Company NameCorcentric Limited
DirectorsMatthew Douglas Clark and Mark Joyce
Company StatusActive
Company Number03814021
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Previous NamesNewsnet Corporation Limited and Netsend Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Matthew Douglas Clark
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2019(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RolePresident & Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address7927 Jones Branch Drive
Suite 3200
McLean
Virginia 22102
United States
Director NameMr Mark Joyce
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2019(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleExecutive Vice President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address2651 Warrenville Road
Downers Grove
Illinois 60515
United States
Director NameMr Patrick Robin Dodd-Noble
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleTelecom Consultant
Country of ResidenceUnited Kingdom
Correspondence Address202a Battersea Bridge Road
London
SW11 3AE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Julia Leys Dodd Noble
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202a Battersea Bridge Road
London
SW11 3AE
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year after company formation)
Appointment Duration8 years (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameMrs Julia Leys Dodd-Noble
NationalityBritish
StatusResigned
Appointed11 September 2008(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 11 February 2019)
RoleCompany Director
Correspondence Address202a Battersea Bridge Road
London
SW11 3AE
Director NameMr Lee Allen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Balfour Road
Bromley
Kent
BR2 9SL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.netsend.com

Location

Registered Address1 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£244,699
Cash£44
Current Liabilities£379,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

9 May 2023Delivered on: 16 May 2023
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land. See clause 5.2 of the debenture which creates a fixed charge over all of the real property (as defined in the debenture) and related rights (as defined in the debenture) in respect of such real property. The definition of real property includes all present and future interests in land, including that scheduled at schedule 1, such as:. Schedule 1:. corcentric limited. The leasehold property known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE and comprised in the following documents of title.. Date document parties. 25 february 2016 lease of part of a premises known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE british overseas bank nominees limited and W.G.T.c nominees limited and netsend limited. Intellectual property. See clause 5.9 of the debenture which creates a fixed charge over all of the intellectual property (as defined in the debenture) and all related rights (as defined in the debenture) in respect of such intellectual property. The definition of intellectual property includes all patents, trade marks, copyrights and other intellectual property rights and interests including that specified in schedule 6, such as:. Schedule 6:. corcentric limited. Trade mark netsend registered trademark number: UK00003139752. Domain names dev.nnsend.com. Donotreply.netsend.biz. G.netsend.biz. Gene.nnsend.com. IFOX2.nnsend.com. IFOZTEST2.nnsend.com. Netsend.biz. Netsend.co. Netsend.co.UK. Netsend.com. Nnsend.cm. Noreply.netsend.biz. UFOXTEST2.nnsend.com.
Outstanding
9 May 2023Delivered on: 16 May 2023
Persons entitled: Tcw Asset Management Company Llc

Classification: A registered charge
Particulars: Land. See clause 5.2 of the debenture which creates a fixed charge over all of the real property (as defined in the debenture) and related rights (as defined in the debenture) in respect of such real property. The definition of real property includes all present and future interests in land, including that scheduled at schedule 1, such as:. Schedule 1:. corcentric limited. The leasehold property known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE and comprised in the following documents of title.. Date document parties. 25 february 2016 lease of part of a premises known as unit F4.1, Battersea studios 1, 80 silverthorne road, london SW8 3HE british overseas bank nominees limited and W.G.T.c nominees limited and netsend limited. Intellectual property. See clause 5.9 of the debenture which creates a fixed charge over all of the intellectual property (as defined in the debenture) and all related rights (as defined in the debenture) in respect of such intellectual property. The definition of intellectual property includes all patents, trade marks, copyrights and other intellectual property rights and interests including that specified in schedule 6, such as:. Schedule 6:. corcentric limited. Trade mark netsend registered trademark number: UK00003139752. Domain names dev.nnsend.com. Donotreply.netsend.biz. G.netsend.biz. Gene.nnsend.com. IFOX2.nnsend.com. IFOZTEST2.nnsend.com. Netsend.biz. Netsend.co. Netsend.co.UK. Netsend.com. Nnsend.cm. Noreply.netsend.biz. UFOXTEST2.nnsend.com.
Outstanding
4 June 2019Delivered on: 11 June 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
4 June 2019Delivered on: 11 June 2019
Persons entitled: Twc Asset Management Company Llc

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 23 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: No.
Outstanding
6 March 2012Delivered on: 17 March 2012
Persons entitled: The Dodd-Noble Pension Scheme

Classification: Legal charge
Secured details: £120,000 due or to become due from the company to the chargee.
Particulars: Ip and bespoke software of netsend.com.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: Dodd-Noble Pension Scheme

