ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cor Technologies Ltd

Cor Technologies Ltd is an active company incorporated on 2 January 2018 with the registered office located in Redruth, Cornwall. Cor Technologies Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11129788
Private limited company
Age
7 years
Incorporated 2 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Pengoda
Carnmenellis
Redruth
TR16 6PJ
England
Address changed on 23 Jan 2025 (7 months ago)
Previous address was Feritech Innovation Centre Menerdue Lane Carnmenellis Redruth TR16 6PD England
Telephone
0141 5586008
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Feb 1979
Trelan Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Feritech Global Ltd
Robert Alec Russell Ferris is a mutual person.
Active
Trelan Ltd
Director Gemma Elizabeth Ferris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.77K
Decreased by £2.53K (-59%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£1.77K
Decreased by £2.53K (-59%)
Total Liabilities
-£7.2K
Decreased by £17.4K (-71%)
Net Assets
-£5.43K
Increased by £14.87K (-73%)
Debt Ratio (%)
407%
Decreased by 164.58% (-29%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 16 Jun 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Robert Alec Russell Ferris (PSC) Resigned
6 Months Ago on 27 Feb 2025
Trelan Ltd (PSC) Appointed
6 Months Ago on 27 Feb 2025
Mr Robert Alec Russell Ferris (PSC) Details Changed
7 Months Ago on 11 Feb 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Gemma Elizabeth Ferris (PSC) Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 May 2024
Gemma Elizabeth Ferris Resigned
1 Year 6 Months Ago on 20 Feb 2024
Get Credit Report
Discover Cor Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Certificate of change of name
Submitted on 24 Mar 2025
Notification of Trelan Ltd as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Cessation of Robert Alec Russell Ferris as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 27 Feb 2025
Cessation of Gemma Elizabeth Ferris as a person with significant control on 31 December 2024
Submitted on 24 Feb 2025
Termination of appointment of Gemma Elizabeth Ferris as a director on 20 February 2024
Submitted on 24 Feb 2025
Change of details for Mr Robert Alec Russell Ferris as a person with significant control on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Feritech Innovation Centre Menerdue Lane Carnmenellis Redruth TR16 6PD England to Pengoda Carnmenellis Redruth TR16 6PJ on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year