CORECOM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CORECOM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06587855

Incorporation date

08/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire Hub, Greek Street, Leeds LS1 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2008)
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon03/04/2025
Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Yorkshire Hub Greek Street Leeds LS1 5SH on 2025-04-03
dot icon06/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Memorandum and Articles of Association
dot icon16/04/2024
Resolutions
dot icon21/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Memorandum and Articles of Association
dot icon12/12/2023
Change of share class name or designation
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon12/01/2023
Director's details changed for Mr Richard Hughes on 2023-01-01
dot icon12/01/2023
Director's details changed for Mr Jonathan Sanderson on 2023-01-01
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Registration of charge 065878550005, created on 2022-03-02
dot icon19/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon17/10/2020
Registration of charge 065878550004, created on 2020-10-16
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Registration of charge 065878550003, created on 2020-07-31
dot icon26/05/2020
Termination of appointment of Gemma Robinson as a director on 2020-05-08
dot icon23/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon29/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon21/09/2018
Registration of charge 065878550002, created on 2018-09-21
dot icon11/07/2018
Director's details changed for Ms Gemma Robinson on 2018-07-01
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon19/10/2017
Appointment of Ms Gemma Robinson as a director on 2017-06-01
dot icon16/09/2017
Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 2017-09-16
dot icon17/06/2017
Change of share class name or designation
dot icon13/06/2017
Resolutions
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Change of share class name or designation
dot icon08/04/2016
Appointment of Mr Richard Hughes as a director on 2016-04-01
dot icon02/03/2016
Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2016-03-02
dot icon02/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon28/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon10/03/2015
Satisfaction of charge 1 in full
dot icon07/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon18/12/2014
Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 2014-12-18
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon10/12/2012
Director's details changed for Mr Jonathan Sanderson on 2012-12-03
dot icon03/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon24/11/2011
Registered office address changed from the Oid Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England on 2011-11-24
dot icon25/08/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/04/2011
Registered office address changed from 6 Mount Street Harrogate North Yorkshire HG2 8DQ Uk on 2011-04-11
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/10/2010
Termination of appointment of Daniel Stephen Burton as a director
dot icon29/10/2010
Termination of appointment of Lewis Ramsey as a director
dot icon29/10/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/10/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon28/10/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon16/09/2010
Appointment of Mr Jonathan Sanderson as a director
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Lewis Ramsey on 2010-05-01
dot icon11/05/2010
Director's details changed for Daniel Burton on 2010-05-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Appointment of Mr Lewis Ramsey as a director
dot icon03/02/2010
Termination of appointment of Rosina Thompson as a director
dot icon20/07/2009
Return made up to 08/05/09; full list of members
dot icon20/07/2009
Director's change of particulars / daniel burton / 01/05/2009
dot icon16/04/2009
Registered office changed on 16/04/2009 from lower barn 276 harrogate road leeds west yorkshire LS17 6LE uk
dot icon16/01/2009
Accounting reference date extended from 31/05/2009 to 30/09/2009
dot icon16/10/2008
Appointment terminated director marjorie booth
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2008
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
31/12/2024
dot iconNext confirmation date
04/04/2026
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)
2021
20
487.89K
-
0.00
134.94K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Jonathan
Director
01/10/2009 - Present
7
Mr Richard Hughes
Director
01/04/2016 - Present
6

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+
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 CORECOM CONSULTING LIMITED

CORECOM CONSULTING LIMITED is an(a) Active company incorporated on 08/05/2008 with the registered office located at Yorkshire Hub, Greek Street, Leeds LS1 5SH. 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 CORECOM CONSULTING LIMITED?

toggle

CORECOM CONSULTING LIMITED is currently Active. It was registered on 08/05/2008 .

Where is CORECOM CONSULTING LIMITED located?

toggle

CORECOM CONSULTING LIMITED is registered at Yorkshire Hub, Greek Street, Leeds LS1 5SH.

What does CORECOM CONSULTING LIMITED do?

toggle

CORECOM CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORECOM CONSULTING LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2024-12-31.