About

Registered Number: 04047090
Date of Incorporation: 04/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: St Mary's Court, The Broadway, Amersham, Buckinghamshire, HP7 0UT,

 

Based in Amersham, Buckinghamshire, Corero Network Security (UK) Ltd was founded on 04 August 2000, it's status at Companies House is "Active". The organisation has 6 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADAVAS, Robert Peter 14 August 2000 10 August 2001 1
BRUMBACK, Ronald Allen 14 March 2001 02 July 2003 1
COHEN, Bruce Lewis 14 August 2000 04 June 2001 1
MEYER, Martin Alan 01 April 2011 30 June 2013 1
SHANAHAN, Michael Henry 14 August 2000 23 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SWALLOW, Duncan James 01 April 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 31 May 2020
TM01 - Termination of appointment of director 31 May 2020
AP01 - Appointment of director 31 May 2020
CS01 - N/A 18 March 2020
SH01 - Return of Allotment of shares 19 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
SH01 - Return of Allotment of shares 07 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 June 2018
MR01 - N/A 02 May 2018
SH01 - Return of Allotment of shares 26 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 August 2017
SH01 - Return of Allotment of shares 18 January 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 16 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 August 2011
CERTNM - Change of name certificate 01 July 2011
AD01 - Change of registered office address 10 June 2011
TM01 - Termination of appointment of director 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AP01 - Appointment of director 06 April 2011
AP03 - Appointment of secretary 05 April 2011
AP01 - Appointment of director 05 April 2011
AD01 - Change of registered office address 06 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 17 August 2007
363a - Annual Return 29 August 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
AA - Annual Accounts 27 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2004
363s - Annual Return 02 September 2004
363a - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 07 August 2003
AUD - Auditor's letter of resignation 27 May 2003
363a - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
363a - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
353a - Register of members in non-legible form 06 September 2001
353a - Register of members in non-legible form 12 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
225 - Change of Accounting Reference Date 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 04 October 2000
MEM/ARTS - N/A 06 September 2000
CERTNM - Change of name certificate 21 August 2000
RESOLUTIONS - N/A 18 August 2000
NEWINC - New incorporation documents 04 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.