CORESERVE VENTURES LTD

Register to unlock more data on OkredoRegister

CORESERVE VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14691665

Incorporation date

27/02/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

8, 1312 Bristol Road South, Northfield, Birmingham Bristol Road South,, Northfield, Birmingham, West Midlands B31 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2023)
dot icon06/05/2026
Change of details for Mr Joshua Adetunji Ogunbona as a person with significant control on 2026-05-05
dot icon06/05/2026
Change of details for Mr Joshua Adetunji Ogunbona as a person with significant control on 2026-05-05
dot icon06/04/2026
Cessation of Adedolapo Olufunmilola Ogunbona as a person with significant control on 2026-03-24
dot icon06/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon04/04/2026
Notification of Joshua Adetunji Ogunbona as a person with significant control on 2026-03-01
dot icon04/04/2026
Termination of appointment of Adedolapo Olufunmilola Ogunbona as a director on 2026-04-04
dot icon02/12/2025
Termination of appointment of Ibrahim Omope as a director on 2025-12-01
dot icon29/11/2025
Notification of Adedolapo Olufunmilola Ogunbona as a person with significant control on 2025-11-26
dot icon07/11/2025
Termination of appointment of Adedolapo Olufunmilola Ogunbona as a director on 2025-11-07
dot icon07/11/2025
Cessation of Joshua Adetunji Ogunbona as a person with significant control on 2025-11-07
dot icon07/11/2025
Appointment of Mrs Adedolapo Ogunbona as a director on 2025-11-01
dot icon07/11/2025
Registered office address changed from 28 Claremont North Avenue Gateshead, United Kingdom Tyne and Wear NE8 1RH England to 8, 1312 Bristol Road South, Northfield, Birmingham Bristol Road South, Northfield Birmingham West Midlands B31 2TF on 2025-11-07
dot icon11/09/2025
Appointment of Mrs Adedolapo Olufunmilola Ogunbona as a director on 2025-09-03
dot icon09/09/2025
Director's details changed for Mr Joshua Adetunji Ogunbona on 2025-09-09
dot icon03/09/2025
Cessation of Adedolapo Olufunmilola Ogunbona as a person with significant control on 2025-08-24
dot icon03/09/2025
Appointment of Mr Ibrahim Omope as a director on 2025-08-25
dot icon03/09/2025
Termination of appointment of Adedolapo Olufunmilola Ogunbona as a director on 2025-08-25
dot icon03/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/07/2025
Appointment of Mr Joshua Adetunji Ogunbona as a director on 2025-07-24
dot icon04/07/2025
Termination of appointment of Joshua Adetunji Ogunbona as a director on 2025-07-04
dot icon14/06/2025
Change of details for Mr Joshua Adetunji Ogunbona as a person with significant control on 2025-06-14
dot icon05/06/2025
Director's details changed for Mrs Adedolapo Olufunmilola Ogunbona on 2025-06-05
dot icon27/05/2025
Certificate of change of name
dot icon21/05/2025
Registered office address changed from Flat 11 Athelney Court, 24 Grove Road Bournemouth, United Kingdom Dorset BH1 3DB England to 28 Claremont North Avenue Gateshead, United Kingdom Tyne and Wear NE8 1RH on 2025-05-21
dot icon12/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon06/04/2025
Change of details for Mr Joshua Adetunji Ogunbona as a person with significant control on 2025-04-06
dot icon06/04/2025
Change of details for Mrs Adedolapo Olufunmilola Ogunbona as a person with significant control on 2025-04-06
dot icon08/10/2024
Registered office address changed from Flat 1 Berkeley Mansions, 27-29 Christchurch Road Bournemouth, United Kingdom Dorset BH1 3NU England to Flat 11 Athelney Court, 24 Grove Road Bournemouth, United Kingdom Dorset BH1 3DB on 2024-10-08
dot icon29/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon19/02/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 1 Berkeley Mansions, 27-29 Christchurch Road Bournemouth, United Kingdom Dorset BH1 3NU on 2024-02-19
dot icon20/04/2023
Appointment of Mrs Adedolapo Olufunmilola Ogunbona as a director on 2023-04-20
dot icon20/04/2023
Termination of appointment of Joshua Adetunji Ogunbona as a director on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Joshua Adetunji Ogunbona on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Joshua Adetunji Ogunbona on 2023-04-20
dot icon14/04/2023
Appointment of Mr Joshua Adetunji Ogunbona as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr Joshua Adetunji Ogunbona as a director on 2023-04-14
dot icon14/04/2023
Termination of appointment of Adedolapo Olufunmilola Ogunbona as a director on 2023-04-14
dot icon27/02/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/03/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omope, Ibrahim
Director
25/08/2025 - 01/12/2025
5
Mrs Adedolapo Olufunmilola Ogunbona
Director
27/02/2023 - 14/04/2023
-
Mrs Adedolapo Olufunmilola Ogunbona
Director
20/04/2023 - 25/08/2025
-
Mrs Adedolapo Olufunmilola Ogunbona
Director
01/11/2025 - 04/04/2026
-
Mr Joshua Adetunji Ogunbona
Director
14/04/2023 - 04/07/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORESERVE VENTURES LTD

CORESERVE VENTURES LTD is an(a) Active company incorporated on 27/02/2023 with the registered office located at 8, 1312 Bristol Road South, Northfield, Birmingham Bristol Road South,, Northfield, Birmingham, West Midlands B31 2TF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORESERVE VENTURES LTD?

toggle

CORESERVE VENTURES LTD is currently Active. It was registered on 27/02/2023 .

Where is CORESERVE VENTURES LTD located?

toggle

CORESERVE VENTURES LTD is registered at 8, 1312 Bristol Road South, Northfield, Birmingham Bristol Road South,, Northfield, Birmingham, West Midlands B31 2TF.

What does CORESERVE VENTURES LTD do?

toggle

CORESERVE VENTURES LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CORESERVE VENTURES LTD?

toggle

The latest filing was on 06/05/2026: Change of details for Mr Joshua Adetunji Ogunbona as a person with significant control on 2026-05-05.