CORESYSTEMS LONDON LIMITED

Register to unlock more data on OkredoRegister

CORESYSTEMS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07757512

Incorporation date

31/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon11/02/2025
Application to strike the company off the register
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon25/01/2024
Withdraw the company strike off application
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon08/12/2023
Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-08
dot icon30/11/2023
Application to strike the company off the register
dot icon22/11/2023
Micro company accounts made up to 2023-06-30
dot icon14/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon29/08/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon31/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon25/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/01/2020
Notification of a person with significant control statement
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon11/09/2019
Cessation of Susanna Miriam Müller as a person with significant control on 2018-11-28
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/04/2019
Director's details changed for Mr Alexander Thoma on 2019-04-17
dot icon23/01/2019
Registered office address changed from C/O Sable Accounting Limited (Sme) Castlewood House 77-91 New Oxford Street London WC1A 1DG to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 2019-01-23
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon30/11/2018
Director's details changed for Mr Alexander Thomas on 2018-11-29
dot icon29/11/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon29/11/2018
Termination of appointment of Susanna Miriam Müller as a director on 2018-11-28
dot icon29/11/2018
Appointment of Mr Alexander Thomas as a director on 2018-11-28
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon03/04/2018
Notification of Susanna Miriam Müller as a person with significant control on 2018-03-29
dot icon03/04/2018
Cessation of Andreas Voegeli as a person with significant control on 2018-03-29
dot icon03/04/2018
Termination of appointment of Andreas Voegeli as a director on 2018-03-29
dot icon03/04/2018
Appointment of Mrs Susanna Miriam Müller as a director on 2018-03-29
dot icon21/03/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon07/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Craig Blumberg as a director
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/09/2013
Director's details changed for Craig Blumberg on 2013-09-04
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Registered office address changed from Tuscan Studios 14 Muswell Hill Road Room 11 London N6 5UG England on 2012-09-21
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/05/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon31/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
24/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
1.20K
-
0.00
-
-
2023
0
1.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thoma, Alexander
Director
28/11/2018 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORESYSTEMS LONDON LIMITED

CORESYSTEMS LONDON LIMITED is an(a) Dissolved company incorporated on 31/08/2011 with the registered office located at C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORESYSTEMS LONDON LIMITED?

toggle

CORESYSTEMS LONDON LIMITED is currently Dissolved. It was registered on 31/08/2011 and dissolved on 06/05/2025.

Where is CORESYSTEMS LONDON LIMITED located?

toggle

CORESYSTEMS LONDON LIMITED is registered at C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD.

What does CORESYSTEMS LONDON LIMITED do?

toggle

CORESYSTEMS LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORESYSTEMS LONDON LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.