Classification: Debenture
Secured details: £125,000 due or to become due from the company to.
Particulars: Debenture over intellectual property of company software.
Outstanding
7 December 2011Delivered on: 15 December 2011
Satisfied on: 23 April 2015
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
28 December 2020Notification of Corcentric International Limited as a person with significant control on 28 December 2020 (2 pages)
28 December 2020Cessation of Corcentric, Inc. as a person with significant control on 28 December 2020 (1 page)
23 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (16 pages)
6 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
11 June 2019Registration of charge 038140210005, created on 4 June 2019 (76 pages)
11 June 2019Registration of charge 038140210006, created on 4 June 2019 (75 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
13 February 2019Termination of appointment of Lee Allen as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr Matthew Douglas Clark as a director on 11 February 2019 (2 pages)
13 February 2019Satisfaction of charge 038140210004 in full (1 page)
13 February 2019Cessation of Patrick Robin Dodd-Noble as a person with significant control on 11 February 2019 (1 page)
13 February 2019Satisfaction of charge 3 in full (1 page)
13 February 2019Notification of Corcentric, Inc. as a person with significant control on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Patrick Robin Dodd-Noble as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr Mark Joyce as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Julia Leys Dodd-Noble as a secretary on 11 February 2019 (1 page)
9 November 2018Satisfaction of charge 1 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
10 September 2018Amended total exemption full accounts made up to 31 December 2016 (15 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 May 2016Registration of charge 038140210004, created on 17 May 2016 (21 pages)
23 May 2016Registration of charge 038140210004, created on 17 May 2016 (21 pages)
15 April 2016Registered office address changed from 28 Walpole Street London SW3 4QS to Battersea Studios 80 Silverthorne Road London SW8 3HE on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 28 Walpole Street London SW3 4QS to Battersea Studios 80 Silverthorne Road London SW8 3HE on 15 April 2016 (1 page)
1 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,000
(5 pages)
1 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1,000
(5 pages)
23 April 2015Satisfaction of charge 2 in full (1 page)
23 April 2015Satisfaction of charge 2 in full (1 page)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1,000
(4 pages)
13 March 2015Solvency Statement dated 12/02/15 (1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1,000
(4 pages)
13 March 2015Solvency Statement dated 12/02/15 (1 page)
13 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Statement by Directors (1 page)
13 March 2015Statement by Directors (1 page)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
(5 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 250,000
(5 pages)
9 September 2013Secretary's details changed for Mrs Julia Leys Dodd-Noble on 1 July 2013 (2 pages)
9 September 2013Secretary's details changed for Mrs Julia Leys Dodd-Noble on 1 July 2013 (2 pages)
9 September 2013Appointment of Mr Lee Allen as a director (2 pages)
9 September 2013Secretary's details changed for Mrs Julia Leys Dodd-Noble on 1 July 2013 (2 pages)
9 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 250,000
(5 pages)
9 September 2013Appointment of Mr Lee Allen as a director (2 pages)
16 July 2013Company name changed newsnet corporation LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Company name changed newsnet corporation LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Director's details changed for Mr Patrick Robin Dodd-Noble on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Patrick Robin Dodd-Noble on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Patrick Robin Dodd-Noble on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Return made up to 26/07/09; full list of members (3 pages)
20 September 2009Return made up to 26/07/09; full list of members (3 pages)
18 September 2009Appointment terminated secretary nicholas morris (1 page)
18 September 2009Appointment terminated secretary nicholas morris (1 page)
18 September 2009Secretary's change of particulars / julia dodd noble / 31/12/2008 (2 pages)
18 September 2009Director's change of particulars / patrick dodd noble / 31/12/2008 (1 page)
18 September 2009Secretary's change of particulars / julia dodd noble / 31/12/2008 (2 pages)
18 September 2009Director's change of particulars / patrick dodd noble / 31/12/2008 (1 page)
12 August 2009Registered office changed on 12/08/2009 from redmead house uxbridge road uxbridge middlesex UB10 0LT (1 page)
12 August 2009Registered office changed on 12/08/2009 from redmead house uxbridge road uxbridge middlesex UB10 0LT (1 page)
7 April 2009Resolutions
  • RES13 ‐ Re: lee allen shares 16/03/2009
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Re: lee allen shares 16/03/2009
(1 page)
16 March 2009Secretary appointed julia leys dodd noble (2 pages)
16 March 2009Secretary appointed julia leys dodd noble (2 pages)
28 November 2008Return made up to 26/07/08; full list of members (3 pages)
28 November 2008Return made up to 26/07/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Return made up to 26/07/07; full list of members (2 pages)
17 October 2007Return made up to 26/07/07; full list of members (2 pages)
1 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Return made up to 26/07/06; full list of members (2 pages)
22 December 2006Return made up to 26/07/06; full list of members (2 pages)
31 October 2006Nc inc already adjusted 21/12/05 (2 pages)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2006Nc inc already adjusted 21/12/05 (2 pages)
31 October 2006Ad 21/12/05--------- £ si 249899@1=249899 £ ic 101/250000 (2 pages)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2006Memorandum and Articles of Association (11 pages)
31 October 2006Ad 21/12/05--------- £ si 249899@1=249899 £ ic 101/250000 (2 pages)
31 October 2006Memorandum and Articles of Association (11 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
2 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
16 August 2005Return made up to 26/07/05; full list of members (2 pages)
16 August 2005Return made up to 26/07/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 January 2005Return made up to 26/07/04; full list of members (6 pages)
12 January 2005Return made up to 26/07/04; full list of members (6 pages)
14 May 2004Return made up to 26/07/03; full list of members (6 pages)
14 May 2004Return made up to 26/07/03; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 September 2002Return made up to 26/07/02; full list of members (6 pages)
24 September 2002Return made up to 26/07/02; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
12 June 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
10 August 2001Return made up to 26/07/01; full list of members (6 pages)
10 August 2001Return made up to 26/07/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
19 September 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
19 September 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
7 September 2000Return made up to 26/07/00; full list of members (6 pages)
7 September 2000Return made up to 26/07/00; full list of members (6 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 1999Ad 05/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Ad 05/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
26 July 1999Incorporation (16 pages)
26 July 1999Incorporation (16 pages)