CORESPEED LIMITED

Register to unlock more data on OkredoRegister

CORESPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09854015

Incorporation date

03/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2015)
dot icon12/09/2025
Final Gazette dissolved following liquidation
dot icon12/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2024
Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-16
dot icon15/06/2024
Liquidators' statement of receipts and payments to 2024-04-11
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Appointment of a voluntary liquidator
dot icon27/04/2023
Statement of affairs
dot icon22/04/2023
Registered office address changed from Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-04-22
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon10/05/2022
Change of details for Mr Matthew James Middleton as a person with significant control on 2022-05-10
dot icon10/05/2022
Notification of David O'connor as a person with significant control on 2022-05-10
dot icon10/05/2022
Cessation of Horsebridge Holdings Ltd as a person with significant control on 2022-05-10
dot icon10/05/2022
Notification of Matthew James Middleton as a person with significant control on 2022-05-10
dot icon10/05/2022
Appointment of Mr Matthew James Middleton as a director on 2022-05-10
dot icon10/05/2022
Termination of appointment of Callum Andrew John Dick as a director on 2022-05-10
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Second filing of Confirmation Statement dated 2020-11-02
dot icon09/06/2021
Cessation of Callum Andrew John Dick as a person with significant control on 2018-06-30
dot icon09/06/2021
Notification of Horsebridge Holdings Ltd as a person with significant control on 2018-06-30
dot icon08/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon28/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/07/2020
Appointment of Mr David O'connor as a director on 2020-07-01
dot icon07/07/2020
Registered office address changed from One Victoria Square One Victoria Square Birmingham B1 1BD England to Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 2020-07-07
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon30/01/2020
Confirmation statement made on 2019-11-02 with no updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon16/07/2019
Registered office address changed from Unit 1.10D Faraday Wharf Holt Street Birmingham B7 4BB England to One Victoria Square One Victoria Square Birmingham B1 1BD on 2019-07-16
dot icon15/07/2019
Micro company accounts made up to 2018-11-30
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Confirmation statement made on 2018-11-02 with updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon27/10/2017
Registered office address changed from Icentrum - Room 2.06 Innovation Birmingham Campus Holt Street Birmingham West Midlands B7 4BP England to Unit 1.10D Faraday Wharf Holt Street Birmingham B7 4BB on 2017-10-27
dot icon06/10/2017
Micro company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon16/05/2016
Resolutions
dot icon13/05/2016
Registered office address changed from Unit F8, the Arch 48 -52 Floodgate Street Digbeth Birmingham B5 5SL England to Icentrum - Room 2.06 Innovation Birmingham Campus Holt Street Birmingham West Midlands B7 4BP on 2016-05-13
dot icon15/01/2016
Registered office address changed from 4 Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Unit F8, the Arch 48 -52 Floodgate Street Digbeth Birmingham B5 5SL on 2016-01-15
dot icon31/12/2015
Resolutions
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon03/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
02/11/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, David
Director
01/07/2020 - Present
35
Middleton, Matthew James
Director
10/05/2022 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORESPEED LIMITED

CORESPEED LIMITED is an(a) Dissolved company incorporated on 03/11/2015 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There are currently 2 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 CORESPEED LIMITED?

toggle

CORESPEED LIMITED is currently Dissolved. It was registered on 03/11/2015 and dissolved on 12/09/2025.

Where is CORESPEED LIMITED located?

toggle

CORESPEED LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does CORESPEED LIMITED do?

toggle

CORESPEED LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CORESPEED LIMITED?

toggle

The latest filing was on 12/09/2025: Final Gazette dissolved following liquidation.