CORE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CORE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07578945

Incorporation date

25/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor, One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon29/11/2024
Application to strike the company off the register
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Solvency Statement dated 25/10/24
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/04/2023
Register(s) moved to registered office address 6th Floor, One America Square 17 Crosswall London EC3N 2LB
dot icon04/04/2023
Change of details for Miles Smith Holdings Limited as a person with significant control on 2018-04-12
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon31/10/2022
Director's details changed for Mr Lee David Anderson on 2022-10-31
dot icon11/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon23/03/2022
Appointment of Mr Joseph James Hanly as a director on 2022-03-22
dot icon23/03/2022
Termination of appointment of Charles Love as a director on 2022-03-04
dot icon23/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/10/2021
Appointment of Mr Lee David Anderson as a director on 2021-09-30
dot icon10/06/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon18/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/11/2020
Termination of appointment of Paul Bertram Chainey as a director on 2020-02-28
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon16/03/2020
Director's details changed for Mr Charles Love on 2020-03-11
dot icon11/09/2019
Appointment of Mr Warren Downey as a director on 2019-09-01
dot icon11/09/2019
Director's details changed for Mr Paul Bertram Chainey on 2019-09-01
dot icon31/07/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon30/07/2019
Appointment of Mr Charles Love as a director on 2019-07-24
dot icon30/07/2019
Satisfaction of charge 075789450002 in full
dot icon05/06/2019
Full accounts made up to 2018-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon09/01/2019
Termination of appointment of Paul Martin Jellicoe as a director on 2019-01-09
dot icon05/09/2018
Termination of appointment of Penny Jane Kidman as a director on 2018-08-31
dot icon12/04/2018
Registered office address changed from 22 Melton Street London Greater London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 2018-04-12
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon13/03/2018
Full accounts made up to 2017-08-31
dot icon15/05/2017
Director's details changed for Mr Paul Bertram Chainey on 2017-05-10
dot icon08/05/2017
Appointment of Mrs Penny Jane Kidman as a director on 2017-05-05
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon03/04/2017
Full accounts made up to 2016-08-31
dot icon28/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon28/04/2016
Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB
dot icon28/04/2016
Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB
dot icon29/02/2016
Full accounts made up to 2015-08-31
dot icon21/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-08-31
dot icon20/01/2015
Satisfaction of charge 1 in full
dot icon08/07/2014
Termination of appointment of Andrew Poole as a director
dot icon22/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mr Paul Bertram Chainey on 2013-12-09
dot icon22/04/2014
Director's details changed for Mr Andrew Robert Poole on 2013-12-09
dot icon22/04/2014
Director's details changed for Mr Paul Martin Jellicoe on 2013-12-09
dot icon10/03/2014
Full accounts made up to 2013-08-31
dot icon19/11/2013
Registration of charge 075789450002
dot icon19/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-08-31
dot icon12/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2011
Certificate of change of name
dot icon01/11/2011
Change of name with request to seek comments from relevant body
dot icon01/11/2011
Change of name notice
dot icon12/09/2011
Appointment of Mr Andrew Robert Poole as a director
dot icon08/09/2011
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon08/09/2011
Second filing of TM01 previously delivered to Companies House
dot icon01/09/2011
Termination of appointment of Andrew Poole as a director
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon15/07/2011
Appointment of Mr Andrew Robert Poole as a director
dot icon25/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Warren
Director
01/09/2019 - Present
72
Chainey, Paul Bertram
Director
25/03/2011 - 28/02/2020
26
Hanly, Joseph James
Director
22/03/2022 - Present
83
Anderson, Lee David
Director
30/09/2021 - Present
64

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE UNDERWRITING LIMITED

CORE UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 25/03/2011 with the registered office located at 6th Floor, One America Square, 17 Crosswall, London EC3N 2LB. 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 UNDERWRITING LIMITED?

toggle

CORE UNDERWRITING LIMITED is currently Dissolved. It was registered on 25/03/2011 and dissolved on 25/02/2025.

Where is CORE UNDERWRITING LIMITED located?

toggle

CORE UNDERWRITING LIMITED is registered at 6th Floor, One America Square, 17 Crosswall, London EC3N 2LB.

What does CORE UNDERWRITING LIMITED do?

toggle

CORE UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CORE UNDERWRITING LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.