CORE TEAM LIMITED

Register to unlock more data on OkredoRegister

CORE TEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11910165

Incorporation date

28/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 10 Village Way, Pinner HA5 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon16/06/2025
Cessation of Sparv Solutions Pvt Ltd as a person with significant control on 2025-06-16
dot icon16/06/2025
Change of details for Mr Reytainder Paul Bhogal as a person with significant control on 2025-06-16
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Confirmation statement made on 2025-01-14 with updates
dot icon27/05/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD England to First Floor 10 Village Way Pinner HA5 5AF on 2024-12-11
dot icon20/11/2024
Termination of appointment of Prithu Singh Gaharwar as a director on 2024-11-20
dot icon01/11/2024
Termination of appointment of Brice Hillen as a director on 2024-09-15
dot icon23/04/2024
Confirmation statement made on 2024-03-07 with updates
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon14/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Termination of appointment of Tom Hillen as a director on 2023-12-24
dot icon01/06/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon07/03/2023
Registered office address changed from 73 Park Lane Croydon CR0 1JG England to Albert House 256-260 Old Street London EC1V 9DD on 2023-03-07
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Appointment of Mr. Prithu Singh Gaharwar as a director on 2022-12-16
dot icon01/06/2022
Registration of charge 119101650002, created on 2022-05-26
dot icon21/04/2022
Confirmation statement made on 2022-03-10 with updates
dot icon21/04/2022
Notification of Joseph Heaven as a person with significant control on 2022-04-16
dot icon21/04/2022
Notification of Sparv Solutions Pvt Ltd as a person with significant control on 2022-04-16
dot icon05/04/2022
Sub-division of shares on 2021-10-28
dot icon30/03/2022
Appointment of Mr Joseph Heaven as a director on 2022-03-18
dot icon30/03/2022
Appointment of Mr Tom Hillen as a director on 2022-03-18
dot icon30/03/2022
Appointment of Mr Brice Hillen as a director on 2022-03-18
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2022
Compulsory strike-off action has been discontinued
dot icon20/01/2022
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2022
Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 73 Park Lane Croydon CR0 1JG on 2022-01-12
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Confirmation statement made on 2021-03-10 with updates
dot icon24/12/2020
Registration of charge 119101650001, created on 2020-12-21
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon06/03/2020
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 4 Fairacres Ruislip HA4 8AN on 2020-03-06
dot icon27/02/2020
Appointment of Mr Reytainder Paul Bhogal as a director on 2020-02-27
dot icon27/02/2020
Termination of appointment of Jaspal Bhogal as a director on 2020-02-27
dot icon27/02/2020
Change of details for Reytainder Bhogal as a person with significant control on 2020-02-27
dot icon28/03/2019
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

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaharwar, Prithu Singh
Director
16/12/2022 - 20/11/2024
25
Hillen, Brice
Director
18/03/2022 - 15/09/2024
6
Bhogal, Reytainder Paul
Director
27/02/2020 - Present
10
Hillen, Tom
Director
18/03/2022 - 24/12/2023
-

Persons with Significant Control

3
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 TEAM LIMITED

CORE TEAM LIMITED is an(a) Active company incorporated on 28/03/2019 with the registered office located at First Floor 10 Village Way, Pinner HA5 5AF. 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 TEAM LIMITED?

toggle

CORE TEAM LIMITED is currently Active. It was registered on 28/03/2019 .

Where is CORE TEAM LIMITED located?

toggle

CORE TEAM LIMITED is registered at First Floor 10 Village Way, Pinner HA5 5AF.

What does CORE TEAM LIMITED do?

toggle

CORE TEAM 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 TEAM LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-16 with updates.