Coreteq Systems Limited (09055837) is a private limited with share capital incorporated on 27/05/2014 (11 years old) and registered in surrey, GU167AL. The company operates under SIC code 27110 - manufacture of electric motors, generators and transformers.
Coreteq’s mission is to maximise run life of the electric motors used for electrical submersible pumps (esps) in the oil and gas industry. this mission is driven by existing esps having failures that limit their run life, which impacts the business case for using them in high-value assets such as su...
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Resolution
Category:Resolution
Date:10-09-2021
Memorandum Articles
Category:Incorporation
Date:10-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-09-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2021
Capital Allotment Shares
Category:Capital
Date:04-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Resolution
Category:Resolution
Date:23-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Capital Allotment Shares
Category:Capital
Date:20-03-2019
Capital Allotment Shares
Category:Capital
Date:11-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Resolution
Category:Resolution
Date:04-01-2019
Capital Alter Shares Subdivision
Category:Capital
Date:03-12-2018
Capital Cancellation Shares
Category:Capital
Date:16-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:16-10-2018
Resolution
Category:Resolution
Date:16-10-2018
Resolution
Category:Resolution
Date:16-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2015
Capital Allotment Shares
Category:Capital
Date:24-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:24-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Resolution
Category:Resolution
Date:24-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2014
Incorporation Company
Category:Incorporation
Date:27-05-2014
Innovate Grants
2
This company received a grant of £249989.25 for Modular Motors For Electrical Submersible Pumps (Mmesp). The project started on 01/06/2020 and ended on 30/11/2020.
This company received a grant of £626620.0 for Modular Motors For Electrical Submerssible Pumps (Mmesp). The project started on 27/03/2019 and ended on 27/09/2020.
Import / Export
Imports
12 Months1
60 Months14
Exports
12 Months0
60 Months12
Risk Assessment
very low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date30/06/2025
Latest Accounts31/12/2024
Trading Addresses
1 Hartdene House Bridge Road, Bagshot, Surrey, GU195AT
Unit 1, Trade City Lyon Way, Frimley, Surrey Gu16 7Al, GU167ALRegistered