CORE COMMUNICATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORE COMMUNICATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05467282

Incorporation date

31/05/2005

Size

Full

Contacts

Registered address

Registered address

956 Buckingham Avenue, Slough SL1 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon14/04/2025
Full accounts made up to 2024-06-30
dot icon09/09/2024
Change of details for Core Communication Holdings Limited as a person with significant control on 2024-09-06
dot icon06/09/2024
Registered office address changed from 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE England to 956 Buckingham Avenue Slough SL1 4NL on 2024-09-06
dot icon25/06/2024
Accounts for a small company made up to 2023-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon31/03/2023
Accounts for a small company made up to 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon20/05/2020
Change of details for Core Communication Holdings Limited as a person with significant control on 2020-05-20
dot icon20/05/2020
Registered office address changed from 11 York Road London SE1 7NX to 101 Devonshire Business Centre Wade Road Basingstoke RG24 8PE on 2020-05-20
dot icon01/05/2020
Accounts for a small company made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon09/02/2017
Appointment of Mr Antony Greaves as a director on 2017-02-02
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mr Jonathan Oliver Lovell on 2016-06-01
dot icon04/04/2016
Full accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-06-30
dot icon12/02/2014
Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 2014-02-12
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon10/01/2013
Particulars of variation of rights attached to shares
dot icon10/01/2013
Consolidation of shares on 2012-12-17
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon01/09/2011
Director's details changed for Mr Jonathan Oliver Lovell on 2011-08-23
dot icon24/08/2011
Registered office address changed from 31 Southampton Row London WC1B 5HJ on 2011-08-24
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon23/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Jonathan Lovell on 2010-05-31
dot icon17/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 31/05/09; full list of members
dot icon01/06/2009
Appointment terminated director tony greaves
dot icon18/03/2009
Director appointed mr jonathan lovell
dot icon23/12/2008
Gbp ic 77.06/75\17/10/08\gbp sr [email protected]=2.06\
dot icon23/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon16/07/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon26/06/2008
Director's change of particulars / tony greaves / 26/06/2008
dot icon30/05/2008
Appointment terminated secretary richard pullin
dot icon30/05/2008
Appointment terminated director richard pullin
dot icon09/01/2008
Accounts for a small company made up to 2006-12-31
dot icon28/08/2007
£ ic 83/77 01/06/07 £ sr [email protected]=6
dot icon22/06/2007
Return made up to 31/05/07; full list of members
dot icon20/06/2007
Resolutions
dot icon07/12/2006
Registered office changed on 07/12/06 from: 125 high holborn london WC1V 6QA
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon26/10/2006
Resolutions
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon12/07/2006
Return made up to 31/05/06; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: ruskin house 40-41 museum street london WC1A 1LT
dot icon21/12/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
New secretary appointed
dot icon06/07/2005
Registered office changed on 06/07/05 from: 5 park place ealing london W5 5NQ
dot icon31/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+79.82 % *

* during past year

Cash in Bank

£1,316,477.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.31M
-
0.00
732.11K
-
2022
2
1.11M
-
0.00
1.32M
-
2022
2
1.11M
-
0.00
1.32M
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.11M £Descended-51.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended79.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, Jonathan Oliver
Director
23/02/2009 - Present
11
Greaves, Antony
Director
02/02/2017 - Present
19

Persons with Significant Control

1
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 COMMUNICATION SERVICES LIMITED

CORE COMMUNICATION SERVICES LIMITED is an(a) Active company incorporated on 31/05/2005 with the registered office located at 956 Buckingham Avenue, Slough SL1 4NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE COMMUNICATION SERVICES LIMITED?

toggle

CORE COMMUNICATION SERVICES LIMITED is currently Active. It was registered on 31/05/2005 .

Where is CORE COMMUNICATION SERVICES LIMITED located?

toggle

CORE COMMUNICATION SERVICES LIMITED is registered at 956 Buckingham Avenue, Slough SL1 4NL.

What does CORE COMMUNICATION SERVICES LIMITED do?

toggle

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

How many employees does CORE COMMUNICATION SERVICES LIMITED have?

toggle

CORE COMMUNICATION SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CORE COMMUNICATION SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.