CORECO GROUP LIMITED

Register to unlock more data on OkredoRegister

CORECO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06832270

Incorporation date

27/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B Unit 8, 327 Southchurch Road, Southend-On-Sea, Essex SS1 2PECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon07/01/2026
Amended total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Appointment of Mr Elliott James Vigar as a director on 2025-01-24
dot icon28/01/2025
Appointment of Mr Babak Ismayil as a director on 2025-01-24
dot icon28/01/2025
Appointment of Onedome Ltd as a director on 2025-01-24
dot icon28/01/2025
Appointment of Onedome Finance Ltd as a director on 2025-01-24
dot icon28/01/2025
Cessation of Julian Charles Ingall as a person with significant control on 2025-01-24
dot icon28/01/2025
Notification of Onedome Finance Ltd as a person with significant control on 2025-01-24
dot icon18/11/2024
Resolutions
dot icon12/10/2024
Memorandum and Articles of Association
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from Holland House 4 Bury Street London EC3A 5AW United Kingdom to Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE on 2023-06-28
dot icon27/06/2023
Registered office address changed from 117-119 Houndsditch London EC3A 7BT to Holland House 4 Bury Street London EC3A 5AW on 2023-06-27
dot icon06/04/2023
Confirmation statement made on 2023-02-27 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon22/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-11-15
dot icon19/09/2019
Termination of appointment of Matthew John Lowndes as a director on 2019-09-09
dot icon28/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2018
Appointment of Mr Julian Charles Ingall as a director on 2018-11-08
dot icon08/11/2018
Termination of appointment of Roy Hardy as a director on 2018-11-08
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-02-09
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon19/03/2018
Termination of appointment of Francois Henning Taljaard as a director on 2018-03-16
dot icon07/02/2018
Purchase of own shares.
dot icon24/01/2018
Director's details changed for Mr Francois Henning Taljaard on 2018-01-11
dot icon24/01/2018
Director's details changed for Mr Andrew Martin Montlake on 2018-01-11
dot icon24/01/2018
Director's details changed for Mr Matthew John Lowndes on 2018-01-11
dot icon24/01/2018
Director's details changed for Mr Roy Hardy on 2018-01-11
dot icon24/01/2018
Termination of appointment of Robert David Gill as a director on 2017-12-19
dot icon23/05/2017
Confirmation statement made on 2017-02-27 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-10-25
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon14/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/12/2014
Director's details changed for Mr Francois Henning Taljaard on 2014-12-10
dot icon13/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon08/01/2014
Resolutions
dot icon08/01/2014
Purchase of own shares.
dot icon02/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon28/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Registered office address changed from 1St Floor 44 Coombe Lane Raynes Park London SW20 0LA Uk on 2010-07-29
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon16/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Roy Hardy on 2009-10-02
dot icon15/03/2010
Director's details changed for Francois Henning Taljaard on 2009-10-02
dot icon15/03/2010
Director's details changed for Andrew Montlake on 2009-10-02
dot icon15/03/2010
Director's details changed for Mr Robert David Gill on 2009-10-02
dot icon23/02/2010
Current accounting period extended from 2010-02-28 to 2010-06-30
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon04/12/2009
Termination of appointment of Robert Henderson as a director
dot icon05/09/2009
Ad 01/06/09\gbp si 6697@1=6697\gbp ic 8800/15497\
dot icon05/09/2009
Nc inc already adjusted 01/06/09
dot icon05/09/2009
Resolutions
dot icon05/09/2009
Resolutions
dot icon07/07/2009
Ad 19/06/09\gbp si 2100@1=2100\gbp ic 6700/8800\
dot icon07/07/2009
Ad 19/06/09\gbp si 6697@1=6697\gbp ic 3/6700\
dot icon07/07/2009
Nc inc already adjusted 01/06/09
dot icon07/07/2009
Resolutions
dot icon03/07/2009
Director appointed mr rob henderson
dot icon03/07/2009
Director appointed mr robert david gill
dot icon03/07/2009
Director appointed mr roy hardy
dot icon11/03/2009
Certificate of change of name
dot icon02/03/2009
Ad 27/02/09\gbp si 1@1=1\gbp ic 2/3\
dot icon27/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montlake, Andrew Martin
Director
27/02/2009 - Present
7
Ismayil, Babak
Director
24/01/2025 - Present
18
Vigar, Elliott James
Director
24/01/2025 - Present
12
ONEDOME FINANCE LTD
Corporate Director
24/01/2025 - Present
15
Henderson, Robert Alexander James
Director
02/06/2009 - 23/11/2009
7

Persons with Significant Control

3
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 CORECO GROUP LIMITED

CORECO GROUP LIMITED is an(a) Active company incorporated on 27/02/2009 with the registered office located at Suite B Unit 8, 327 Southchurch Road, Southend-On-Sea, Essex SS1 2PE. There are currently 6 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 CORECO GROUP LIMITED?

toggle

CORECO GROUP LIMITED is currently Active. It was registered on 27/02/2009 .

Where is CORECO GROUP LIMITED located?

toggle

CORECO GROUP LIMITED is registered at Suite B Unit 8, 327 Southchurch Road, Southend-On-Sea, Essex SS1 2PE.

What does CORECO GROUP LIMITED do?

toggle

CORECO GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORECO GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-27 with no updates.