Cash

£1M

-67.2% vs 2022

Net assets

£5M

-2.3% vs 2022

Employees

10

0% vs 2022

Profit before tax

Period ending 2023-12-31

Profile

Company number
03251713
Status
Active
Incorporation
1996-09-19
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

3-year trend · vs UK AI & Enterprise SaaS median

£0£2.5m£5m202120222023
COR FINANCIAL SOLUTIONS LIMITED

Accounts

3-year trend · latest 2023-12-31

Metric Trend 2021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit £1,019,879-£106,137
Cash £3,452,307£1,130,810
Total assets less current liabilities £4,906,295£4,943,454
Net assets £4,625,270£4,519,133
Equity £3,605,391£4,625,270£4,519,133
Average employees 1010
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated (group)
Auditor
Gerald Edelman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having reviewed the Group and Parent Company's financial forecasts and expected future cash flows, the directors have a reasonable expectation that the Group and Parent Company has adequate resources to continue in operation for the foreseeable future. Thus, they continue to adopt the going concern basis in preparing the financial statements for the year ended 31 December 2024.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 23 resigned

Name Role Appointed Born Nationality
DONNELLY, John Michael Director 2005-03-24 Jun 1959 British
HOBSON, Bruce Cawood Director 2018-04-19 Jan 1964 British
SMITH, Andrew, Dr Director 2009-06-08 Nov 1966 British
Show 23 resigned officers
Name Role Appointed Resigned
DENT, Marilyn Jean Secretary 1996-09-19 1998-12-31
EDWARDS, Trevor Keith Secretary 1998-12-31 2001-02-27
LOFTS, Duncan Richard Secretary 2001-02-27 2001-08-31
WARD, Keith David Secretary 2001-08-31 2003-08-28
WARREN, Dorota Maria Secretary 2003-02-01 2011-12-20
AA COMPANY SERVICES LIMITED Corporate Nominee Secretary 1996-09-19 1996-09-19
BROOKE, Christopher John Director 2001-03-12 2004-12-31
DENT, Andrew Charles Francis Director 1999-09-19 2001-08-10
DENT, Andrew Charles Francis Director 1996-09-19 1998-12-30
EBER, Arnold Gary Director 2000-07-01 2003-01-14
EDWARDS, Trevor Keith Director 1998-12-31 2001-02-27
FROMANT, Trevor William Director 2002-12-20 2004-09-30
HARVEY, Terence Director 1999-09-19 2002-03-12
HIPPERSON, Mark Director 2001-11-08 2002-09-03
HOBSON, Bruce Cawood Director 2003-09-11 2004-09-30
KAYE, Christopher Howard Director 1998-12-30 2002-07-15
KOPPEL, Montague Director 2004-12-15 2009-06-08
OSBORNE, Steve George Leonard Director 2004-07-13 2004-10-31
OSBORNE, Steve George Leonard Director 2001-04-30 2004-03-18
RANGECROFT, Charles Zell Director 2005-03-24 2009-06-08
TREDOUX, Jacques Director 2009-05-22 2018-04-19
WARD, Keith David Director 2001-08-31 2003-02-01
BUYVIEW LTD Corporate Nominee Director 1996-09-19 1996-09-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Caresse Joy Selic Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2024-04-23 Active
Mr Eldon Carol Solomon Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2021-03-01 Ceased 2024-04-05
Ms Jacinth Doretta Ward Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2021-03-01 Ceased 2024-04-05
Mr Pasquale Palmiero Individual ownership-of-shares-75-to-100-percent-as-trust 2020-08-24 Active
Mr Christopher Ernest Spencer Individual ownership-of-shares-75-to-100-percent-as-trust 2020-08-24 Active
Ms Charlotte Sidel Bailey Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2019-02-14 Ceased 2021-01-31
Mr Jonathan Grant Gore Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2018-08-28 Ceased 2024-04-05
Mr Ian David Bolton Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2018-08-28 Ceased 2024-04-05
Mr Humphry Armand Leue Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Ceased 2024-04-05
Ms Selina Michelle O'Neal Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Ceased 2018-11-02
Mr Nigel Joseph Mifsud Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Ceased 2018-06-13
Mr Maurice Paul Alain Emery Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Active
Mr Jean-Maurice Emery Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Active
Ms Jesahel Sarah Rufener Macario Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Active
Mr Olivier Amadio Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 217 total filings

Date Type Category Description
2025-10-06 AA accounts accounts with accounts type group
2025-10-03 CS01 confirmation-statement confirmation statement with no updates
2025-09-16 MA incorporation memorandum articles
2025-09-16 RESOLUTIONS resolution resolution
2024-10-02 CS01 confirmation-statement confirmation statement with updates
2024-09-27 AA accounts accounts with accounts type group
2024-07-25 RESOLUTIONS resolution resolution
2024-07-25 MA incorporation memorandum articles
2024-05-23 PSC01 persons-with-significant-control notification of a person with significant control
2024-05-22 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-22 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-22 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-22 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-22 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-21 MA incorporation memorandum articles
2024-05-21 RESOLUTIONS resolution resolution
2023-10-19 AD02 address change sail address company with old address new address
2023-10-18 CS01 confirmation-statement confirmation statement with no updates
2023-10-18 AD03 address move registers to sail company with new address
2023-09-19 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page