General information

Name:

Corexium I.t. Ltd

Office Address:

08887821 - Companies House Default Address CF14 8LH Cardiff

Number: 08887821

Incorporation date: 2014-02-12

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Corexium I.t. Limited may be found at 08887821 - Companies House Default Address, in Cardiff. The firm zip code is CF14 8LH. Corexium I.t has been on the market since it was registered in 2014. The firm reg. no. is 08887821. The company's Standard Industrial Classification Code is 47910 meaning Retail sale via mail order houses or via Internet. Corexium I.t. Ltd reported its account information for the period up to 2021-02-28. The business latest annual confirmation statement was submitted on 2022-10-08.

Currently, there seems to be a single director in the company: Hamza K. (since 2019-05-30). Since 2014 Barbara K., had performed assigned duties for this limited company till the resignation on 2019-05-30.

Hamza K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hamza K.

Role: Director

Appointed: 30 May 2019

Latest update: 13 April 2024

People with significant control

Hamza K.
Notified on 30 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Woodberry Secretarial Limited
Address: Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 22 October 2023
Confirmation statement last made up date 08 October 2022
Annual Accounts 13 November 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Date Approval Accounts 13 November 2018
Annual Accounts 27 March 2019
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Date Approval Accounts 27 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age