CORE COMPLETIONS LTD

Register to unlock more data on OkredoRegister

CORE COMPLETIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07724075

Incorporation date

01/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

3 Chiswick Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2011)
dot icon23/01/2026
Micro company accounts made up to 2025-08-31
dot icon08/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-08-31
dot icon02/08/2022
Change of details for Mr Daniel John Ellison as a person with significant control on 2022-08-01
dot icon02/08/2022
Change of details for Mr Daniel John Ellison as a person with significant control on 2022-08-01
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon01/08/2022
Cessation of Daniel John Ellison as a person with significant control on 2022-08-01
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon26/08/2021
Registered office address changed from 77 Ormond Crescent Hampton TW12 2TQ England to 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2021-08-26
dot icon11/08/2021
Change of details for Mr Daniel John Ellison as a person with significant control on 2021-07-30
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon10/08/2021
Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 77 Ormond Crescent Hampton TW12 2TQ on 2021-08-10
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon16/07/2020
Registered office address changed from Second Floor Ramsden House 121 Duke Street Barrow-in-Furness Cumbria LA14 1XA to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2020-07-16
dot icon16/07/2020
Secretary's details changed for Mr Daniel Ellison on 2020-07-01
dot icon06/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon10/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/09/2018
Change of details for Mr Daniel John Ellison as a person with significant control on 2018-09-01
dot icon25/09/2018
Change of details for Mr Daniel John Ellison as a person with significant control on 2018-09-01
dot icon25/09/2018
Director's details changed for Mr Daniel John Ellison on 2018-09-01
dot icon25/09/2018
Secretary's details changed for Mr Daniel Ellison on 2018-09-22
dot icon10/08/2018
Notification of Daniel John Ellison as a person with significant control on 2018-07-10
dot icon10/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/12/2015
Certificate of change of name
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/03/2014
Statement of capital following an allotment of shares on 2013-07-30
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Registered office address changed from 12 Harrison Street Barrow-in-Furness LA14 1JF England on 2012-09-11
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
336.76K
-
0.00
-
-
2022
1
463.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Ellison, Daniel John
Director
01/08/2011 - Present
-

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 COMPLETIONS LTD

CORE COMPLETIONS LTD is an(a) Active company incorporated on 01/08/2011 with the registered office located at 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE COMPLETIONS LTD?

toggle

CORE COMPLETIONS LTD is currently Active. It was registered on 01/08/2011 .

Where is CORE COMPLETIONS LTD located?

toggle

CORE COMPLETIONS LTD is registered at 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA.

What does CORE COMPLETIONS LTD do?

toggle

CORE COMPLETIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CORE COMPLETIONS LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-08-31.