CORE OUTCOME SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORE OUTCOME SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08226980

Incorporation date

25/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester M50 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon07/01/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Micro company accounts made up to 2024-03-31
dot icon29/09/2025
Cessation of Mohammed Faisal Aslam as a person with significant control on 2025-01-01
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon11/11/2024
Notification of Mohammed Faisal Aslam as a person with significant control on 2024-11-01
dot icon04/11/2024
Registered office address changed from Regus 4th Floor Centenary House 1 Centenary Way Salford Manchester M50 1RF United Kingdom to Centenary House 1 Centenary Way Salford M50 1RF on 2024-11-04
dot icon04/11/2024
Registered office address changed from Centenary House 1 Centenary Way Salford M50 1RF England to 4th Floor, Centenary House 1 Centenary Way Salford Manchester M50 1RF on 2024-11-04
dot icon04/11/2024
Registered office address changed from 4th Floor, Centenary House 1 Centenary Way Salford Manchester M50 1RF England to 4th Floor, Centenary House, 1 Centenary Way Salford Manchester M50 1RF on 2024-11-04
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon09/07/2024
Micro company accounts made up to 2023-03-31
dot icon27/06/2024
Registered office address changed from C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF England to Regus 4th Floor, Centenary Way Centenary Way 1 Centenary Way Salford Manchester M50 1RF on 2024-06-27
dot icon27/06/2024
Registered office address changed from Regus 4th Floor, Centenary Way Centenary Way 1 Centenary Way Salford Manchester M50 1RF England to Regus 4th Floor Centenary House 1 Centenary Way Salford Manchester M50 1RF on 2024-06-27
dot icon25/06/2024
Compulsory strike-off action has been discontinued
dot icon22/06/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Registered office address changed from Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG England to C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF on 2023-06-28
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/01/2023
Registered office address changed from Office 3 Boundary House Cricket Field Road Uxbridge UB8 1QG England to Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG on 2023-01-26
dot icon25/01/2023
Cessation of Karan Khanna as a person with significant control on 2023-01-26
dot icon25/01/2023
Termination of appointment of Karan Khanna as a director on 2023-01-26
dot icon25/01/2023
Notification of Mohammed Ashfaq Ahmed as a person with significant control on 2023-01-26
dot icon25/01/2023
Appointment of Mr Mohammed Ashfaq Ahmed as a director on 2023-01-26
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon12/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon18/08/2021
Registered office address changed from 35 Ruddlesway Windsor SL4 5SF England to Office 3 Boundary House Cricket Field Road Uxbridge UB8 1QG on 2021-08-18
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon06/04/2021
Notification of Karan Khanna as a person with significant control on 2021-04-06
dot icon06/04/2021
Appointment of Mr Karan Khanna as a director on 2021-04-06
dot icon06/04/2021
Cessation of Jayne Plant as a person with significant control on 2021-04-06
dot icon06/04/2021
Cessation of Byron Plant as a person with significant control on 2021-04-06
dot icon06/04/2021
Termination of appointment of Byron Plant as a director on 2021-04-06
dot icon01/04/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Registered office address changed from 10 Queens Close Flitwick Bedford MK45 1EE England to 35 Ruddlesway Windsor SL4 5SF on 2021-02-15
dot icon15/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Registered office address changed from 80 Sovereigns Quay Bedford MK40 1TF United Kingdom to 10 Queens Close Flitwick Bedford MK45 1EE on 2019-11-06
dot icon05/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF England to 80 Sovereigns Quay Bedford MK40 1TF on 2018-11-21
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon30/05/2018
Notification of Jayne Plant as a person with significant control on 2018-05-29
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon21/06/2016
Director's details changed for Mr Byron Plant on 2016-03-01
dot icon21/06/2016
Registered office address changed from 38 Mill Street Bedford MK40 3HD to 35 Ruddlesway Windsor Berkshire SL4 5SF on 2016-06-21
dot icon18/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon14/05/2015
Registered office address changed from 10 Pipit Close Flitwick Bedford MK45 1NJ to 38 Mill Street Bedford MK40 3HD on 2015-05-14
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/04/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon25/09/2012
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
10.02K
-
0.00
-
-
2022
1
43.49K
-
0.00
-
-
2022
1
43.49K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.49K £Ascended334.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Byron
Director
25/09/2012 - 06/04/2021
12
Khanna, Karan
Director
06/04/2021 - 26/01/2023
14
Ahmed, Mohammed Ashfaq
Director
26/01/2023 - Present
18

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORE OUTCOME SOLUTIONS LIMITED

CORE OUTCOME SOLUTIONS LIMITED is an(a) Active company incorporated on 25/09/2012 with the registered office located at 4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester M50 1RF. 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 OUTCOME SOLUTIONS LIMITED?

toggle

CORE OUTCOME SOLUTIONS LIMITED is currently Active. It was registered on 25/09/2012 .

Where is CORE OUTCOME SOLUTIONS LIMITED located?

toggle

CORE OUTCOME SOLUTIONS LIMITED is registered at 4th Floor, Centenary House, 1 Centenary Way, Salford, Manchester M50 1RF.

What does CORE OUTCOME SOLUTIONS LIMITED do?

toggle

CORE OUTCOME SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CORE OUTCOME SOLUTIONS LIMITED have?

toggle

CORE OUTCOME SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for CORE OUTCOME SOLUTIONS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-04 with no updates.