CORE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CORE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655126

Incorporation date

23/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ASVSH CHARTERED CERTIFIED ACCOUNTANTS, 46 Camden Road, London NW1 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1998)
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/07/2024
Director's details changed for Mr Sharad Saggar on 2024-07-01
dot icon04/07/2024
Change of details for Mr Sharad Saggar as a person with significant control on 2024-07-01
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/06/2017
Amended total exemption small company accounts made up to 2015-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/01/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon16/11/2010
Register(s) moved to registered inspection location
dot icon16/11/2010
Register inspection address has been changed
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/05/2010
Registered office address changed from 309a Kentish Town Road Kentish Town London NW5 2TJ on 2010-05-18
dot icon04/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/12/2009
Director's details changed for Sharad Saggar on 2009-12-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2009
Registered office changed on 27/08/2009 from 49 shandon road london SW4 9HS
dot icon06/11/2008
Return made up to 23/10/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon18/12/2007
Return made up to 23/10/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2005-10-31
dot icon10/12/2007
Registered office changed on 10/12/07 from: 6 greystoke court 29 albemarle road beckenham kent BR3 5HL
dot icon22/11/2006
Return made up to 23/10/06; full list of members
dot icon07/11/2005
Return made up to 23/10/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/05/2005
Ad 11/05/05--------- £ si 900@1=900 £ ic 100/1000
dot icon30/11/2004
Return made up to 23/10/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/11/2003
Return made up to 23/10/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/11/2002
Return made up to 23/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/11/2001
Return made up to 23/10/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon24/07/2001
Registered office changed on 24/07/01 from: 15 borough high street london SE1 9SE
dot icon08/11/2000
Return made up to 23/10/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-10-31
dot icon26/09/2000
Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Registered office changed on 09/12/99 from: flat 13 124 wapping high street london E1 9NH
dot icon09/12/1999
Return made up to 23/10/99; full list of members
dot icon15/10/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon27/05/1999
New director appointed
dot icon23/11/1998
Registered office changed on 23/11/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon23/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+31.86 % *

* during past year

Cash in Bank

£280,365.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.74K
-
0.00
212.63K
-
2022
1
29.56K
-
0.00
280.37K
-
2022
1
29.56K
-
0.00
280.37K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

29.56K £Descended-25.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.37K £Ascended31.86 % *

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
Saggar, Sharad
Director
09/10/1999 - Present
18

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORE CONSULTANCY LIMITED

CORE CONSULTANCY LIMITED is an(a) Active company incorporated on 23/10/1998 with the registered office located at C/O ASVSH CHARTERED CERTIFIED ACCOUNTANTS, 46 Camden Road, London NW1 9DR. 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 CONSULTANCY LIMITED?

toggle

CORE CONSULTANCY LIMITED is currently Active. It was registered on 23/10/1998 .

Where is CORE CONSULTANCY LIMITED located?

toggle

CORE CONSULTANCY LIMITED is registered at C/O ASVSH CHARTERED CERTIFIED ACCOUNTANTS, 46 Camden Road, London NW1 9DR.

What does CORE CONSULTANCY LIMITED do?

toggle

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

How many employees does CORE CONSULTANCY LIMITED have?

toggle

CORE CONSULTANCY LIMITED had 1 employees in 2022.

What is the latest filing for CORE CONSULTANCY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-17 with no updates.