CORERFID LIMITED

Register to unlock more data on OkredoRegister

CORERFID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06269475

Incorporation date

05/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Connect Business Village, 24 Derby Road, Liverpool L5 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2007)
dot icon05/01/2026
Registered office address changed from Unit 1, Business Connect Village 24 Derby Road Liverpool L5 9PR United Kingdom to Unit 1, Connect Business Village 24 Derby Road Liverpool L5 9PR on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon23/12/2025
Change of details for Corerfid Holdings Limited as a person with significant control on 2025-04-30
dot icon23/12/2025
Registered office address changed from Connect Business Village Unit 1 24 Derby Road Liverpool L5 9PR United Kingdom to Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR on 2025-12-23
dot icon23/12/2025
Registered office address changed from Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR United Kingdom to Unit 1, Business Connect Village 24 Derby Road Liverpool L5 9PR on 2025-12-23
dot icon13/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/06/2025
Registered office address changed from Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR United Kingdom to Connect Business Village Unit 1 24 Derby Road Liverpool L5 9PR on 2025-06-02
dot icon12/05/2025
Registered office address changed from Unit 1 Business Connect Village 24 Derby Road Liverpool L5 9PR United Kingdom to Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR on 2025-05-12
dot icon30/04/2025
Registered office address changed from West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG United Kingdom to Unit 1 Business Connect Village 24 Derby Road Liverpool L5 9PR on 2025-04-30
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/01/2024
Director's details changed for Mr Richard James Harrison on 2024-01-08
dot icon14/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon17/10/2022
Satisfaction of charge 062694750006 in full
dot icon09/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/04/2019
Director's details changed for Mr Munsoor Ali on 2019-04-04
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon04/01/2019
Change of details for Corerfid Holdings Limited as a person with significant control on 2017-02-24
dot icon22/11/2018
Appointment of Mr Peter John Ward as a director on 2018-11-22
dot icon22/11/2018
Termination of appointment of Terry John Allen as a director on 2018-11-22
dot icon24/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Satisfaction of charge 062694750007 in full
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon24/01/2018
Change of details for Corerfid Holdings Limited as a person with significant control on 2016-04-13
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/02/2017
Registered office address changed from Dallam Court Dallam Lane Warrington WA2 7LT to West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG on 2017-02-24
dot icon20/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/01/2017
Director's details changed for Mr Munsoor Ali on 2017-01-13
dot icon13/01/2017
Director's details changed for Mr Richard James Harrison on 2017-01-13
dot icon13/01/2017
Director's details changed for Mr Terry John Allen on 2017-01-13
dot icon10/05/2016
Termination of appointment of Paul Cameron Taberner as a director on 2016-04-13
dot icon03/05/2016
Change of share class name or designation
dot icon28/04/2016
Resolutions
dot icon26/04/2016
Registration of charge 062694750007, created on 2016-04-13
dot icon20/04/2016
Registration of charge 062694750006, created on 2016-04-13
dot icon15/04/2016
Satisfaction of charge 5 in full
dot icon13/04/2016
Satisfaction of charge 3 in full
dot icon11/03/2016
Director's details changed for Munsoor Ali on 2016-03-11
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon09/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon09/01/2015
Director's details changed for Terry John Allen on 2015-01-08
dot icon09/01/2015
Director's details changed for Munsoor Ali on 2015-01-08
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon21/03/2014
Director's details changed for Richard James Harrison on 2014-03-21
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon26/10/2012
Termination of appointment of James Ryder as a director
dot icon26/10/2012
Termination of appointment of James Ryder as a secretary
dot icon17/08/2012
Resolutions
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Notice of Restriction on the Company's Articles
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Statement of capital following an allotment of shares on 2008-07-01
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon09/07/2009
Return made up to 05/06/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/07/2008
Return made up to 05/06/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from c/o jst lawyers colonial chamber temple street liverpool merseyside L2 5RH
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2007
New director appointed
dot icon17/07/2007
Nc inc already adjusted 03/07/07
dot icon17/07/2007
Ad 03/07/07--------- £ si 14696@1=14696 £ ic 4/14700
dot icon13/07/2007
Resolutions
dot icon06/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed;new director appointed
dot icon05/07/2007
Ad 20/06/07--------- £ si 3@1=3 £ ic 1/4
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Registered office changed on 05/07/07 from: colonial chambers temple street liverpool L2 5RN
dot icon05/06/2007
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
05/01/2027
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
10
1.45M
-
0.00
1.35M
-
2022
9
1.38M
-
0.00
1.63M
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORERFID LIMITED

CORERFID LIMITED is an(a) Active company incorporated on 05/06/2007 with the registered office located at Unit 1, Connect Business Village, 24 Derby Road, Liverpool L5 9PR. 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 CORERFID LIMITED?

toggle

CORERFID LIMITED is currently Active. It was registered on 05/06/2007 .

Where is CORERFID LIMITED located?

toggle

CORERFID LIMITED is registered at Unit 1, Connect Business Village, 24 Derby Road, Liverpool L5 9PR.

What does CORERFID LIMITED do?

toggle

CORERFID LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CORERFID LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from Unit 1, Business Connect Village 24 Derby Road Liverpool L5 9PR United Kingdom to Unit 1, Connect Business Village 24 Derby Road Liverpool L5 9PR on 2026-01-05.