Company NameCoretransform Ltd
DirectorsFabian Meyer and Anita Rajdev
Company StatusActive
Company Number10538629
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFabian Meyer
Date of BirthNovember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed23 December 2016(same day as company formation)
RoleManaging Partner
Country of ResidenceSwitzerland
Correspondence Address9 Devonshire Square, 5th Floor
London
EC2M 4YF
Director NameMs Anita Rajdev
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Finsbury Avenue 5th Floor
London
EC2M 2PG
Director NameHolger Friedrich
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5DY
Director NameChristian BÖHning
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5DY

Location

Registered Address9 Devonshire Square, 5th Floor
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Notification of Epam Systems Gmbh as a person with significant control on 21 August 2023 (2 pages)
4 January 2024Cessation of Core Se as a person with significant control on 21 August 2023 (1 page)
4 January 2024Confirmation statement made on 22 December 2023 with updates (4 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
18 August 2023Director's details changed for Ms Anita Rajdev on 12 May 2023 (2 pages)
17 May 2023Registered office address changed from One Canada Square Canary Wharf London E14 5DY United Kingdom to 9 Devonshire Square, 5th Floor 9 Devonshire Square 5th Floor London EC2M 4YF on 17 May 2023 (1 page)
17 May 2023Registered office address changed from 9 Devonshire Square, 5th Floor 9 Devonshire Square 5th Floor London EC2M 4YF England to 9 Devonshire Square, 5th Floor London EC2M 4YF on 17 May 2023 (1 page)
27 April 2023Termination of appointment of Christian Böhning as a director on 15 March 2023 (1 page)
5 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
17 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
31 August 2021Appointment of Mrs Anita Rajdev as a director on 24 August 2021 (2 pages)
18 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Termination of appointment of Holger Friedrich as a director on 30 September 2020 (1 page)
11 December 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
11 December 2020Cessation of Christian Böhning as a person with significant control on 2 November 2018 (1 page)
11 December 2020Micro company accounts made up to 31 December 2018 (3 pages)
11 December 2020Cessation of Holger Friedrich as a person with significant control on 2 November 2018 (1 page)
11 December 2020Notification of Core Se as a person with significant control on 13 July 2017 (2 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 February 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)