CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
Address
CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
1ST FLOOR FRAZER HOUSE
32-38 LEMAN STREET
LONDON
ENGLAND
E1 8EW
Classification:
32-38 LEMAN STREET
LONDON
ENGLAND
E1 8EW
(103 companies also use this postcode)
Information technology consultancy activities
Other information technology service activities
Legal Information
Company Registration No.:
02502866
Incorporation Date:
17 May 1990
(27 Years old)
Financial Year End:
31 Dec
Capital:
£183,130.00
on 16 May 2017
For period ending:
31 Dec 2016
Filed on:
2 Oct 2017
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
9 May 2016
Filed on:
13 May 2016
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Dec 2013 | 31 Dec 2012 | 31 Dec 2011 | |
---|---|---|---|
Cash at bank: | £59,748 | £190,878 | £54,102 |
Debtors: | £1,197,772 | £1,064,163 | £723,960 |
Creditors due within one year: | £1,251,026 | ||
Total Assets less Current Liabilities: | £6,494 | £1,258,371 | £778,341 |
Creditors due after one year / Non Current Liabilities: | £53,750 | £1,076,033 | £663,039 |
Total Assets less Liabilities: | £402,687 | £318,820 | £153,031 |
Shareholders Funds / Net Worth: | £402,687 | £318,820 | £153,031 |
Full details in: | 2013 Accounts | 2012 Accounts | 2012 Accounts |
Recently Filed Documents - 133 available
- Change of registered office address - £4.99
- Termination of appointment of director - £4.99
- Annual Accounts For Year Ended 31 Dec 16 - £4.99
- CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES - £4.99
- Return of purchase of own shares - £4.99
Directors and Secretaries
Rye Austin | |
1 Nov 2014 ⇒ Present ( 3 Years ) | Director |
Conor Callanan | |
before 17 May 1992 ⇒ Present ( 25 Years ) | Director |
Lloyd Carnie | |
1 May 2013 ⇒ Present ( 4 Years ) | Director |
Eamon Mcgann | |
1 Jan 2003 ⇒ Present ( 15 Years ) | Director |
Malcolm Newman | |
12 Dec 2006 ⇒ Present ( 11 Years ) | Director |
Charges / mortgages against this Company
HSBC BANK PLC
-
OUTSTANDING
on
8 Sep 2015
THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED
-
OUTSTANDING
on
1 Nov 2012
HSBC BANK PLC
DEBENTURE
-
OUTSTANDING
on
2 Mar 2012
Previous Addresses
1 ALIE STREET
LONDON
LONDON
E1 8DE
LONDON
LONDON
E1 8DE
Changed 16 Jan 2018
1 ALIE STREET
LONDON
E1 8DE
LONDON
E1 8DE
Changed 27 Jun 2007
BANKSIDE HOUSE
107-112 LEADENHALL STREET
LONDON
EC3A 4AH
107-112 LEADENHALL STREET
LONDON
EC3A 4AH
Changed 30 May 2007
BANKSIDE HOUSE 6TH FLOOR
107-112 LEADENHALL STREET
LONDON
EC3A 4AH
107-112 LEADENHALL STREET
LONDON
EC3A 4AH
Changed 10 May 2006
HOLLAND HOUSE
1-4 BURY STREET
LONDON
EC3A 5AW
1-4 BURY STREET
LONDON
EC3A 5AW
Changed 10 Jan 2005
27 LEADENHALL STREET
LONDON
EC3A 1AA
LONDON
EC3A 1AA
Changed 1 Sep 2000
WINTERTHUR HOUSE
34 LEADENHALL STREET
LONDON
EC3A 1AT
34 LEADENHALL STREET
LONDON
EC3A 1AT
Changed 8 Nov 1996
50 FENCHURCH STREET
LONDON
EC3M 3AJ
LONDON
EC3M 3AJ
Changed 22 Feb 1994
55 WELBECK STREET
LONDON
W1M 7HD
LONDON
W1M 7HD
Changed 11 Sep 1991
373 CAMBRIDGE HEATH ROAD
LONDON
E2 9RA
LONDON
E2 9RA
Changed 5 Jul 1990
Transactions with Public Organisations
Organisation | Transactions | Value |
---|---|---|
A Public Body |
48 | £437,641.94 |
Domain Names
The following domain names are available.
Company Annual Accounts
Next annual accounts are due on:
30 Sep 2018
Given past performance
we expect these to be submitted around:
we expect these to be submitted around:
7 Sep 2018
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2016 | 2 Oct 2017 | 10 |
31 Dec 2015 | 18 Sep 2016 | 9 |
31 Dec 2014 | 22 Sep 2015 | 9 |
31 Dec 2013 | 26 Sep 2014 | 9 |
31 Dec 2012 | 20 Sep 2013 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 16
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Director Names
- TELIGEN UK LIMITED
- WIRTHLIN EUROPE LIMITED
- WIRTHLIN UK LIMITED
- HI UK HOLDINGS LIMITED
- HARRIS INTERACTIVE UK LIMITED
- More...
Companies With Same Post Code
- SCHOOL OF COMPUTER TECHNOLOGY LIMITED
- ACH IMMIGRATION EXPERTS LLP
- BRITNAIRE LIMITED
- STANLEY TURNER LIMITED
- More...
Activity
This company viewed 20 times in the last few years