Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Corlytics Solutions Limited
Corlytics Solutions Limited is an active company incorporated on 21 April 2017 with the registered office located in London, City of London. Corlytics Solutions Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10733490
Private limited company
Age
8 years
Incorporated
21 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 April 2025
(4 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about Corlytics Solutions Limited
Contact
Address
60 Cannon Street
London
EC4N 6NP
England
Address changed on
21 May 2025
(3 months ago)
Previous address was
83 Victoria Street London SW1H 0HW United Kingdom
Companies in EC4N 6NP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Simon John Russell
Director • British • Lives in England • Born in Jan 1974
John Byrne
Director • Chief Executive • Irish • Lives in Ireland • Born in Nov 1962
Graham Howell
Director • Accountant • British • Lives in France • Born in Nov 1966
Tom Kenny
Secretary
Rachael Anna Cooper
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£275.44K
Increased by £230.72K (+516%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£1.12M
Increased by £652.91K (+139%)
Total Liabilities
-£1.34M
Increased by £136.47K (+11%)
Net Assets
-£214.1K
Increased by £516.44K (-71%)
Debt Ratio (%)
119%
Decreased by 136.71% (-53%)
See 10 Year Full Financials
Latest Activity
Rachael Anna Cooper Details Changed
6 Days Ago on 3 Sep 2025
Registered Address Changed
3 Months Ago on 21 May 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Rachael Anna Cooper Appointed
5 Months Ago on 1 Apr 2025
Tom Kenny Resigned
5 Months Ago on 1 Apr 2025
Mr Graham Howell Appointed
7 Months Ago on 20 Jan 2025
Mr Simon John Russell Appointed
9 Months Ago on 12 Dec 2024
Small Accounts Submitted
9 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Jul 2024
Richard O' Donohoe Resigned
1 Year 5 Months Ago on 8 Apr 2024
Get Alerts
Get Credit Report
Discover Corlytics Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Secretary's details changed for Rachael Anna Cooper on 3 September 2025
Submitted on 3 Sep 2025
Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom to 60 Cannon Street London EC4N 6NP on 21 May 2025
Submitted on 21 May 2025
Termination of appointment of Tom Kenny as a secretary on 1 April 2025
Submitted on 23 Apr 2025
Appointment of Rachael Anna Cooper as a secretary on 1 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 23 Apr 2025
Appointment of Mr Graham Howell as a director on 20 January 2025
Submitted on 27 Jan 2025
Appointment of Mr Simon John Russell as a director on 12 December 2024
Submitted on 24 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 3 Dec 2024
Memorandum and Articles of Association
Submitted on 19 Aug 2024
Resolutions
Submitted on 13 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs