Corus Technologies Limited ALTRINCHAM


Founded in 2011, Corus Technologies, classified under reg no. 07635164 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 13 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2021-07-08 Corus Technologies Limited is no longer carrying the name Charlie Goldsmith Associates.

At the moment there are 3 directors in the the company, namely Robert H., William C. and Daniel S.. In addition one secretary - Robert H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corus Technologies Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07635164
Date of Incorporation Mon, 16th May 2011
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Robert H.

Position: Director

Appointed: 01 September 2023

Robert H.

Position: Secretary

Appointed: 01 September 2023

William C.

Position: Director

Appointed: 30 October 2019

Daniel S.

Position: Director

Appointed: 30 October 2019

Catherine B.

Position: Secretary

Appointed: 29 June 2017

Resigned: 30 September 2019

Erin C.

Position: Secretary

Appointed: 01 April 2016

Resigned: 29 June 2017

Jessica G.

Position: Secretary

Appointed: 01 August 2015

Resigned: 31 March 2016

Jessica G.

Position: Director

Appointed: 03 July 2015

Resigned: 30 September 2019

Erin C.

Position: Secretary

Appointed: 03 September 2012

Resigned: 31 July 2015

Andrew L.

Position: Director

Appointed: 20 December 2011

Resigned: 30 September 2019

James E.

Position: Director

Appointed: 20 December 2011

Resigned: 30 September 2019

Erin C.

Position: Director

Appointed: 20 December 2011

Resigned: 29 June 2017

Peter F.

Position: Director

Appointed: 20 December 2011

Resigned: 30 September 2019

Jonathan P.

Position: Director

Appointed: 20 December 2011

Resigned: 30 September 2019

Adrian F.

Position: Director

Appointed: 20 December 2011

Resigned: 30 September 2019

Simon L.

Position: Secretary

Appointed: 16 May 2011

Resigned: 31 August 2012

Simon L.

Position: Director

Appointed: 16 May 2011

Resigned: 31 August 2012

Charles G.

Position: Director

Appointed: 16 May 2011

Resigned: 30 June 2021

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Charles G. The abovementioned PSC and has 50,01-75% shares.

Charles G.

Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control: 50,01-75% shares

Company previous names

Charlie Goldsmith Associates July 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand42 01485 96474 433
Current Assets1 054 679867 708744 786
Debtors1 012 665781 744670 353
Net Assets Liabilities-390 463-612 492-1 739 408
Other Debtors19 61815 5558 822
Property Plant Equipment3 115  
Other
Audit Fees Expenses19 97511 500 
Accrued Liabilities Deferred Income252 297200 213467 135
Accumulated Amortisation Impairment Intangible Assets113 265199 179325 404
Accumulated Depreciation Impairment Property Plant Equipment30 93435 757 
Additions Other Than Through Business Combinations Property Plant Equipment 1 708 
Amounts Owed By Group Undertakings12 2276 05078 377
Amounts Owed To Group Undertakings395 86883 240190 325
Average Number Employees During Period373936
Bank Borrowings Overdrafts48 22643 70134 018
Corporation Tax Recoverable  5 074
Creditors48 226783 8311 602 302
Deferred Tax Asset Debtors22 933  
Fixed Assets203 005235 664 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 98616 842
Increase From Amortisation Charge For Year Intangible Assets 85 914102 324
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  23 901
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 4 823 
Intangible Assets199 890235 664278 346
Intangible Assets Gross Cost313 155434 843603 750
Net Current Assets Liabilities-545 242-64 325-415 452
Other Creditors 2 9563 015
Other Remaining Borrowings82 369740 1301 568 284
Other Taxation Social Security Payable60 551107 79942 997
Prepayments Accrued Income382 064324 600158 263
Property Plant Equipment Gross Cost34 04935 757 
Total Assets Less Current Liabilities-342 237171 339-137 106
Trade Creditors Trade Payables1 377 432439 154391 378
Trade Debtors Trade Receivables575 823435 539419 817
Turnover Revenue598 934  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-09-01 - new secretary appointed
filed on: 2nd, November 2023
Free Download (2 pages)

Company search