Coriolis Technologies Limited LONDON


Coriolis Technologies Limited is a private limited company located at 20 St Andrew Street, London EC4A 3AG. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-05-05, this 6-year-old company is run by 6 directors.
Director Kristofer M., appointed on 29 October 2021. Director Derek H., appointed on 29 October 2021. Director Ian L., appointed on 29 October 2021.
The company is categorised as "data processing, hosting and related activities" (SIC: 63110).
The latest confirmation statement was filed on 2022-06-10 and the due date for the following filing is 2023-06-24. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Coriolis Technologies Limited Address / Contact

Office Address 20 St Andrew Street
Town London
Post code EC4A 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10755395
Date of Incorporation Fri, 5th May 2017
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Jun 2023 (2023-06-24)
Last confirmation statement dated Fri, 10th Jun 2022

Company staff

Kristofer M.

Position: Director

Appointed: 29 October 2021

Derek H.

Position: Director

Appointed: 29 October 2021

Ian L.

Position: Director

Appointed: 29 October 2021

Michelle M.

Position: Director

Appointed: 26 September 2017

Rosamund P.

Position: Director

Appointed: 26 September 2017

Rebecca H.

Position: Director

Appointed: 05 May 2017

Peter W.

Position: Director

Appointed: 29 October 2021

Resigned: 23 September 2022

Jacqueline N.

Position: Director

Appointed: 29 October 2021

Resigned: 23 May 2022

Philip P.

Position: Secretary

Appointed: 30 April 2019

Resigned: 28 June 2022

Iain A.

Position: Director

Appointed: 26 September 2017

Resigned: 20 September 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Rebecca H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Rebecca H.

Notified on 5 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312021-12-31
Balance Sheet
Cash Bank On Hand17 70127 45830 20017 43043 030
Current Assets31 66068 231241 221142 607256 254
Debtors13 95940 773211 021125 177213 224
Net Assets Liabilities  36 43584 438-236 454
Other Debtors13 95940 77384 707111 777174 830
Property Plant Equipment   4 9687 226
Other
Version Production Software   2 0222 021
Accrued Liabilities  9253 110 
Accumulated Depreciation Impairment Property Plant Equipment   4881 922
Additions Other Than Through Business Combinations Property Plant Equipment   5 4563 692
Average Number Employees During Period 44718
Bank Borrowings Overdrafts  8 0008 00087 905
Creditors1 00024 591204 79863 149499 946
Fixed Assets  124 9807 238
Increase From Depreciation Charge For Year Property Plant Equipment   4881 434
Investments  121212
Investments In Subsidiaries Measured Fair Value  121212
Loans From Directors  19 6377 6807 680
Net Current Assets Liabilities30 66043 64036 42379 458-243 692
Other Creditors1 00011 186144 86515 565500
Prepayments Accrued Income    30 780
Property Plant Equipment Gross Cost   5 4569 148
Recoverable Value-added Tax  13 3543 400 
Taxation Social Security Payable  45 67228 79458 582
Trade Creditors Trade Payables  5 624 343 420
Trade Debtors Trade Receivables  126 31410 0007 614
Value-added Tax Payable    1 859
Other Taxation Social Security Payable 13 40545 672  
Total Assets Less Current Liabilities30 66043 64036 435  
Amounts Owed To Group Undertakings  637  
Investments Fixed Assets  12  
Investments In Group Undertakings  12  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-07
filed on: 7th, October 2023
Free Download (2 pages)

Company search