COREFILING LIMITED

Register to unlock more data on OkredoRegister

COREFILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03412339

Incorporation date

31/07/1997

Size

Small

Contacts

Registered address

Registered address

9 Bardwell Road, Oxford, OX2 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1997)
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon15/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon22/07/2020
Appointment of Stelios Iosiphides as a secretary on 2020-07-19
dot icon22/07/2020
Termination of appointment of Peter Donal Day as a secretary on 2020-07-19
dot icon22/07/2020
Termination of appointment of Peter Donal Day as a director on 2020-07-19
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon02/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/09/2016
Audited abridged accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/08/2015
Accounts for a small company made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon03/08/2015
Director's details changed for Paul Richard Daniel on 2015-07-13
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon25/10/2013
Satisfaction of charge 1 in full
dot icon25/10/2013
Satisfaction of charge 2 in full
dot icon10/09/2013
Accounts for a small company made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon04/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon01/08/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon26/07/2010
Director's details changed for Lewis Richard Mezirka Jr on 2010-04-01
dot icon26/07/2010
Director's details changed for Paul Richard Daniel on 2010-04-01
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon27/09/2009
Director appointed lewis richard mezirka jr
dot icon01/09/2009
Memorandum and Articles of Association
dot icon22/08/2009
Certificate of change of name
dot icon12/08/2009
Return made up to 13/07/09; full list of members
dot icon03/09/2008
Nc dec already adjusted 21/12/07
dot icon18/08/2008
Accounts for a small company made up to 2007-12-31
dot icon14/08/2008
Capitals not rolled up
dot icon11/08/2008
Return made up to 13/07/08; full list of members
dot icon12/06/2008
Director appointed peter donal day
dot icon12/06/2008
Appointment terminated director lewis mezirka
dot icon14/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/07/2007
Return made up to 13/07/07; change of members
dot icon29/03/2007
Ad 14/07/06-31/12/06 £ si [email protected]=1325 £ ic 216412/217737
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 13/07/06; full list of members
dot icon20/07/2005
Return made up to 13/07/05; change of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 13/07/04; full list of members
dot icon13/08/2004
Ad 30/12/03--------- £ si 200000@1=200000 £ ic 16332/216332
dot icon13/08/2004
Nc inc already adjusted 30/12/03
dot icon13/08/2004
Resolutions
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon11/09/2003
Return made up to 13/07/03; full list of members
dot icon04/03/2003
Registered office changed on 04/03/03 from: shakespeare house 42 newmarket road cambridge CB5 8EP
dot icon25/07/2002
Return made up to 13/07/02; no change of members
dot icon13/07/2002
Particulars of mortgage/charge
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 31/07/01; change of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon21/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
Return made up to 31/07/00; full list of members
dot icon04/09/2000
Secretary resigned
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon14/03/2000
New secretary appointed
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
£ nc 17924/21674 13/09/99
dot icon22/09/1999
Return made up to 31/07/99; change of members
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon18/08/1998
Return made up to 31/07/98; full list of members
dot icon22/07/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Ad 10/12/97--------- £ si [email protected]=12504 £ ic 2/12506
dot icon05/02/1998
£ nc 1000/17924 10/12/97
dot icon05/02/1998
Div 10/12/97
dot icon05/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon05/02/1998
New director appointed
dot icon06/10/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon25/09/1997
Certificate of change of name
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New secretary appointed
dot icon03/09/1997
Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
Director resigned
dot icon31/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Philip Le Gros
Director
18/08/1997 - Present
7
Daniel, Paul Richard
Director
13/09/1999 - Present
11
Mezirka Jr, Lewis Richard
Director
07/08/2009 - 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 COREFILING LIMITED

COREFILING LIMITED is an(a) Active company incorporated on 31/07/1997 with the registered office located at 9 Bardwell Road, Oxford, OX2 6SU. 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 COREFILING LIMITED?

toggle

COREFILING LIMITED is currently Active. It was registered on 31/07/1997 .

Where is COREFILING LIMITED located?

toggle

COREFILING LIMITED is registered at 9 Bardwell Road, Oxford, OX2 6SU.

What does COREFILING LIMITED do?

toggle

COREFILING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COREFILING LIMITED?

toggle

The latest filing was on 11/08/2025: Accounts for a small company made up to 2024-12-31.