CORE SOLUTIONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CORE SOLUTIONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10899423

Incorporation date

04/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

163 North End Road,, West Kensington,, London, W14 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2017)
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon25/01/2026
Appointment of Mr Pritpal Singh as a director on 2026-01-13
dot icon20/01/2026
Cessation of Harry Cooper James as a person with significant control on 2026-01-13
dot icon20/01/2026
Termination of appointment of Harry Cooper James as a director on 2026-01-13
dot icon20/01/2026
Notification of Pritpal Singh as a person with significant control on 2026-01-13
dot icon21/10/2025
Termination of appointment of Rattan Singh Bansal as a director on 2025-09-21
dot icon21/10/2025
Confirmation statement made on 2025-08-03 with updates
dot icon17/10/2025
Appointment of Mr. Harry Cooper James as a director on 2025-09-21
dot icon17/10/2025
Notification of Harry Cooper James as a person with significant control on 2025-09-21
dot icon01/10/2025
Micro company accounts made up to 2024-08-31
dot icon07/05/2025
Termination of appointment of Amar Singh Rana as a director on 2025-02-01
dot icon07/05/2025
Cessation of Amar Singh Rana as a person with significant control on 2025-02-01
dot icon05/02/2025
Appointment of Mr. Amar Singh Rana as a director on 2025-02-01
dot icon05/02/2025
Notification of Amar Singh Rana as a person with significant control on 2025-02-01
dot icon18/12/2024
Termination of appointment of Amar Singh Rana as a director on 2024-09-01
dot icon10/12/2024
Cessation of Amar Singh Rana as a person with significant control on 2024-09-01
dot icon23/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-08-31
dot icon27/06/2024
Registered office address changed from , 222 Branston Road,, Burton-on-Trent,, Staffordshire,, West Midlands, DE14 3BT, England to 163 North End Road, West Kensington, London, W14 9NH on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Rattan Singh Bansal on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Amar Singh Rana on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Amar Singh Rana on 2024-06-27
dot icon12/06/2024
Appointment of Mr Rattan Singh Bansal as a director on 2024-06-12
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon26/07/2022
Termination of appointment of Bhanu Partap Rana as a secretary on 2022-02-02
dot icon26/07/2022
Termination of appointment of Bhanu Partap Rana as a director on 2022-02-02
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon31/05/2022
Director's details changed for Mr Amar Singh Rana on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Amar Singh Rana on 2022-05-31
dot icon31/05/2022
Registered office address changed from , Westbury House Westbury Street, Wolverhampton, West Midlands, WV1 1JD, England to 163 North End Road, West Kensington, London, W14 9NH on 2022-05-31
dot icon20/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon15/02/2022
Registered office address changed from , Westbury House Westbury Street, Wolverhampton, West Midlands, WV1 1JD, England to 163 North End Road, West Kensington, London, W14 9NH on 2022-02-15
dot icon15/02/2022
Registered office address changed from , 77 Francis Rd, Birmingham, West Midlands, B16 8SP, England to 163 North End Road, West Kensington, London, W14 9NH on 2022-02-15
dot icon13/02/2022
Change of details for Mr Amar Singh Rana as a person with significant control on 2021-01-01
dot icon13/02/2022
Appointment of Mr Bhanu Partap Rana as a director on 2021-01-01
dot icon01/02/2022
Registered office address changed from , 77 Francis Rd, Birmingham, West Midlands, B16 8SP, England to 163 North End Road, West Kensington, London, W14 9NH on 2022-02-01
dot icon01/02/2022
Registered office address changed from , 77 Francis Rd, Birmingham, West Midlands, B16 8SP, England to 163 North End Road, West Kensington, London, W14 9NH on 2022-02-01
dot icon01/02/2022
Registered office address changed from , Westbury House Westbury Street, Wolverhampton, West Midlands, WV1 1JD, England to 163 North End Road, West Kensington, London, W14 9NH on 2022-02-01
dot icon01/02/2022
Director's details changed for Mr Amar Singh Partap Rana on 2022-02-01
dot icon09/11/2021
Appointment of Mr Amar Singh Partap Rana as a director on 2021-11-09
dot icon09/11/2021
Termination of appointment of Amar Singh Rana as a director on 2021-11-09
dot icon09/11/2021
Termination of appointment of Amar Singh Partap Rana as a director on 2021-11-09
dot icon09/11/2021
Appointment of Mr Bhanu Partap Rana as a secretary on 2021-11-09
dot icon09/11/2021
Appointment of Mr Amar Singh Partap Rana as a director on 2021-11-09
dot icon09/11/2021
Appointment of Mr Amar Singh Rana as a director on 2021-11-09
dot icon27/08/2021
Termination of appointment of Amar Singh Rana as a director on 2021-06-06
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/05/2021
Registered office address changed from , 222 Branston Road, Burton-on-Trent, Staffordshire, DE14 3BT to 163 North End Road, West Kensington, London, W14 9NH on 2021-05-06
dot icon02/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon17/02/2020
Director's details changed for Mr Amar Singh Rana on 2020-02-14
dot icon13/01/2020
Registered office address changed from , PO Box 4385, 10899423: Companies House Default Address, Cardiff, CF14 8LH to 163 North End Road, West Kensington, London, W14 9NH on 2020-01-13
dot icon25/06/2019
Registered office address changed to PO Box 4385, 10899423: Companies House Default Address, Cardiff, CF14 8LH on 2019-06-25
dot icon14/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon05/01/2019
Confirmation statement made on 2018-08-03 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon26/11/2018
Termination of appointment of Sudhir Sharma as a director on 2018-11-26
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon21/03/2018
Appointment of Mr Sudhir Sharma as a director on 2018-03-19
dot icon04/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.91K
-
0.00
-
-
2022
0
302.00
-
0.00
-
-
2022
0
302.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

302.00 £Descended-92.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Amar Singh Rana
Director
09/11/2021 - 01/09/2024
18
Mr. Amar Singh Rana
Director
01/02/2025 - 01/02/2025
18
Mr. Amar Singh Rana
Director
04/08/2017 - 06/06/2021
18
Mr. Amar Singh Rana
Director
09/11/2021 - 09/11/2021
18
Singh, Pritpal
Director
13/01/2026 - Present
16

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE SOLUTIONS INTERNATIONAL LIMITED

CORE SOLUTIONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/08/2017 with the registered office located at 163 North End Road,, West Kensington,, London, W14 9NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE SOLUTIONS INTERNATIONAL LIMITED?

toggle

CORE SOLUTIONS INTERNATIONAL LIMITED is currently Active. It was registered on 04/08/2017 .

Where is CORE SOLUTIONS INTERNATIONAL LIMITED located?

toggle

CORE SOLUTIONS INTERNATIONAL LIMITED is registered at 163 North End Road,, West Kensington,, London, W14 9NH.

What does CORE SOLUTIONS INTERNATIONAL LIMITED do?

toggle

CORE SOLUTIONS INTERNATIONAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORE SOLUTIONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-25 with updates.