CORE TELECOM LIMITED

Register to unlock more data on OkredoRegister

CORE TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332008

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire LS28 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon23/03/2026
Change of details for Mr Mahmood Mazhar as a person with significant control on 2026-03-09
dot icon23/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Director's details changed for Mr Paul Michael Turner on 2025-06-01
dot icon29/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon13/09/2024
Director's details changed for Mr Philip Scott Wellings on 2024-09-11
dot icon30/05/2024
Termination of appointment of Mahmood Mazhar as a director on 2024-05-16
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon25/01/2024
Termination of appointment of Michael Boyd as a director on 2024-01-25
dot icon11/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon08/12/2022
Satisfaction of charge 053320080003 in full
dot icon27/04/2022
Appointment of Mr Philip Scott Wellings as a director on 2022-04-06
dot icon20/04/2022
Satisfaction of charge 053320080004 in full
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Appointment of Mr Michael Boyd as a director on 2021-02-01
dot icon15/02/2021
Director's details changed for Mr Paul Michael Turner on 2021-01-14
dot icon15/02/2021
Director's details changed for Mr Mahmood Mazhar on 2021-01-14
dot icon12/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon31/08/2016
Registration of charge 053320080004, created on 2016-08-25
dot icon29/04/2016
Amended group of companies' accounts made up to 2015-03-31
dot icon21/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon17/06/2015
Amended group of companies' accounts made up to 2014-03-31
dot icon28/04/2015
Group of companies' accounts made up to 2014-03-31
dot icon27/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon24/07/2014
Termination of appointment of John Michael Gallagher as a secretary on 2014-04-01
dot icon01/04/2014
Registration of charge 053320080003
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Mr John Michael Gallagher as a secretary
dot icon08/08/2013
Termination of appointment of Paul Rourke as a secretary
dot icon23/05/2013
Termination of appointment of Scott Walker as a director
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon04/12/2012
Termination of appointment of Nicholas Dixon as a director
dot icon25/05/2012
Appointment of Mr Scott Philip Walker as a director
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon17/01/2012
Termination of appointment of Richard Griffiths as a director
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2011
Appointment of Richard Griffiths as a director
dot icon31/01/2011
Appointment of Paul James Rourke as a secretary
dot icon31/01/2011
Termination of appointment of Zia Rizvi as a director
dot icon31/01/2011
Termination of appointment of Mohammed Rizvi as a secretary
dot icon27/07/2010
Resolutions
dot icon22/07/2010
Appointment of Nicholas Dixon as a director
dot icon20/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/03/2010
Termination of appointment of Stephen Cordingley as a director
dot icon23/03/2010
Appointment of Zia Rizvi as a director
dot icon24/02/2010
Statement of capital following an allotment of shares on 2009-01-14
dot icon17/12/2009
Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 2009-12-17
dot icon24/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon24/04/2009
Secretary appointed mohammed zia rizvi
dot icon24/04/2009
Appointment terminated secretary paul turner
dot icon18/03/2009
Return made up to 13/01/09; full list of members
dot icon18/03/2009
Director and secretary's change of particulars / paul turner / 01/08/2008
dot icon09/02/2009
Appointment terminated director and secretary william yorke
dot icon08/02/2009
Secretary appointed paul michael turner
dot icon08/02/2009
Director appointed mahmood mazhar
dot icon05/11/2008
Director's change of particulars / stephen cordingley / 01/09/2008
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/02/2008
Return made up to 13/01/08; full list of members
dot icon05/09/2007
Director's particulars changed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 1 st chads court rochdale lancs OL16 1QU
dot icon22/01/2007
Return made up to 13/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/11/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon31/03/2006
Return made up to 13/01/06; full list of members
dot icon01/03/2006
Director resigned
dot icon30/01/2006
Return made up to 13/01/06; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon05/12/2005
Secretary's particulars changed;director's particulars changed
dot icon23/11/2005
Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Secretary resigned
dot icon26/10/2005
Registered office changed on 26/10/05 from: 196 marsland road sale cheshire M33 3NE
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£565,011.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
16
3.60M
-
0.00
565.01K
-
2021
16
3.60M
-
0.00
565.01K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

3.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

565.01K £Ascended- *

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
Mazhar, Mahmood
Director
22/07/2008 - 16/05/2024
69
Turner, Paul Michael
Director
18/10/2006 - Present
13
Wellings, Philip Scott
Director
06/04/2022 - Present
13
Boyd, Michael
Director
01/02/2021 - 25/01/2024
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORE TELECOM LIMITED

CORE TELECOM LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire LS28 6DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE TELECOM LIMITED?

toggle

CORE TELECOM LIMITED is currently Active. It was registered on 13/01/2005 .

Where is CORE TELECOM LIMITED located?

toggle

CORE TELECOM LIMITED is registered at Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire LS28 6DD.

What does CORE TELECOM LIMITED do?

toggle

CORE TELECOM LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CORE TELECOM LIMITED have?

toggle

CORE TELECOM LIMITED had 16 employees in 2021.

What is the latest filing for CORE TELECOM LIMITED?

toggle

The latest filing was on 23/03/2026: Change of details for Mr Mahmood Mazhar as a person with significant control on 2026-03-09.