Company NameCorosin Limited
Company StatusActive - Proposal to Strike off
Company Number08119970
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Brian Henry Moore
StatusCurrent
Appointed01 June 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed27 June 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Ian James Ince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Leon Oliver Dylan Sucharov
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Lancaster Road
Harrogate
North Yorkshire
HG2 0EZ
Director NameMr Toby Alexander Sucharov
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address48 Canterbury Road
Farnborough
Hampshire
GU14 6NR
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 61 Southwark Street
London
SE1 0HL
Director NameMr Jeremy Samuel Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed03 February 2015(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 June 2022)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 May 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA

Contact

Websitecorosin.com

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Technology Trading Iom Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£36,343
Cash£32,610

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

9 December 2020Full accounts made up to 31 December 2019 (19 pages)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (20 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
18 October 2018Registered office address changed from Ash Gaming Limited 4th Floor 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
2 October 2018Notification of a person with significant control statement (2 pages)
7 September 2018Full accounts made up to 31 December 2017 (19 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
11 June 2015Appointment of Mr Brian Henry Moore as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Brian Henry Moore as a secretary on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Brian Henry Moore as a secretary on 1 June 2015 (2 pages)
25 February 2015Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to 4th Floor 61 Southwark Street London SE1 0HL on 25 February 2015 (2 pages)
25 February 2015Appointment of Jeremy Samuel Schlachter as a director on 3 February 2015 (3 pages)
25 February 2015Termination of appointment of Toby Alexander Sucharov as a director on 3 February 2015 (2 pages)
25 February 2015Appointment of Mr Alexander Lancaster Ambrose as a director on 3 February 2015 (3 pages)
25 February 2015Termination of appointment of Toby Alexander Sucharov as a director on 3 February 2015 (2 pages)
25 February 2015Termination of appointment of Leon Oliver Dylan Sucharov as a director on 3 February 2015 (2 pages)
25 February 2015Termination of appointment of Leon Oliver Dylan Sucharov as a director on 3 February 2015 (2 pages)
25 February 2015Appointment of Mr Alexander Lancaster Ambrose as a director on 3 February 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Appointment of Mr Alexander Lancaster Ambrose as a director on 3 February 2015 (3 pages)
25 February 2015Appointment of Jeremy Samuel Schlachter as a director on 3 February 2015 (3 pages)
25 February 2015Appointment of Jeremy Samuel Schlachter as a director on 3 February 2015 (3 pages)
25 February 2015Termination of appointment of Leon Oliver Dylan Sucharov as a director on 3 February 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Termination of appointment of Toby Alexander Sucharov as a director on 3 February 2015 (2 pages)
25 February 2015Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to 4th Floor 61 Southwark Street London SE1 0HL on 25 February 2015 (2 pages)
13 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
13 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 July 2014Director's details changed for Mr Toby Alexander Sucharov on 17 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Toby Alexander Sucharov on 14 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Toby Alexander Sucharov on 14 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Toby Alexander Sucharov on 17 July 2014 (2 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 October 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 August 2013Director's details changed for Mr Toby Alexander Sucharov on 20 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Toby Alexander Sucharov on 20 July 2013 (2 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 37th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 37th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 37th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 7 February 2013 (1 page)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 June 2012Director's details changed for Leon Sucharov on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Leon Sucharov on 26 June 2012 (2 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)