CORE TAURUS LIMITED

Register to unlock more data on OkredoRegister

CORE TAURUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11739220

Incorporation date

21/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sharenergy, The Pump House, Coton Hill, Shrewsbury SY1 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2018)
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-30
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon05/09/2024
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 Sharenergy, the Pump House Coton Hill Shrewsbury SY1 2DP on 2024-04-23
dot icon17/01/2024
Amended total exemption full accounts made up to 2022-12-30
dot icon23/12/2023
Appointment of Mr David Green as a director on 2023-12-15
dot icon23/12/2023
Appointment of Mr Robert Thomas Couper Saunders as a director on 2023-12-15
dot icon22/12/2023
Notification of Shropshire and Telford Community Energy Limited as a person with significant control on 2023-12-15
dot icon22/12/2023
Cessation of Community Owned Renewable Energy Llp as a person with significant control 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 James Lawrence Mansfield 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 Richard John Speak as a director on 2023-12-15
dot icon21/12/2023
Appointment of Mr Howard John Betts as a director on 2023-12-15
dot icon18/12/2023
Registration of charge 117392200005, 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 icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-30
dot icon30/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon24/12/2021
Satisfaction of charge 117392200002 in full
dot icon24/12/2021
Registration of charge 117392200004, created on 2021-12-23
dot icon23/12/2021
Registration of charge 117392200003, created on 2021-12-23
dot icon28/07/2021
Total exemption full accounts made up to 2019-12-30
dot icon11/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon04/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon03/01/2020
Satisfaction of charge 117392200001 in full
dot icon02/05/2019
Appointment of Mr Andre Sarvarian as a director on 2019-05-01
dot icon01/05/2019
Registration of charge 117392200002, created on 2019-04-23
dot icon15/04/2019
Registration of charge 117392200001, created on 2019-04-12
dot icon04/02/2019
Registered office address changed from N107 Vox Studios 1-45 Durham Street London London SE11 5JH United Kingdom to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 2019-02-04
dot icon21/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-70.02 % *

* during past year

Cash in Bank

£52,431.00

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
480.67K
-
0.00
174.86K
-
2022
4
961.31K
-
0.00
52.43K
-
2022
4
961.31K
-
0.00
52.43K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

961.31K £Ascended99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.43K £Descended-70.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speak, Richard John
Director
21/12/2018 - 15/12/2023
47
Sarvarian, Andre
Director
01/05/2019 - 15/12/2023
28
Humphrey, Craig Andrew
Director
21/12/2018 - 15/12/2023
26
Mansfield, James Lawrence
Director
21/12/2018 - 15/12/2023
31
Green, David
Director
15/12/2023 - Present
6

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+
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 TAURUS LIMITED

CORE TAURUS LIMITED is an(a) Active company incorporated on 21/12/2018 with the registered office located at C/O Sharenergy, The Pump House, Coton Hill, Shrewsbury SY1 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE TAURUS LIMITED?

toggle

CORE TAURUS LIMITED is currently Active. It was registered on 21/12/2018 .

Where is CORE TAURUS LIMITED located?

toggle

CORE TAURUS LIMITED is registered at C/O Sharenergy, The Pump House, Coton Hill, Shrewsbury SY1 2DP.

What does CORE TAURUS LIMITED do?

toggle

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

How many employees does CORE TAURUS LIMITED have?

toggle

CORE TAURUS LIMITED had 4 employees in 2022.

What is the latest filing for CORE TAURUS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-31 with no updates.