CORE PISCES LIMITED

Register to unlock more data on OkredoRegister

CORE PISCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11089576

Incorporation date

30/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sustainable Ventures County Hall, 5th Floor Belvedere Road, London SE1 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2017)
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-30
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-30
dot icon23/04/2024
Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 2024-04-23
dot icon22/12/2023
Appointment of Mr Anthony Desmond Flanagan as a director on 2023-12-15
dot icon22/12/2023
Notification of Gower Power Limited as a person with significant control on 2023-12-15
dot icon22/12/2023
Cessation of Core Home Nations Limited as a person with significant control on 2023-12-15
dot icon21/12/2023
Appointment of Mr Benedict Peter Ferguson as a director on 2023-12-15
dot icon21/12/2023
Termination of appointment of Richard John Speak as a director on 2023-12-15
dot icon21/12/2023
Termination of appointment of Craig Andrew Humphrey as a director on 2023-12-15
dot icon21/12/2023
Termination of appointment of Andre Sarvarian as a director on 2023-12-15
dot icon21/12/2023
Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15
dot icon18/12/2023
Registration of charge 110895760005, created on 2023-12-15
dot icon29/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Memorandum and Articles of Association
dot icon24/12/2021
Satisfaction of charge 110895760002 in full
dot icon24/12/2021
Satisfaction of charge 110895760001 in full
dot icon24/12/2021
Registration of charge 110895760004, created on 2021-12-23
dot icon23/12/2021
Registration of charge 110895760003, created on 2021-12-23
dot icon08/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2020-12-30
dot icon26/10/2021
Total exemption full accounts made up to 2019-12-30
dot icon11/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon15/12/2020
Change of details for Core Home Nations Limited as a person with significant control on 2020-12-15
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon03/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Registration of charge 110895760001, created on 2019-05-03
dot icon08/05/2019
Registration of charge 110895760002, created on 2019-05-03
dot icon02/05/2019
Appointment of Mr Andre Sarvarian as a director on 2019-05-01
dot icon01/02/2019
Registered office address changed from Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 2019-02-01
dot icon10/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon18/07/2018
Registered office address changed from Environmental Finance N201a Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH on 2018-07-18
dot icon05/04/2018
Appointment of Mr James Lawrence Mansfield as a director on 2018-04-05
dot icon24/01/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon30/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
333.81K
-
0.00
891.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Benedict Peter
Director
15/12/2023 - Present
3
Sarvarian, Andre
Director
01/05/2019 - 15/12/2023
28
Humphrey, Craig Andrew
Director
30/11/2017 - 15/12/2023
26
Flanagan, Anthony Desmond
Director
15/12/2023 - Present
17
Speak, Richard John
Director
30/11/2017 - 15/12/2023
47

Persons with Significant Control

2
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 PISCES LIMITED

CORE PISCES LIMITED is an(a) Active company incorporated on 30/11/2017 with the registered office located at C/O Sustainable Ventures County Hall, 5th Floor Belvedere Road, London SE1 7PB. There are currently 2 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 PISCES LIMITED?

toggle

CORE PISCES LIMITED is currently Active. It was registered on 30/11/2017 .

Where is CORE PISCES LIMITED located?

toggle

CORE PISCES LIMITED is registered at C/O Sustainable Ventures County Hall, 5th Floor Belvedere Road, London SE1 7PB.

What does CORE PISCES LIMITED do?

toggle

CORE PISCES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORE PISCES LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-31 with no updates.