CORE STREAM LTD

Register to unlock more data on OkredoRegister

CORE STREAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05157767

Incorporation date

18/06/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2004)
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon18/09/2024
Registration of charge 051577670001, created on 2024-09-13
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon11/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Christopher Bone as a secretary on 2024-05-31
dot icon11/06/2024
Termination of appointment of Adam Thomas Councell as a director on 2024-05-31
dot icon11/06/2024
Notification of Charis Four Limited as a person with significant control on 2024-05-31
dot icon11/06/2024
Cessation of Marlowe Plc as a person with significant control on 2024-05-31
dot icon27/12/2023
Resolutions
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Secretary's details changed for Mr Matthew James Allen on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Adam Thomas Councell on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Matthew Colin Eddolls on 2023-08-21
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon16/08/2021
Elect to keep the directors' residential address register information on the public register
dot icon16/08/2021
Elect to keep the secretaries register information on the public register
dot icon16/08/2021
Elect to keep the directors' register information on the public register
dot icon03/08/2021
Memorandum and Articles of Association
dot icon03/08/2021
Resolutions
dot icon27/07/2021
Notification of Marlowe Plc as a person with significant control on 2021-07-16
dot icon27/07/2021
Withdrawal of a person with significant control statement on 2021-07-27
dot icon23/07/2021
Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2021-07-23
dot icon23/07/2021
Appointment of Mr Mark Andrew Adams as a director on 2021-07-16
dot icon23/07/2021
Appointment of Mr Matthew James Allen as a secretary on 2021-07-16
dot icon23/07/2021
Appointment of Mr Alexander Peter Dacre as a director on 2021-07-16
dot icon23/07/2021
Termination of appointment of Gabriela Barbara Eddolls as a director on 2021-07-16
dot icon23/07/2021
Termination of appointment of Sophie Ellen Isabelle Eddolls as a director on 2021-07-16
dot icon23/07/2021
Termination of appointment of Richard George Eddolls as a director on 2021-07-16
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Director's details changed for Mrs Gabriela Barbara Eddolls on 2021-06-10
dot icon10/06/2021
Director's details changed for Mrs Gabriela Barbara Eddolls on 2021-06-10
dot icon07/12/2020
Resolutions
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon25/11/2020
Resolutions
dot icon25/11/2020
Memorandum and Articles of Association
dot icon30/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Notification of a person with significant control statement
dot icon06/09/2019
Cessation of Matthew Colin Eddolls as a person with significant control on 2019-08-19
dot icon06/09/2019
Cessation of Richard George Eddolls as a person with significant control on 2019-08-19
dot icon01/08/2019
Confirmation statement made on 2019-06-10 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon15/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon14/06/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of Matthew Colin Eddolls as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Richard George Eddolls as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon02/06/2017
Director's details changed for Mr Matthew Colin Eddolls on 2016-04-05
dot icon16/03/2017
Director's details changed for Gabriela Barbara Eddolls on 2017-03-16
dot icon06/03/2017
Director's details changed for Mr Matthew Colin Eddolls on 2017-03-06
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Richard George Eddolls on 2016-09-16
dot icon11/10/2016
Director's details changed for Mr Richard George Eddolls on 2016-09-01
dot icon11/10/2016
Director's details changed for Sophie Ellen Isabelle Eddolls on 2016-09-01
dot icon04/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Bkl Company Services Limited as a secretary on 2016-05-12
dot icon08/04/2016
Sub-division of shares on 2016-03-07
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Statement of company's objects
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon13/06/2013
Director's details changed for Sophie Ellen Isabelle Lis on 2013-05-01
dot icon13/02/2013
Certificate of change of name
dot icon30/10/2012
Director's details changed for Mr Matthew Colin Eddolls on 2012-10-26
dot icon30/10/2012
Director's details changed
dot icon29/10/2012
Director's details changed for Gabriela Barbara Eddolls on 2012-10-26
dot icon10/10/2012
Appointment of Sophie Ellen Isabelle Lis as a director
dot icon10/10/2012
Appointment of Mr Richard George Eddolls as a director
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Director's details changed for Matthew Colin Eddolls on 2010-08-31
dot icon08/09/2010
Director's details changed for Gabriela Barbara Eddolls on 2010-08-31
dot icon09/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 10/06/09; full list of members
dot icon18/12/2008
Director appointed gabriela barbara eddolls
dot icon18/12/2008
Secretary appointed bkl company services LIMITED
dot icon18/12/2008
Ad 26/08/08-26/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon18/12/2008
Appointment terminated secretary colin eddolls
dot icon02/07/2008
Return made up to 10/06/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/06/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/07/2007
Return made up to 10/06/07; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/01/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon27/07/2006
Return made up to 10/06/06; full list of members
dot icon02/02/2006
Director's particulars changed
dot icon01/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon14/07/2005
Return made up to 18/06/05; full list of members
dot icon01/02/2005
Location of register of members
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New secretary appointed
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon18/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,583,848.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.00M
-
0.00
1.58M
-
2021
30
2.00M
-
0.00
1.58M
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

2.00M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.58M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dacre, Alexander Peter
Director
16/07/2021 - Present
180
Councell, Adam Thomas
Director
05/10/2021 - 31/05/2024
219
Smith, Marc
Director
10/02/2025 - Present
44
Adams, Mark Andrew
Director
31/05/2024 - 10/02/2025
232
Eddolls, Matthew Colin
Director
18/06/2004 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CORE STREAM LTD

CORE STREAM LTD is an(a) Active company incorporated on 18/06/2004 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE STREAM LTD?

toggle

CORE STREAM LTD is currently Active. It was registered on 18/06/2004 .

Where is CORE STREAM LTD located?

toggle

CORE STREAM LTD is registered at 20 Grosvenor Place, London SW1X 7HN.

What does CORE STREAM LTD do?

toggle

CORE STREAM LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CORE STREAM LTD have?

toggle

CORE STREAM LTD had 30 employees in 2021.

What is the latest filing for CORE STREAM LTD?

toggle

The latest filing was on 10/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.