CORE 6 SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CORE 6 SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07914798

Incorporation date

18/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3 Sheendale Road, Sheendale Road, Richmond TW9 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2012)
dot icon02/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-01-31
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon14/04/2025
Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 3 Sheendale Road Sheendale Road Richmond TW9 2JJ on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-01-31
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-01-31
dot icon09/02/2023
Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-02-10
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/09/2022
Certificate of change of name
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon03/06/2020
Micro company accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon18/02/2019
Director's details changed for Mr Craig Strong on 2019-02-18
dot icon18/02/2019
Change of details for Craig Strong as a person with significant control on 2019-02-18
dot icon24/08/2018
Micro company accounts made up to 2018-01-31
dot icon24/08/2018
Change of details for Craig Strong as a person with significant control on 2018-08-17
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon04/05/2017
Confirmation statement made on 2017-01-18 with updates
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Craig Strong on 2015-01-27
dot icon07/11/2014
Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2014-11-07
dot icon17/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/03/2014
Registered office address changed from 6 Claymore Place Cardiff South Glamorgan CF11 7JJ on 2014-03-20
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon18/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.16K
-
0.00
-
-
2022
1
10.66K
-
0.00
-
-
2023
1
614.00
-
0.00
-
-
2023
1
614.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

614.00 £Descended-94.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig Strong
Director
18/01/2012 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE 6 SOLUTIONS LTD

CORE 6 SOLUTIONS LTD is an(a) Active company incorporated on 18/01/2012 with the registered office located at 3 Sheendale Road, Sheendale Road, Richmond TW9 2JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE 6 SOLUTIONS LTD?

toggle

CORE 6 SOLUTIONS LTD is currently Active. It was registered on 18/01/2012 .

Where is CORE 6 SOLUTIONS LTD located?

toggle

CORE 6 SOLUTIONS LTD is registered at 3 Sheendale Road, Sheendale Road, Richmond TW9 2JJ.

What does CORE 6 SOLUTIONS LTD do?

toggle

CORE 6 SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CORE 6 SOLUTIONS LTD have?

toggle

CORE 6 SOLUTIONS LTD had 1 employees in 2023.

What is the latest filing for CORE 6 SOLUTIONS LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-26 with no updates.