Corefiling Limited


Founded in 1997, Corefiling, classified under reg no. 03412339 is an active company. Currently registered at 9 Bardwell Road OX2 6SU, the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2009-08-25 Corefiling Limited is no longer carrying the name Decisionsoft.

At the moment there are 3 directors in the the company, namely Lewis M., Paul D. and Philip A.. In addition one secretary - Stelios I. - 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.

Corefiling Limited Address / Contact

Office Address 9 Bardwell Road
Office Address2 Oxford
Town
Post code OX2 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03412339
Date of Incorporation Thu, 31st Jul 1997
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stelios I.

Position: Secretary

Appointed: 19 July 2020

Lewis M.

Position: Director

Appointed: 07 August 2009

Paul D.

Position: Director

Appointed: 13 September 1999

Philip A.

Position: Director

Appointed: 18 August 1997

Peter D.

Position: Director

Appointed: 06 April 2008

Resigned: 19 July 2020

Peter D.

Position: Secretary

Appointed: 08 March 2000

Resigned: 19 July 2020

Philip A.

Position: Secretary

Appointed: 10 December 1997

Resigned: 08 March 2000

Sanjoy B.

Position: Director

Appointed: 10 December 1997

Resigned: 03 July 1998

Lewis M.

Position: Director

Appointed: 05 December 1997

Resigned: 06 April 2008

Bridget K.

Position: Secretary

Appointed: 18 August 1997

Resigned: 10 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 July 1997

Resigned: 18 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1997

Resigned: 18 August 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Philip A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Philip A.

Notified on 13 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Decisionsoft August 25, 2009
Evenhow September 26, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements