Cortec It Solutions Limited

General information

Name:

Cortec It Solutions Ltd

Office Address:

Unit 17 Bybow Farm Orchard Way DA2 7ER Wilmington

Number: 04715152

Incorporation date: 2003-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cortec It Solutions Limited has been prospering on the British market for 21 years. Registered with number 04715152 in the year 2003, the company is based at Unit 17 Bybow Farm, Wilmington DA2 7ER. The company's name is Cortec It Solutions Limited. This business's previous customers may remember this firm as Milestone Computers, which was used up till 2007-10-05. This business's declared SIC number is 62090, that means Other information technology service activities. Cortec It Solutions Ltd filed its account information for the financial period up to 2022-03-31. The company's most recent confirmation statement was filed on 2023-03-20.

The knowledge we have about this particular enterprise's MDs shows us there are five directors: Daniel C., Nicky H., Iain A. and 2 others listed below who assumed their respective positions on 2013-09-02, 2013-04-06 and 2013-01-18. To provide support to the directors, this particular business has been utilizing the skills of Nicola H. as a secretary since January 2007.

  • Previous company's names
  • Cortec It Solutions Limited 2007-10-05
  • Milestone Computers Limited 2003-03-28

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 02 September 2013

Latest update: 28 November 2023

Nicky H.

Role: Director

Appointed: 06 April 2013

Latest update: 28 November 2023

Iain A.

Role: Director

Appointed: 18 January 2013

Latest update: 28 November 2023

Duncan B.

Role: Director

Appointed: 01 October 2007

Latest update: 28 November 2023

Nicola H.

Role: Secretary

Appointed: 08 January 2007

Latest update: 28 November 2023

Brian D.

Role: Director

Appointed: 28 March 2003

Latest update: 28 November 2023

People with significant control

Executives who have control over the firm are as follows: Brian D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Duncan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duncan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

199 Southborough Lane

Post code:

BR2 8AR

City / Town:

Bromley

HQ address,
2014

Address:

199 Southborough Lane

Post code:

BR2 8AR

City / Town:

Bromley

HQ address,
2015

Address:

199 Southborough Lane

Post code:

BR2 8AR

City / Town:

Bromley

Accountant/Auditor,
2016 - 2013

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies