Coreix Ltd WELWYN GARDEN CITY


Founded in 2003, Coreix, classified under reg no. 04821355 is an active company. Currently registered at 6 Silver Court AL7 1LT, Welwyn Garden City the company has been in the business for 21 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Andrew R., Peter R. and Paul D.. In addition one secretary - Andrew R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coreix Ltd Address / Contact

Office Address 6 Silver Court
Office Address2 Watchmead
Town Welwyn Garden City
Post code AL7 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04821355
Date of Incorporation Fri, 4th Jul 2003
Industry Other information technology service activities
Industry Wired telecommunications activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Andrew R.

Position: Secretary

Appointed: 23 March 2020

Andrew R.

Position: Director

Appointed: 12 December 2019

Peter R.

Position: Director

Appointed: 22 February 2008

Paul D.

Position: Director

Appointed: 22 February 2008

Luke J.

Position: Director

Appointed: 23 March 2020

Resigned: 22 August 2022

Alan D.

Position: Secretary

Appointed: 22 February 2008

Resigned: 23 March 2020

Alan D.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2020

Shazad B.

Position: Director

Appointed: 04 July 2003

Resigned: 27 June 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 July 2003

Resigned: 04 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2003

Resigned: 04 July 2003

Imran B.

Position: Director

Appointed: 04 July 2003

Resigned: 27 June 2012

Neelum A.

Position: Secretary

Appointed: 04 July 2003

Resigned: 22 February 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Peter R. This PSC and has 75,01-100% shares.

Peter R.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand31 549191 924238 35329 84231 711
Current Assets1 593 3622 377 7942 490 5322 725 550435 921
Debtors1 561 8132 185 8701 997 9762 987 703404 210
Net Assets Liabilities1 663 8931 964 9921 850 1761 888 028187 648
Property Plant Equipment2 078 6722 054 1811 859 0941 821 4972 276 633
Other
Accrued Liabilities Deferred Income  466 700396 756312 697
Accrued Liabilities Not Expressed Within Creditors Subtotal 597 476466 700  
Accumulated Amortisation Impairment Intangible Assets103 880118 720133 560148 400 
Accumulated Depreciation Impairment Property Plant Equipment2 305 6682 668 1712 996 2463 317 6863 719 445
Administrative Expenses 3 818 6173 874 5154 184 5964 424 033
Average Number Employees During Period1921202015
Bank Borrowings Overdrafts 162 208170 301172 459149 333
Creditors1 371 736899 1391 563 8891 784 9462 463 349
Finance Lease Liabilities Present Value Total 1 040 266250 255200 223 
Fixed Assets2 263 1922 308 8612 013 9341 961 4972 816 633
Gross Profit Loss 4 228 6863 759 6624 222 4353 923 652
Increase From Amortisation Charge For Year Intangible Assets 14 84014 84014 840 
Increase From Depreciation Charge For Year Property Plant Equipment 377 503328 075321 440401 759
Intangible Assets184 520169 680154 840140 000540 000
Intangible Assets Gross Cost288 400288 400288 400140 000540 000
Net Current Assets Liabilities221 626881 179926 6431 232 599-1 712 593
Operating Profit Loss 410 069-114 85337 839-500 381
Other Creditors  611 9521 306 068916 392
Other Interest Receivable Similar Income Finance Income 10737131
Prepayments Accrued Income  254 203291 995 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 254 203254 203291 995314 835
Profit Loss 464 920-114 81637 852-500 380
Profit Loss On Ordinary Activities Before Tax 410 176-114 81637 852-500 380
Property Plant Equipment Gross Cost4 384 3404 722 3524 855 3405 139 1835 996 078
Tax Tax Credit On Profit Or Loss On Ordinary Activities -54 744   
Total Additions Including From Business Combinations Intangible Assets    400 000
Total Additions Including From Business Combinations Property Plant Equipment 438 012132 988283 843856 895
Total Assets Less Current Liabilities2 484 8183 190 0403 407 2773 194 0961 104 040
Trade Creditors Trade Payables 736 931926 8881 215 7312 001 319
Trade Debtors Trade Receivables 1 831 8851 997 9762 695 708404 210
Turnover Revenue 4 228 6863 759 6624 077 0883 827 061

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, August 2023
Free Download (15 pages)

Company search