Corq Studio Limited POOLE


Founded in 2016, Corq Studio, classified under reg no. 10325607 is an active company. Currently registered at 53a Jolliffe Road BH15 2EZ, Poole the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Guy B., Sara M.. Of them, Sara M. has been with the company the longest, being appointed on 11 August 2016 and Guy B. has been with the company for the least time - from 28 February 2017. As of 19 April 2024, there were 2 ex directors - Richard W., James H. and others listed below. There were no ex secretaries.

Corq Studio Limited Address / Contact

Office Address 53a Jolliffe Road
Town Poole
Post code BH15 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10325607
Date of Incorporation Thu, 11th Aug 2016
Industry Business and domestic software development
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Guy B.

Position: Director

Appointed: 28 February 2017

Sara M.

Position: Director

Appointed: 11 August 2016

Richard W.

Position: Director

Appointed: 26 October 2021

Resigned: 05 May 2023

James H.

Position: Director

Appointed: 15 February 2019

Resigned: 17 October 2021

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Sara M. This PSC and has 50,01-75% shares.

Sara M.

Notified on 11 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand83020 08442 45625 90110 604
Current Assets14 11747 220188 618181 873174 170
Debtors13 28727 136146 162155 972163 566
Net Assets Liabilities80 60961 923259 95736 680-125 336
Other Debtors11 48726 136138 486132 722113 793
Property Plant Equipment4593124 2033 1432 318
Other
Accumulated Amortisation Impairment Intangible Assets6 29520 79537 37867 46999 434
Accumulated Depreciation Impairment Property Plant Equipment1332801 0422 1022 927
Additions Other Than Through Business Combinations Intangible Assets  62 47519 6525 400
Additions Other Than Through Business Combinations Property Plant Equipment  4 653  
Amortisation Rate Used For Intangible Assets 20202020
Average Number Employees During Period1 336
Bank Borrowings Overdrafts   17 10017 100
Creditors17337 31430 46163 394121 117
Depreciation Rate Used For Property Plant Equipment 25202525
Fixed Assets66 66452 017101 80090 30162 911
Increase From Amortisation Charge For Year Intangible Assets 14 50016 58330 09231 965
Increase From Depreciation Charge For Year Property Plant Equipment 1477621 060825
Intangible Assets66 20551 70597 59787 15860 593
Intangible Assets Gross Cost 72 500134 975154 627160 027
Net Current Assets Liabilities13 9459 906158 157118 47953 053
Number Shares Issued Fully Paid1 008 0001 145 0371 593 0181 593 0181 593 018
Other Creditors2933 67812 82732 11443 493
Other Taxation Social Security Payable  4 80315 23068 481
Par Value Share 0000
Property Plant Equipment Gross Cost 5925 2455 2455 245
Total Assets Less Current Liabilities80 60961 923259 957208 780115 964
Trade Creditors Trade Payables1433 63612 83116 0509 143
Trade Debtors Trade Receivables1 8001 0007 67623 25049 773
Advances Credits Directors2929212 421135 112200 704
Advances Credits Made In Period Directors 10 41412 1297 4673 608
Advances Credits Repaid In Period Directors2910 094 155 00065 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: May 5, 2023
filed on: 8th, August 2023
Free Download (1 page)

Company search