CORE TECHNOLOGY PROJECTS LTD

Register to unlock more data on OkredoRegister

CORE TECHNOLOGY PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04801225

Incorporation date

17/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon14/03/2025
Termination of appointment of Margaret Anne Garrett as a director on 2025-03-12
dot icon14/03/2025
Termination of appointment of Michael John Garrett as a secretary on 2025-03-12
dot icon14/03/2025
Termination of appointment of Michael John Garrett as a director on 2025-03-12
dot icon04/02/2025
Secretary's details changed for Mr Michael John Garrett on 2025-02-03
dot icon03/02/2025
Registered office address changed from The Boathouse Harbour Square Nene Parade Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03
dot icon03/02/2025
Change of details for Mr Jeremy James Garrett as a person with significant control on 2025-02-03
dot icon03/02/2025
Change of details for Mrs Sian Rachael Garrett as a person with significant control on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Jeremy James Garrett on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Michael John Garrett on 2025-02-03
dot icon03/02/2025
Director's details changed for Mrs Sian Rachael Garrett on 2025-02-03
dot icon03/02/2025
Director's details changed for Margaret Anne Garrett on 2025-02-03
dot icon12/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon02/04/2024
Change of details for Mrs Sian Rachael Garrett as a person with significant control on 2023-04-07
dot icon02/04/2024
Change of details for Mr Jeremy James Garrett as a person with significant control on 2023-04-07
dot icon02/04/2024
Director's details changed for Mr Jeremy James Garrett on 2023-04-07
dot icon02/04/2024
Director's details changed for Mrs Sian Rachael Garrett on 2023-04-07
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon25/03/2022
Director's details changed for Margaret Anne Garrett on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Michael John Garrett on 2022-03-25
dot icon25/03/2022
Secretary's details changed for Mr Michael John Garrett on 2022-03-25
dot icon06/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon14/04/2020
Cessation of Michael John Garrett as a person with significant control on 2019-09-25
dot icon14/04/2020
Cessation of Margaret Garrett as a person with significant control on 2019-09-25
dot icon14/04/2020
Notification of Sian Garrett as a person with significant control on 2019-09-25
dot icon14/04/2020
Notification of Jeremy Garrett as a person with significant control on 2019-09-29
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon12/10/2018
Particulars of variation of rights attached to shares
dot icon12/10/2018
Change of share class name or designation
dot icon10/10/2018
Statement of company's objects
dot icon10/10/2018
Resolutions
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon07/06/2017
Registered office address changed from 19 King Street King's Lynn Norfolk PE30 1HB to The Boathouse Harbour Square Nene Parade Wisbech PE13 3BH on 2017-06-07
dot icon27/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon17/04/2013
Appointment of Mrs Sian Rachael Garrett as a director
dot icon17/04/2013
Appointment of Mr Jeremy James Garrett as a director
dot icon07/01/2013
Certificate of change of name
dot icon19/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon22/06/2010
Director's details changed for Michael John Garrett on 2010-06-17
dot icon22/06/2010
Director's details changed for Margaret Anne Garrett on 2010-06-17
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/06/2009
Return made up to 17/06/09; full list of members
dot icon15/08/2008
Return made up to 17/06/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/06/2008
Return made up to 17/06/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 17/06/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 17/06/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/07/2004
Return made up to 17/06/04; full list of members
dot icon28/07/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon20/07/2004
Ad 17/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon+26.85 % *

* during past year

Cash in Bank

£189.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
64.10K
-
0.00
17.02K
-
2022
11
217.00
-
0.00
149.00
-
2023
13
13.00
-
0.00
189.00
-
2023
13
13.00
-
0.00
189.00
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

13.00 £Descended-94.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.00 £Ascended26.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORE TECHNOLOGY PROJECTS LTD

CORE TECHNOLOGY PROJECTS LTD is an(a) Active company incorporated on 17/06/2003 with the registered office located at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE TECHNOLOGY PROJECTS LTD?

toggle

CORE TECHNOLOGY PROJECTS LTD is currently Active. It was registered on 17/06/2003 .

Where is CORE TECHNOLOGY PROJECTS LTD located?

toggle

CORE TECHNOLOGY PROJECTS LTD is registered at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA.

What does CORE TECHNOLOGY PROJECTS LTD do?

toggle

CORE TECHNOLOGY PROJECTS LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CORE TECHNOLOGY PROJECTS LTD have?

toggle

CORE TECHNOLOGY PROJECTS LTD had 13 employees in 2023.

What is the latest filing for CORE TECHNOLOGY PROJECTS LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-06 with no updates.