CORECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CORECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05470428

Incorporation date

02/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Nile Street, London N1 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon09/04/2026
Director's details changed for Mr David Krishnan Wheeldon-Doyle on 2026-04-08
dot icon09/04/2026
Change of details for Mr David Krishnan Wheeldon-Doyle as a person with significant control on 2026-04-08
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon11/07/2023
Register inspection address has been changed from 3rd Floor 4-11 Artillery Lane London E1 7LS United Kingdom to 8 Nile Street London N1 7RF
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/11/2022
Change of details for Mr David Krishnan Doyle as a person with significant control on 2022-11-11
dot icon11/11/2022
Director's details changed for Mr David Krishnan Doyle on 2022-11-11
dot icon11/11/2022
Secretary's details changed for Gary Alan Wheeldon on 2022-11-11
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Appointment of Mr Stuart Hills as a director on 2021-11-08
dot icon06/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon04/06/2021
Register(s) moved to registered office address 8 Nile Street London N1 7RF
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Notification of David Krishnan Doyle as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Director's details changed for David Krishnan Doyle on 2016-07-28
dot icon28/07/2016
Secretary's details changed for Gary Alan Wheeldon on 2016-07-28
dot icon28/07/2016
Registered office address changed from 3rd Floor 4-11 Artillery Lane London E1 7LS to 8 Nile Street London N1 7RF on 2016-07-28
dot icon11/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/07/2016
Registration of charge 054704280003, created on 2016-06-29
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2012
Register inspection address has been changed from C/O Pjma 96B Newington Green Road London N1 4RG United Kingdom
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/08/2009
Compulsory strike-off action has been discontinued
dot icon18/08/2009
Return made up to 02/06/09; full list of members
dot icon18/08/2009
Director's change of particulars / david doyle / 01/01/2009
dot icon18/08/2009
Secretary's change of particulars / gary wheeldon / 01/01/2009
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon15/10/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/09/2008
Return made up to 02/06/08; full list of members
dot icon10/09/2008
Return made up to 02/06/07; full list of members
dot icon10/09/2008
Director's change of particulars / david doyle / 27/11/2007
dot icon10/09/2008
Secretary's change of particulars / gary wheeldon / 27/11/2007
dot icon18/08/2008
Registered office changed on 18/08/2008 from 20 stepney city 49 clark road london E1 3HS
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2007
Registered office changed on 13/03/07 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 02/06/06; full list of members
dot icon22/07/2005
New secretary appointed
dot icon07/07/2005
Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/07/2005
New director appointed
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
Director resigned
dot icon02/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.27M
-
0.00
179.74K
-
2022
32
2.21M
-
0.00
952.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Hills, Stuart
Director
08/11/2021 - Present
2
Wheeldon-Doyle, David Krishnan
Director
28/06/2005 - Present
2
Wheeldon-Doyle, Gary Alan
Secretary
28/06/2005 - Present
-

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 CORECRUITMENT LIMITED

CORECRUITMENT LIMITED is an(a) Active company incorporated on 02/06/2005 with the registered office located at 8 Nile Street, London N1 7RF. 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 CORECRUITMENT LIMITED?

toggle

CORECRUITMENT LIMITED is currently Active. It was registered on 02/06/2005 .

Where is CORECRUITMENT LIMITED located?

toggle

CORECRUITMENT LIMITED is registered at 8 Nile Street, London N1 7RF.

What does CORECRUITMENT LIMITED do?

toggle

CORECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CORECRUITMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr David Krishnan Wheeldon-Doyle on 2026-04-08.