CORE TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORE TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492384

Incorporation date

14/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-02
dot icon12/02/2025
Confirmation statement made on 2025-01-14 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-06
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon04/02/2020
Confirmation statement made on 2020-01-14 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Second filing of Confirmation Statement dated 14/01/2017
dot icon26/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-16
dot icon14/02/2018
Confirmation statement made on 2018-01-14 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 2013-11-05
dot icon09/10/2013
Withdraw the company strike off application
dot icon27/08/2013
First Gazette notice for voluntary strike-off
dot icon16/08/2013
Application to strike the company off the register
dot icon17/07/2013
Termination of appointment of James Liddle as a director
dot icon15/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon15/02/2013
Director's details changed for Kieron Patrick Bradley on 2012-02-15
dot icon15/02/2013
Director's details changed for James Liddle on 2012-02-15
dot icon15/02/2013
Secretary's details changed for Kieron Patrick Bradley on 2012-02-15
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon31/03/2010
Director's details changed for James Liddle on 2009-10-01
dot icon31/03/2010
Director's details changed for Kieron Patrick Bradley on 2009-10-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 14/01/09; full list of members
dot icon24/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 14/01/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2007
Return made up to 14/01/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2006
Return made up to 14/01/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 14/01/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 14/01/04; full list of members
dot icon21/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2003
Registered office changed on 07/05/03 from: 294A chiswick high road chiswixk london W4 1PA
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Return made up to 14/01/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2002
Return made up to 14/01/02; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon31/05/2000
Return made up to 14/01/00; full list of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 14/01/99; full list of members
dot icon12/08/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon26/07/1998
Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Registered office changed on 02/02/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon14/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
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
507.00
-
0.00
-
-
2022
0
507.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kieron Patrick Bradley
Director
28/01/1998 - Present
-
Bradley, Kieron Patrick
Secretary
15/04/2003 - Present
-

Persons with Significant Control

1
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 TECHNOLOGY SERVICES LIMITED

CORE TECHNOLOGY SERVICES LIMITED is an(a) Active company incorporated on 14/01/1998 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE TECHNOLOGY SERVICES LIMITED?

toggle

CORE TECHNOLOGY SERVICES LIMITED is currently Active. It was registered on 14/01/1998 .

Where is CORE TECHNOLOGY SERVICES LIMITED located?

toggle

CORE TECHNOLOGY SERVICES LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CORE TECHNOLOGY SERVICES LIMITED do?

toggle

CORE TECHNOLOGY SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CORE TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.