESTMENT LTD (09071346)

COR INVESTMENT LTD (09071346) is an active UK company. incorporated on 4 June 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COR INVESTMENT LTD has been registered for 11 years. Current directors include ALIDINA, Abbas, CARROZZO, Mario Joseph, KHAN, Shujat.

Company Number
09071346
Status
active
Type
ltd
Incorporated
4 June 2014
Age
11 years
Address
Wrencote House, Croydon, CR0 0XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIDINA, Abbas, CARROZZO, Mario Joseph, KHAN, Shujat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COR INVESTMENT LTD

COR INVESTMENT LTD is an active company incorporated on 4 June 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COR INVESTMENT LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09071346

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Wrencote House 123 High Street Croydon, CR0 0XJ,

Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALIDINA, Abbas

Active
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 04 Jun 2014

CARROZZO, Mario Joseph

Active
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 04 Jun 2014

KHAN, Shujat

Active
123 High Street, CroydonCR0 0XJ
Born July 1971
Director
Appointed 04 Jun 2014

Persons with significant control

2

LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018

Mr Shujat Khan

Active
123 High Street, CroydonCR0 0XJ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Memorandum Articles
20 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Change Person Director Company With Change Date
5 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Incorporation Company
4 June 2014
NEWINCIncorporation