CORE (UK) LIMITED

Register to unlock more data on OkredoRegister

CORE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03106158

Incorporation date

25/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 50 Lisson Street, London NW1 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/11/2025
Purchase of own shares.
dot icon12/11/2025
Cancellation of shares. Statement of capital on 2025-10-01
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon08/10/2025
Cessation of Benjamin Samuel Roger Puncher as a person with significant control on 2025-10-01
dot icon28/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon10/06/2024
Registered office address changed from First Floor, 50 Lisson Street First Floor 50 Lisson Street London NW1 5DF England to First Floor 50 Lisson Street London NW1 5DF on 2024-06-10
dot icon31/05/2024
Registered office address changed from Unit 2, 54 Lisson Street London NW1 5DF England to First Floor, 50 Lisson Street First Floor 50 Lisson Street London NW1 5DF on 2024-05-31
dot icon15/05/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon13/11/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon05/09/2023
Change of details for Mr Salvatore Peter Anthony Marino as a person with significant control on 2016-04-06
dot icon05/09/2023
Change of details for Mr Geoffrey Thomas Jones as a person with significant control on 2016-04-06
dot icon05/09/2023
Change of details for Mr Benjamin Samuel Roger Puncher as a person with significant control on 2016-04-06
dot icon25/02/2023
Termination of appointment of Benjamin Samuel Roger Puncher as a director on 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon09/02/2021
Satisfaction of charge 1 in full
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon21/06/2019
Amended accounts made up to 2017-08-31
dot icon20/05/2019
Director's details changed for Mr Benjamin Samuel Roger Puncher on 2019-05-20
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/04/2018
Change of share class name or designation
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon27/04/2018
Resolutions
dot icon27/04/2018
Statement of company's objects
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon25/09/2017
Director's details changed for Mr Salvatore Peter Anthony Marino on 2017-09-25
dot icon25/09/2017
Director's details changed for Mr Geoffrey Thomas Jones on 2017-09-25
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/01/2017
Registration of charge 031061580004, created on 2017-01-10
dot icon14/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon26/09/2016
Director's details changed for Benjamin Samual Roger Puncher on 2016-09-26
dot icon24/06/2016
Registered office address changed from Suite 2B, 9th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to Unit 2, 54 Lisson Street London NW1 5DF on 2016-06-24
dot icon27/04/2016
Resolutions
dot icon18/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon11/04/2015
Registration of charge 031061580003, created on 2015-04-07
dot icon19/03/2015
Registration of charge 031061580002, created on 2015-03-12
dot icon14/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon20/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon19/10/2010
Director's details changed for Geoffrey Thomas Jones on 2010-01-01
dot icon19/10/2010
Director's details changed for Benjamin Samual Roger Puncher on 2010-01-01
dot icon02/08/2010
Registered office address changed from 703-705 Crown House North Circular Road London NW10 7PN on 2010-08-02
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon26/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from crown house north circular road london NW10 7PN
dot icon04/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/11/2007
Return made up to 25/09/07; full list of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: service direct house north circular road london NW10 7SH
dot icon01/11/2007
Director's particulars changed
dot icon24/09/2007
Secretary resigned;director resigned
dot icon22/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/11/2006
Return made up to 25/09/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/10/2004
Return made up to 25/09/04; full list of members
dot icon27/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/10/2003
Return made up to 25/09/03; no change of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon02/10/2002
Return made up to 25/09/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon28/09/2001
Return made up to 25/09/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-08-31
dot icon02/11/2000
Return made up to 25/09/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-08-31
dot icon15/11/1999
Certificate of change of name
dot icon15/11/1999
Return made up to 25/09/99; no change of members
dot icon22/12/1998
Full accounts made up to 1998-08-31
dot icon01/12/1998
Return made up to 25/09/98; full list of members
dot icon23/07/1998
New director appointed
dot icon24/06/1998
Full accounts made up to 1997-08-31
dot icon23/06/1998
Director resigned
dot icon29/10/1997
Return made up to 25/09/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-08-31
dot icon13/02/1997
New director appointed
dot icon20/11/1996
Director resigned
dot icon27/10/1996
Return made up to 25/09/96; full list of members
dot icon10/11/1995
Accounting reference date notified as 31/08
dot icon10/11/1995
Ad 25/10/95--------- £ si 66665@1=66665 £ ic 2/66667
dot icon28/09/1995
Secretary resigned
dot icon25/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
4.21M
-
0.00
4.32M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Geoffrey Thomas
Director
25/09/1995 - Present
-
Mr Salvatore Peter Anthony Marino
Director
17/07/1998 - Present
9
Puncher, Benjamin Samuel Roger
Director
04/12/1996 - 31/12/2022
7

Persons with Significant Control

4
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 (UK) LIMITED

CORE (UK) LIMITED is an(a) Active company incorporated on 25/09/1995 with the registered office located at First Floor, 50 Lisson Street, London NW1 5DF. 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 (UK) LIMITED?

toggle

CORE (UK) LIMITED is currently Active. It was registered on 25/09/1995 .

Where is CORE (UK) LIMITED located?

toggle

CORE (UK) LIMITED is registered at First Floor, 50 Lisson Street, London NW1 5DF.

What does CORE (UK) LIMITED do?

toggle

CORE (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CORE (UK) LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.