CORE DEVELOPMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CORE DEVELOPMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06649443

Incorporation date

17/07/2008

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, Wellington House 90-92 Butt Road, Colchester, Essex CO3 3DACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2008)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/02/2026
Application to strike the company off the register
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon24/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon15/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon06/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon20/11/2019
Micro company accounts made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Notification of Robert Murray as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Registered office address changed from 5Th Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA United Kingdom on 2012-08-02
dot icon02/08/2012
Registered office address changed from Habendum House 1-2 High Street Colchester Essex CO1 1DA on 2012-08-02
dot icon02/08/2012
Director's details changed for Dr Robert Andrew Murray on 2012-05-14
dot icon02/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon11/08/2011
Termination of appointment of Anthony Murray as a director
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/01/2011
Statement of capital following an allotment of shares on 2011-01-20
dot icon20/01/2011
Appointment of Mr Anthony Clive Murray as a director
dot icon05/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 17/07/09; full list of members
dot icon17/07/2008
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
31/07/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Anthony Clive
Director
20/01/2011 - 21/01/2011
7
Murray, Robert Andrew, Dr
Director
17/07/2008 - Present
3

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 DEVELOPMENT SERVICES LTD

CORE DEVELOPMENT SERVICES LTD is an(a) Dissolved company incorporated on 17/07/2008 with the registered office located at 5th Floor, Wellington House 90-92 Butt Road, Colchester, Essex CO3 3DA. 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 DEVELOPMENT SERVICES LTD?

toggle

CORE DEVELOPMENT SERVICES LTD is currently Dissolved. It was registered on 17/07/2008 and dissolved on 28/04/2026.

Where is CORE DEVELOPMENT SERVICES LTD located?

toggle

CORE DEVELOPMENT SERVICES LTD is registered at 5th Floor, Wellington House 90-92 Butt Road, Colchester, Essex CO3 3DA.

What does CORE DEVELOPMENT SERVICES LTD do?

toggle

CORE DEVELOPMENT SERVICES LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CORE DEVELOPMENT SERVICES LTD?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.