Coreazure Limited LONDON


Coreazure started in year 2014 as Private Limited Company with registration number 08923408. The Coreazure company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Saffron House. Postal code: EC1N 8TS.

The firm has 3 directors, namely Mark H., Pierre B. and Arnaud F.. Of them, Mark H., Pierre B., Arnaud F. have been with the company the longest, being appointed on 13 April 2022. As of 20 April 2024, there were 5 ex directors - Gareth A., Jean-Marc P. and others listed below. There were no ex secretaries.

Coreazure Limited Address / Contact

Office Address Saffron House
Office Address2 6-10 Kirby Street
Town London
Post code EC1N 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08923408
Date of Incorporation Wed, 5th Mar 2014
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 13 April 2022

Pierre B.

Position: Director

Appointed: 13 April 2022

Arnaud F.

Position: Director

Appointed: 13 April 2022

Gareth A.

Position: Director

Appointed: 01 May 2015

Resigned: 05 July 2017

Jean-Marc P.

Position: Director

Appointed: 05 March 2014

Resigned: 08 December 2014

Mark T.

Position: Director

Appointed: 05 March 2014

Resigned: 13 April 2022

Mark B.

Position: Director

Appointed: 05 March 2014

Resigned: 25 October 2023

Peter R.

Position: Director

Appointed: 05 March 2014

Resigned: 01 December 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Alten S.a from Boulogne Billancourt, France. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark B. This PSC owns 25-50% shares. Moving on, there is Mark T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Alten S.A

40 Avenue Andre Morizet, 92100, Boulogne Billancourt, France

Legal authority France
Legal form Public Limited Company
Country registered France
Place registered Rcs Nanterre
Registration number 348 607 417
Notified on 13 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 25-50% shares

Mark T.

Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 25-50% shares

Peter R.

Notified on 6 April 2016
Ceased on 13 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth40 000    
Balance Sheet
Cash Bank On Hand 1191 424 3145 049 097262 958
Current Assets 3 400 2515 143 0456 610 800 
Debtors 3 400 1323 718 7311 561 7036 654 166
Net Assets Liabilities  2 675 5343 768 989 
Other Debtors 7 3087 3087 3087 308
Net Assets Liabilities Including Pension Asset Liability40 000    
Reserves/Capital
Shareholder Funds40 000    
Other
Audit Fees Expenses 15 07010 50011 40012 750
Other Non-audit Services Fees 2 5001 2501 6002 280
Accrued Liabilities Deferred Income   125 206 
Accumulated Depreciation Impairment Property Plant Equipment 14 40514 40514 4051 485
Amounts Owed By Group Undertakings    4 973 588
Amounts Owed By Related Parties 2 337 1401 942 152  
Amounts Owed To Group Undertakings   143 89335 031
Average Number Employees During Period  263039
Cash Cash Equivalents Cash Flow Value 1191 424 3145 049 097262 958
Corporation Tax Payable 239 395358 819205 773 
Corporation Tax Recoverable    19 030
Cost Sales 4 328 9794 880 6366 553 6925 239 235
Creditors 1 921 3182 467 511125 2061 893 509
Current Tax For Period   205 773281 004
Deferred Tax Asset Debtors 1 57841 35634 7564 279
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   6 60130 477
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   6 60130 477
Dividends Paid 78 000369 788616 284 
Dividends Paid Classified As Financing Activities -78 000-369 788-616 284 
Dividends Paid On Shares Final   616 284 
Equity Settled Share-based Payments Increase Decrease In Equity 34 561172 717  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -448 5681 762
Further Item Tax Increase Decrease Component Adjusting Items   15 603 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 54039 8188 25527 352
Income Taxes Paid Refund Classified As Operating Activities  -239 390-358 466-505 807
Increase Decrease In Current Tax From Adjustment For Prior Periods   -354-24 415
Interest Income From Group Undertakings Participating Interests    28 724
Interest Income On Bank Deposits   2 15717 581
Interest Received Classified As Investing Activities -23 704-58 896-2 157-46 305
Issue Equity Instruments   44 590 
Key Management Personnel Compensation Total   172 609172 601
Net Cash Flows From Used In Operating Activities -2 122 411-1 340 099-2 252 167-141 144
Net Current Assets Liabilities 1 478 9332 675 5343 894 195 
Net Finance Income Costs 23 70458 8962 15746 305
Number Equity Instruments Granted Share-based Payment Arrangement 500   
Number Equity Instruments Outstanding Share-based Payment Arrangement 500500  
Number Shares Issued Fully Paid  9 500  
Other Creditors 8 30610 386125 20617 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 920
Other Disposals Property Plant Equipment    12 920
Other Taxation Social Security Payable 351 857651 568384 405458 080
Par Value Share1 1  
Pension Other Post-employment Benefit Costs Other Pension Costs    99 304
Prepayments Accrued Income   511 380377 181
Proceeds From Issuing Shares   -44 590 
Profit Loss 982 3001 393 6721 583 0261 254 626
Profit Loss On Ordinary Activities Before Tax   1 795 0461 566 107
Property Plant Equipment Gross Cost 14 40514 40514 4051 485
Tax Expense Credit Applicable Tax Rate   341 059305 391
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   31 72528
Tax Tax Credit On Profit Or Loss On Ordinary Activities 238 401319 036212 020311 481
Total Current Tax Expense Credit   205 419281 004
Trade Creditors Trade Payables 373 921362 951552 534411 527
Trade Debtors Trade Receivables 735 6351 259 5791 008 2591 272 780
Turnover Revenue 8 229 4249 504 58112 359 920 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 89   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 8989  
Called Up Share Capital Not Paid Not Expressed As Current Asset40 000    
Number Shares Allotted40 000    
Share Capital Allotted Called Up Paid40 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment terminated on 1st December 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search