CORE TELECOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CORE TELECOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274623

Incorporation date

06/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Soapworks, Ordsall Lane, Salford M5 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon14/01/2026
Appointment of Mr Henry Davies as a director on 2026-01-13
dot icon02/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon24/10/2025
Director's details changed for Mr James Donald Smith on 2024-12-19
dot icon15/10/2025
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT
dot icon26/12/2024
Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19
dot icon05/12/2024
Accounts for a dormant company made up to 2024-02-28
dot icon13/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon06/09/2024
Appointment of Mr Charles William Dunstone as a director on 2024-09-01
dot icon04/09/2024
Termination of appointment of Clare Gosling as a director on 2024-09-01
dot icon04/09/2024
Appointment of Mr James Donald Smith as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31
dot icon01/03/2024
Termination of appointment of Phil John Eayres as a director on 2024-02-29
dot icon06/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon20/02/2023
Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13
dot icon02/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon14/09/2022
Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01
dot icon02/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon19/11/2021
Appointment of Ms Clare Gosling as a director on 2021-11-19
dot icon10/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon12/03/2021
Appointment of Mr Phil John Eayres as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Kate Ferry as a director on 2021-03-12
dot icon11/01/2021
Current accounting period shortened from 2021-03-31 to 2021-02-28
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon16/04/2020
Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR
dot icon01/04/2020
Register inspection address has been changed to 11 Evesham Street London W11 4AR
dot icon01/04/2020
Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on 2020-04-01
dot icon01/04/2020
Change of details for Talktalk Corporate Limited as a person with significant control on 2020-04-01
dot icon05/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon19/09/2018
Director's details changed for Ms Tristia Adele Harrison on 2018-09-19
dot icon05/03/2018
Appointment of Mrs Kate Ferry as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of Timothy Simon Morris as a director on 2018-02-27
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon11/09/2017
Appointment of Tristia Harrison as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Iain William Torrens as a director on 2017-08-31
dot icon10/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Iain William Torrens on 2015-02-03
dot icon16/01/2015
Appointment of Mr Iain William Torrens as a director on 2015-01-05
dot icon17/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon14/11/2014
Termination of appointment of Stephen Makin as a director on 2014-11-13
dot icon15/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon15/08/2013
Appointment of Mr Stephen Makin as a director
dot icon15/08/2013
Termination of appointment of Amy Stirling as a director
dot icon04/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/07/2012
Director's details changed for Mr Timothy Simon Morris on 2012-07-19
dot icon19/07/2012
Secretary's details changed for Mr Timothy Simon Morris on 2012-07-19
dot icon02/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon20/10/2011
Director's details changed for Mr Timothy Simon Morris on 2011-10-20
dot icon20/10/2011
Secretary's details changed for Mr Timothy Simon Morris on 2011-10-20
dot icon17/05/2011
Termination of appointment of Scott Marshall as a secretary
dot icon23/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon25/11/2010
Registered office address changed from Stanford House Garrett Field Birchwood Warrington WA3 7BH on 2010-11-25
dot icon10/08/2010
Appointment of Mr Timothy Simon Morris as a director
dot icon20/07/2010
Termination of appointment of James Thomas as a director
dot icon15/02/2010
Statement by directors
dot icon15/02/2010
Statement of capital on 2010-02-15
dot icon15/02/2010
Solvency statement dated 12/02/10
dot icon15/02/2010
Resolutions
dot icon12/02/2010
Termination of appointment of Graham Chisnall as a director
dot icon12/02/2010
Appointment of Mr James Thomas as a director
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Graham Thomas Chisnall on 2009-12-01
dot icon20/11/2009
Termination of appointment of Charles Dunstone as a director
dot icon20/11/2009
Appointment of Mr Scott Marshall as a secretary
dot icon11/08/2009
Appointment terminated director roger taylor
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/12/2008
Return made up to 06/11/08; full list of members
dot icon15/05/2008
Appointment terminated director paul billingham
dot icon07/03/2008
Appointment terminated director mark hollister
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/12/2007
Return made up to 06/11/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 06/11/06; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/08/2006
Secretary resigned
dot icon20/02/2006
Registered office changed on 20/02/06 from: brinell drive northbank industrial park manchester lancashire M44 5BL
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon30/01/2006
Return made up to 06/11/05; full list of members
dot icon02/11/2005
Director resigned
dot icon07/01/2005
Return made up to 06/11/04; full list of members
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 06/11/03; full list of members
dot icon09/10/2003
Secretary's particulars changed
dot icon06/04/2003
New director appointed
dot icon27/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
Director resigned
dot icon04/12/2002
Return made up to 06/11/02; full list of members
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon13/11/2002
Director resigned
dot icon30/05/2002
Miscellaneous
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Director's particulars changed
dot icon04/12/2001
Return made up to 06/11/01; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 06/11/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Registered office changed on 27/03/00 from: grotto house over peover knutsford cheshire WA16 9HL
dot icon13/01/2000
Particulars of mortgage/charge
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Return made up to 06/11/99; full list of members
dot icon04/08/1999
Director resigned
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon20/04/1999
Director resigned
dot icon03/12/1998
Return made up to 06/11/98; no change of members
dot icon26/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned
dot icon09/12/1997
Return made up to 06/11/97; full list of members
dot icon25/11/1997
Certificate of change of name
dot icon10/09/1997
New director appointed
dot icon01/09/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon01/09/1997
New secretary appointed
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Director resigned
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Registered office changed on 03/08/97 from: 5/7 grosvenor court foregate street chester CH1 1HG
dot icon03/08/1997
Ad 14/07/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/08/1997
£ nc 1000/50000 14/07/97
dot icon31/07/1997
Particulars of mortgage/charge
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thackray, Jonathan Giles, Mr
Director
31/08/2022 - 12/02/2023
39
Mcarthur, Neil
Director
14/07/1997 - 25/10/2004
28
Davies, Henry
Director
13/01/2026 - Present
-
Dunstone, Charles William
Director
01/09/2024 - Present
105
Taylor, Roger William
Director
06/11/2002 - 31/07/2009
76

Persons with Significant Control

0

No PSC data available.

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 TELECOMMUNICATIONS LIMITED

CORE TELECOMMUNICATIONS LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at Soapworks, Ordsall Lane, Salford M5 3TT. There are currently 3 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 TELECOMMUNICATIONS LIMITED?

toggle

CORE TELECOMMUNICATIONS LIMITED is currently Active. It was registered on 06/11/1996 .

Where is CORE TELECOMMUNICATIONS LIMITED located?

toggle

CORE TELECOMMUNICATIONS LIMITED is registered at Soapworks, Ordsall Lane, Salford M5 3TT.

What does CORE TELECOMMUNICATIONS LIMITED do?

toggle

CORE TELECOMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CORE TELECOMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Henry Davies as a director on 2026-01-13.