CORECROFT LIMITED

Register to unlock more data on OkredoRegister

CORECROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158555

Incorporation date

12/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Thornfield Avenue, London NW7 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon05/02/2026
Notification of Shahin Bezchi as a person with significant control on 2025-11-01
dot icon05/02/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon04/02/2026
Cessation of Shahin Bezchi as a person with significant control on 2025-11-01
dot icon04/02/2026
Termination of appointment of Shahin Bezchi as a director on 2025-11-01
dot icon04/02/2026
Appointment of Mr Shahin Bezchi as a director on 2025-11-01
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon22/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon25/04/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/04/2017
Termination of appointment of Ghoam Reza Alavi as a secretary on 2017-04-25
dot icon30/01/2017
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 13 Thornfield Avenue London NW7 1LT on 2017-01-30
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/04/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/10/2011
Registered office address changed from Unit 7 91-97 Freston Road London W11 4BD on 2011-10-11
dot icon01/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/03/2011
Director's details changed for Shahin Bezchi on 2011-02-01
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/02/2010
Director's details changed for Shahin Bezchi on 2009-10-01
dot icon19/01/2010
Certificate of change of name
dot icon19/01/2010
Change of name notice
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon17/07/2008
Return made up to 12/02/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon01/04/2007
Total exemption small company accounts made up to 2006-02-28
dot icon10/03/2007
Return made up to 12/02/07; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/05/2005
Return made up to 12/02/05; full list of members
dot icon23/05/2005
Return made up to 12/02/04; full list of members
dot icon17/05/2005
Ad 28/02/05--------- £ si 8@1=8 £ ic 2/10
dot icon21/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon28/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon24/02/2003
Return made up to 12/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon14/05/2002
Return made up to 12/02/02; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: pars & co unit 7 91-97 freston road london W11 4BD
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon12/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+40.14 % *

* during past year

Cash in Bank

£35,675.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/11/2026
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
1
21.76K
-
0.00
29.49K
-
2022
2
14.26K
-
0.00
25.46K
-
2023
2
21.95K
-
0.00
35.68K
-
2023
2
21.95K
-
0.00
35.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

21.95K £Ascended53.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.68K £Ascended40.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
12/02/2001 - 16/05/2001
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
12/02/2001 - 16/05/2001
16015
Alavi, Ghoam Reza
Secretary
16/05/2001 - 25/04/2017
1
Mr Shahin Bezchi
Director
16/05/2001 - 01/11/2025
-
Mr Shahin Bezchi
Director
01/11/2025 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORECROFT LIMITED

CORECROFT LIMITED is an(a) Active company incorporated on 12/02/2001 with the registered office located at 13 Thornfield Avenue, London NW7 1LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORECROFT LIMITED?

toggle

CORECROFT LIMITED is currently Active. It was registered on 12/02/2001 .

Where is CORECROFT LIMITED located?

toggle

CORECROFT LIMITED is registered at 13 Thornfield Avenue, London NW7 1LT.

What does CORECROFT LIMITED do?

toggle

CORECROFT LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CORECROFT LIMITED have?

toggle

CORECROFT LIMITED had 2 employees in 2023.

What is the latest filing for CORECROFT LIMITED?

toggle

The latest filing was on 07/02/2026: Compulsory strike-off action has been discontinued.