Corewall Limited LONDON


Corewall started in year 1987 as Private Limited Company with registration number 02126856. The Corewall company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: SE1 2AQ.

The company has 2 directors, namely Janette G., Brigit S.. Of them, Brigit S. has been with the company the longest, being appointed on 31 January 2013 and Janette G. has been with the company for the least time - from 28 October 2016. At present 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.

Corewall Limited Address / Contact

Office Address 4th Floor
Office Address2 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02126856
Date of Incorporation Wed, 29th Apr 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Janette G.

Position: Director

Appointed: 28 October 2016

Brigit S.

Position: Director

Appointed: 31 January 2013

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 1998

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 22 August 2008

Resigned: 31 January 2013

Anthony S.

Position: Director

Appointed: 04 December 2001

Resigned: 22 August 2008

Declan K.

Position: Director

Appointed: 12 December 1996

Resigned: 04 December 2001

Jennifer T.

Position: Director

Appointed: 03 August 1992

Resigned: 12 December 1996

Raymond B.

Position: Secretary

Appointed: 03 August 1992

Resigned: 24 June 1998

James G.

Position: Secretary

Appointed: 29 May 1992

Resigned: 03 August 1992

Carole S.

Position: Director

Appointed: 29 May 1992

Resigned: 03 August 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Lj Capital Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Quadrangle Trustee Services Limited that entered Cheltenham, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority 2006 Act Uk
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Quadrangle Trustee Services Limited

Third Floor 95 Promenade, Cheltenham, GL50 1HH, England

Legal authority 2006 Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 20th, February 2024
Free Download (1 page)

Company search