CORE DESIGN (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CORE DESIGN (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366112

Incorporation date

04/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/03/2025
Secretary's details changed for Mr Soka Kapundu on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Paul Anthony Monks on 2025-03-31
dot icon31/03/2025
Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31
dot icon31/03/2025
Change of details for Mr Paul Anthony Monks as a person with significant control on 2025-03-31
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2024
Director's details changed for Mr Paul Anthony Monks on 2024-03-19
dot icon30/03/2024
Secretary's details changed for Mr Soka Kapundu on 2024-03-19
dot icon30/03/2024
Change of details for Mr Paul Anthony Monks as a person with significant control on 2024-03-19
dot icon30/03/2024
Registered office address changed from 1 st Barnabas Terrace Homerton London E9 6DJ to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2024-03-30
dot icon02/03/2024
Administrative restoration application
dot icon02/03/2024
Confirmation statement made on 2023-01-24 with no updates
dot icon02/03/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon02/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon01/03/2022
Confirmation statement made on 2021-01-24 with no updates
dot icon01/03/2022
Confirmation statement made on 2020-01-24 with no updates
dot icon01/03/2022
Administrative restoration application
dot icon19/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon26/04/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon01/03/2017
Termination of appointment of Stephanie Hofmann as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Stephanie Hofmann as a secretary on 2017-03-01
dot icon01/03/2017
Appointment of Mr Soka Kapundu as a secretary on 2017-03-01
dot icon24/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon20/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Compulsory strike-off action has been discontinued
dot icon15/06/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon12/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon19/07/2011
Appointment of Ms Stephanie Hofmann as a secretary
dot icon07/06/2011
Termination of appointment of Ian Mowll as a secretary
dot icon27/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon26/01/2010
Director's details changed for Paul Anthony Monks on 2009-10-01
dot icon26/01/2010
Director's details changed for Stephanie Hofmann on 2009-10-01
dot icon07/12/2009
Accounts for a small company made up to 2009-03-31
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon17/12/2008
Appointment terminated director ian mowll
dot icon03/12/2008
Accounts for a small company made up to 2008-03-31
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon30/10/2007
Accounts for a small company made up to 2007-03-31
dot icon05/02/2007
Return made up to 24/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon23/11/2006
Accounts for a small company made up to 2006-03-31
dot icon10/07/2006
New director appointed
dot icon31/01/2006
Return made up to 24/01/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2005-03-31
dot icon28/01/2005
Return made up to 24/01/05; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon13/02/2004
Return made up to 04/02/04; full list of members
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 04/02/03; full list of members
dot icon18/11/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon30/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14,698.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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)
2022
2
1.89K
-
0.00
14.70K
-
2022
2
1.89K
-
0.00
14.70K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.70K £Ascended- *

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
Monks, Paul Anthony
Director
04/02/2002 - Present
2
Kapundu, Soka
Secretary
01/03/2017 - Present
-

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 DESIGN (LONDON) LIMITED

CORE DESIGN (LONDON) LIMITED is an(a) Active company incorporated on 04/02/2002 with the registered office located at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN. 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 DESIGN (LONDON) LIMITED?

toggle

CORE DESIGN (LONDON) LIMITED is currently Active. It was registered on 04/02/2002 .

Where is CORE DESIGN (LONDON) LIMITED located?

toggle

CORE DESIGN (LONDON) LIMITED is registered at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN.

What does CORE DESIGN (LONDON) LIMITED do?

toggle

CORE DESIGN (LONDON) LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does CORE DESIGN (LONDON) LIMITED have?

toggle

CORE DESIGN (LONDON) LIMITED had 2 employees in 2022.

What is the latest filing for CORE DESIGN (LONDON) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.