CORE INFORMATICS UK LTD.

Register to unlock more data on OkredoRegister

CORE INFORMATICS UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08776045

Incorporation date

14/11/2013

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2013)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon31/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon04/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon24/09/2021
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 2021-08-30
dot icon26/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon18/05/2020
Accounts for a small company made up to 2019-12-31
dot icon24/03/2020
Appointment of Syed Waqas Ahmed as a director on 2020-03-23
dot icon10/12/2019
Termination of appointment of Lucie Mary Katja Grant as a director on 2019-12-03
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Appointment of Anthony Hugh Smith as a director on 2018-11-12
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon02/11/2018
Appointment of Euan Daney Ross Cameron as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Nicholas Ince as a director on 2018-10-31
dot icon03/08/2018
Notification of Thermo Fisher Scientific Inc. as a person with significant control on 2017-03-22
dot icon03/08/2018
Withdrawal of a person with significant control statement on 2018-08-03
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Resolutions
dot icon26/04/2017
Appointment of David John Norman as a director on 2017-04-19
dot icon26/04/2017
Appointment of Lucie Mary Katja Grant as a director on 2017-04-19
dot icon26/04/2017
Appointment of Nicholas Ince as a director on 2017-04-19
dot icon26/04/2017
Termination of appointment of James Gregory as a director on 2017-04-19
dot icon26/04/2017
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2017-04-26
dot icon26/04/2017
Termination of appointment of Joshua Geballe as a director on 2017-04-19
dot icon26/04/2017
Termination of appointment of Anthony Uzzo as a director on 2017-04-19
dot icon26/04/2017
Appointment of Rhona Gregg as a secretary on 2017-04-19
dot icon26/04/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-04-19
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of F&L Cosec Limited as a secretary on 2016-09-23
dot icon27/09/2016
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to Acre House 11/15 William Road London NW1 3ER on 2016-09-27
dot icon22/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Anthony Uzzo on 2014-11-14
dot icon19/11/2014
Director's details changed for Mr James Gregory on 2014-11-14
dot icon19/11/2014
Director's details changed for Mr Joshua Geballe on 2014-11-14
dot icon19/11/2014
Registered office address changed from Fitzgerald & Law 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on 2014-11-19
dot icon14/11/2013
Termination of appointment of Oval Nominees Limited as a director
dot icon14/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon14/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
19/04/2017 - Present
2431
Ahmed, Syed Waqas
Director
23/03/2020 - Present
176
Norman, David John
Director
19/04/2017 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
31/10/2018 - Present
185
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
14/11/2013 - 23/09/2016
68

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE INFORMATICS UK LTD.

CORE INFORMATICS UK LTD. is an(a) Dissolved company incorporated on 14/11/2013 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 7 active directors 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 INFORMATICS UK LTD.?

toggle

CORE INFORMATICS UK LTD. is currently Dissolved. It was registered on 14/11/2013 and dissolved on 04/11/2025.

Where is CORE INFORMATICS UK LTD. located?

toggle

CORE INFORMATICS UK LTD. is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CORE INFORMATICS UK LTD. do?

toggle

CORE INFORMATICS UK LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CORE INFORMATICS UK LTD.?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.