CORE ARIES LIMITED

Register to unlock more data on OkredoRegister

CORE ARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11081463

Incorporation date

24/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London SE1 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 2024-06-07
dot icon09/04/2024
Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 2024-04-09
dot icon20/12/2023
Appointment of Mr Raymond Holland as a director on 2023-12-15
dot icon20/12/2023
Appointment of Mr Stephen Anthony Bathe Brown as a director on 2023-12-15
dot icon20/12/2023
Appointment of Mr Dominic Anthony Paul Crawley as a director on 2023-12-15
dot icon20/12/2023
Appointment of Mr Anthony Roper as a director on 2023-12-15
dot icon20/12/2023
Termination of appointment of Richard John Speak as a director on 2023-12-15
dot icon20/12/2023
Termination of appointment of Andre Sarvarian as a director on 2023-12-15
dot icon20/12/2023
Termination of appointment of Craig Andrew Humphrey as a director on 2023-12-15
dot icon20/12/2023
Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15
dot icon20/12/2023
Notification of Yealm Community Energy Limited as a person with significant control on 2023-12-15
dot icon20/12/2023
Cessation of Community Owned Renewable Energy Llp as a person with significant control on 2023-12-15
dot icon18/12/2023
Registration of charge 110814630005, created on 2023-12-15
dot icon29/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Resolutions
dot icon24/12/2021
Satisfaction of charge 110814630001 in full
dot icon24/12/2021
Satisfaction of charge 110814630002 in full
dot icon24/12/2021
Registration of charge 110814630004, created on 2021-12-23
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Registration of charge 110814630003, created on 2021-12-23
dot icon25/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon11/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Change of details for Community Owned Renewable Energy Llp as a person with significant control on 2020-12-15
dot icon03/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon02/05/2019
Appointment of Mr Andre Sarvarian as a director on 2019-05-01
dot icon01/02/2019
Registered office address changed from Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 2019-02-01
dot icon08/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon18/07/2018
Registered office address changed from Environmental Finance Limited N201a Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH on 2018-07-18
dot icon01/06/2018
Resolutions
dot icon01/06/2018
Resolutions
dot icon05/04/2018
Appointment of Mr James Lawrence Mansfield as a director on 2018-04-05
dot icon06/02/2018
Resolutions
dot icon31/01/2018
Registered office address changed from The Clarence Centre 6 st George's Circus London SE1 6FE United Kingdom to Environmental Finance Limited N201a Vox Studios 1-45 Durham Street London SE11 5JH on 2018-01-31
dot icon27/12/2017
Registration of charge 110814630001, created on 2017-12-21
dot icon27/12/2017
Registration of charge 110814630002, created on 2017-12-21
dot icon24/11/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon24/11/2017
Appointment of Mr Richard John Speak as a director on 2017-11-24
dot icon24/11/2017
Termination of appointment of James Lawrence Mansfield as a director on 2017-11-24
dot icon24/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-90.45 % *

* during past year

Cash in Bank

£5,193.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
599.36K
-
0.00
54.38K
-
2022
4
631.91K
-
0.00
5.19K
-
2022
4
631.91K
-
0.00
5.19K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

631.91K £Ascended5.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.19K £Descended-90.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarvarian, Andre
Director
01/05/2019 - 15/12/2023
28
Mansfield, James Lawrence
Director
05/04/2018 - 15/12/2023
31
Speak, Richard John
Director
24/11/2017 - 15/12/2023
47
Humphrey, Craig Andrew
Director
24/11/2017 - 15/12/2023
26
Brown, Stephen Anthony Bathe
Director
15/12/2023 - Present
16

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORE ARIES LIMITED

CORE ARIES LIMITED is an(a) Active company incorporated on 24/11/2017 with the registered office located at C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London SE1 7PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE ARIES LIMITED?

toggle

CORE ARIES LIMITED is currently Active. It was registered on 24/11/2017 .

Where is CORE ARIES LIMITED located?

toggle

CORE ARIES LIMITED is registered at C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London SE1 7PB.

What does CORE ARIES LIMITED do?

toggle

CORE ARIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CORE ARIES LIMITED have?

toggle

CORE ARIES LIMITED had 4 employees in 2022.

What is the latest filing for CORE ARIES LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-31 with no updates.