Company NameCorteck Limited
DirectorsCharles Nigel Stuart Whitfield and Peter Edward Jeremy Hamilton
Company StatusActive
Company Number03206484
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Nigel Stuart Whitfield
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(4 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 1
240 Evering Road
London
E5 8AJ
Secretary NameMr Charles Nigel Stuart Whitfield
NationalityBritish
StatusCurrent
Appointed02 March 2001(4 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 1
240 Evering Road
London
E5 8AJ
Director NameMr Peter Edward Jeremy Hamilton
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address240 Evering Road
London
E5 8AJ
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameTimothy James Parkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 weeks, 3 days after company formation)
Appointment Duration7 years (resigned 30 June 2003)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed20 June 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2001)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameJosephine Mary Mc Glynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2003)
RoleComputer Analyst Programmer
Correspondence AddressFlat 4
240 Evering Road
Clapton London
E5 8AJ
Director NameTimothy James Rushby Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(4 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 May 2019)
RoleJournalist
Country of ResidenceAustralia
Correspondence Address27 Croft Place
Gerringong
New South Wales 2534
Australia
Director NamePeter Besley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2004)
RoleArchitect
Correspondence AddressFlat 4 240 Evering Road
London
E5 8AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.igniteuk.org

Location

Registered Address240 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Nigel Stuart Whitfield
25.00%
Ordinary
1 at £1Lydia Bloom
25.00%
Ordinary
1 at £1Sian Owen
25.00%
Ordinary
1 at £1Timothy James Rushby-smith
25.00%
Ordinary

Financials

Year2014
Net Worth£3,240
Cash£3,357
Current Liabilities£117

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
28 June 2019Appointment of Mr Peter Edward Jeremy Hamilton as a director on 28 June 2019 (2 pages)
14 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
3 June 2019Termination of appointment of Timothy James Rushby Smith as a director on 24 May 2019 (1 page)
2 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 June 2017Resolutions
  • RES13 ‐ Share cap inc 20/06/2017
(1 page)
30 June 2017Resolutions
  • RES13 ‐ Share cap inc 20/06/2017
(1 page)
24 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 5
(3 pages)
24 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 5
(3 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(5 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(5 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(5 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(5 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(5 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
20 June 2014Director's details changed for Timothy James Rushby Smith on 20 September 2013 (2 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
20 June 2014Director's details changed for Timothy James Rushby Smith on 20 September 2013 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 July 2010Director's details changed for Charles Nigel Stuart Whitfield on 3 June 2010 (2 pages)
11 July 2010Director's details changed for Charles Nigel Stuart Whitfield on 3 June 2010 (2 pages)
11 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 July 2010Director's details changed for Timothy James Rushby Smith on 3 June 2010 (2 pages)
11 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 July 2010Director's details changed for Timothy James Rushby Smith on 3 June 2010 (2 pages)
11 July 2010Director's details changed for Timothy James Rushby Smith on 3 June 2010 (2 pages)
11 July 2010Director's details changed for Charles Nigel Stuart Whitfield on 3 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 03/06/09; full list of members (4 pages)
26 June 2009Return made up to 03/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2007Return made up to 03/06/07; full list of members (3 pages)
26 June 2007Return made up to 03/06/07; full list of members (3 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 June 2006Return made up to 03/06/06; full list of members (3 pages)
23 June 2006Return made up to 03/06/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 July 2005Return made up to 03/06/05; full list of members (8 pages)
1 July 2005Return made up to 03/06/05; full list of members (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 October 2004Return made up to 03/06/04; full list of members; amend (8 pages)
28 October 2004Return made up to 03/06/04; full list of members; amend (8 pages)
10 August 2004Amending 88(2) dated 30/06/2004 (2 pages)
10 August 2004Amending 88(2) dated 30/06/2004 (2 pages)
3 August 2004Return made up to 03/06/04; full list of members (8 pages)
3 August 2004Return made up to 03/06/04; full list of members (8 pages)
6 July 2004Director resigned (1 page)
6 July 2004Ad 30/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Ad 30/06/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
4 July 2003Return made up to 03/06/03; full list of members (8 pages)
4 July 2003Return made up to 03/06/03; full list of members (8 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 July 2002Return made up to 03/06/02; full list of members (8 pages)
3 July 2002Return made up to 03/06/02; full list of members (8 pages)
29 April 2002Registered office changed on 29/04/02 from: 55A welbeck street london W1M 7HD (1 page)
29 April 2002Registered office changed on 29/04/02 from: 55A welbeck street london W1M 7HD (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 August 2001Return made up to 03/06/01; full list of members (7 pages)
7 August 2001Return made up to 03/06/01; full list of members (7 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
30 June 2000Return made up to 03/06/00; full list of members (6 pages)
30 June 2000Return made up to 03/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
15 September 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 September 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
30 July 1999Return made up to 03/06/99; full list of members (6 pages)
30 July 1999Return made up to 03/06/99; full list of members (6 pages)
25 June 1998Return made up to 03/06/98; no change of members (4 pages)
25 June 1998Return made up to 03/06/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 June 1997Return made up to 03/06/97; full list of members (6 pages)
29 June 1997Return made up to 03/06/97; full list of members (6 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New secretary appointed;new director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996New secretary appointed;new director appointed (3 pages)
2 July 1996Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996Registered office changed on 02/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
3 June 1996Incorporation (14 pages)
3 June 1996Incorporation (14 pages)