CORESHARE LIMITED

Register to unlock more data on OkredoRegister

CORESHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233462

Incorporation date

13/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington WA4 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon09/09/2025
Change of details for Mr Anthony Tony Wilkinson as a person with significant control on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Anthony Tony Wilkinson on 2025-09-08
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2025-03-30
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-30
dot icon19/08/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2024
Termination of appointment of Lee Wilkinson as a secretary on 2024-02-09
dot icon13/02/2024
Appointment of Mrs Janet Wilkinson as a secretary on 2024-02-12
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon01/08/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon12/08/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon10/07/2020
Previous accounting period extended from 2020-03-30 to 2020-03-31
dot icon09/07/2020
Secretary's details changed for Mr Lee Wilkinson on 2020-07-09
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon29/01/2019
Satisfaction of charge 042334620001 in full
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Registered office address changed from Victoria Business Centre Croft Street Croft Street Widnes WA8 0NQ England to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 2018-11-30
dot icon17/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon01/03/2018
Registered office address changed from 16 Kennington Park Upton Rocks Widnes Cheshire WA8 9PE to Victoria Business Centre Croft Street Croft Street Widnes WA8 0NQ on 2018-03-01
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Notification of Anthony Wilkinson as a person with significant control on 2017-12-05
dot icon05/12/2017
Notification of Anthony Wilkinson as a person with significant control on 2017-12-05
dot icon08/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Appointment of Mr Lee Wilkinson as a secretary on 2016-08-19
dot icon23/08/2016
Termination of appointment of George Smale as a secretary on 2016-08-19
dot icon23/08/2016
Termination of appointment of George Smale as a secretary on 2016-08-19
dot icon15/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon28/06/2016
Registration of charge 042334620001, created on 2016-06-28
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/08/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon14/04/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon08/09/2010
Director's details changed for Anthony Wilkinson on 2010-06-13
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 13/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 13/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 13/06/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 13/06/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 13/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 13/06/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/07/2003
Return made up to 13/06/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 13/06/02; full list of members
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Secretary resigned
dot icon13/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+246.52 % *

* during past year

Cash in Bank

£86,437.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.26K
-
0.00
24.94K
-
2022
1
80.50K
-
0.00
86.44K
-
2022
1
80.50K
-
0.00
86.44K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

80.50K £Ascended95.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.44K £Ascended246.52 % *

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
Wilkinson, Anthony Tony
Director
28/06/2001 - Present
2
Wilkinson, Lee
Secretary
19/08/2016 - 09/02/2024
-
Wilkinson, Janet
Secretary
12/02/2024 - 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+
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 CORESHARE LIMITED

CORESHARE LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington WA4 4FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORESHARE LIMITED?

toggle

CORESHARE LIMITED is currently Active. It was registered on 13/06/2001 .

Where is CORESHARE LIMITED located?

toggle

CORESHARE LIMITED is registered at The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington WA4 4FS.

What does CORESHARE LIMITED do?

toggle

CORESHARE LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does CORESHARE LIMITED have?

toggle

CORESHARE LIMITED had 1 employees in 2022.

What is the latest filing for CORESHARE LIMITED?

toggle

The latest filing was on 09/09/2025: Change of details for Mr Anthony Tony Wilkinson as a person with significant control on 2025-09-08.