CORETECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORETECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06546923

Incorporation date

27/03/2008

Size

Small

Contacts

Registered address

Registered address

Unit 1 Moons Park Burnt Meadow Road, Moons Moat Industrial Estate, Redditch, Worcestershire B98 9PACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon16/01/2026
Application to strike the company off the register
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Termination of appointment of Thomas Maria Mattheussens as a director on 2025-05-01
dot icon03/02/2025
Appointment of Mr Thomas Maria Mattheussens as a director on 2025-02-01
dot icon31/01/2025
Termination of appointment of Matthew Paul Hipwood as a director on 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon14/10/2024
Termination of appointment of David Anthony Sturdy as a director on 2024-08-30
dot icon17/06/2024
Accounts for a small company made up to 2023-12-31
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon11/04/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon23/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon06/02/2023
Satisfaction of charge 065469230001 in full
dot icon05/02/2023
Registration of charge 065469230002, created on 2023-02-02
dot icon08/11/2022
Registered office address changed from 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA to Unit 1 Moons Park Burnt Meadow Road Moons Moat Industrial Estate Redditch Worcestershire B98 9PA on 2022-11-08
dot icon14/09/2022
Termination of appointment of Matthieu Rogier Bletgen as a director on 2022-02-25
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon12/04/2021
Notification of Pfm Uk Holding Limited as a person with significant control on 2021-01-22
dot icon12/04/2021
Cessation of Matthew Paul Hipwood as a person with significant control on 2021-01-22
dot icon12/04/2021
Cessation of Philip John Cox as a person with significant control on 2021-01-22
dot icon30/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon23/03/2021
Memorandum and Articles of Association
dot icon16/02/2021
Resolutions
dot icon28/01/2021
Registration of charge 065469230001, created on 2021-01-22
dot icon27/01/2021
Appointment of Mr Bartholomeus Paulus Jacobus Schmitz as a director on 2021-01-22
dot icon27/01/2021
Appointment of Mr David Anthony Sturdy as a director on 2021-01-22
dot icon27/01/2021
Appointment of Mr Matthieu Rogier Bletgen as a director on 2021-01-22
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon21/06/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/12/2014
Director's details changed for Mr Philip John Cox on 2014-12-10
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/01/2014
Director's details changed for Mr Matthew Paul Hipwood on 2014-01-29
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Purchase of own shares.
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon13/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon04/12/2013
Termination of appointment of Richard Webb as a director
dot icon28/05/2013
Registered office address changed from Coretech House Houndsfield Lane Wythall Birmingham B47 6LS United Kingdom on 2013-05-28
dot icon09/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon09/05/2013
Director's details changed for Mr Matthew Hipwood on 2013-03-27
dot icon09/05/2013
Director's details changed for Mr Philip John Cox on 2013-03-27
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2012
Statement of capital following an allotment of shares on 2011-10-26
dot icon26/04/2012
Registered office address changed from Coretech House 2 Houndsfield Lane Wythall Birmingham B47 6LS on 2012-04-26
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon01/04/2010
Director's details changed for Matthew Hipwood on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Philip John Cox on 2010-04-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/04/2009
Return made up to 27/03/09; full list of members
dot icon31/03/2009
Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon31/03/2009
Director's change of particulars / phil cox / 31/03/2009
dot icon19/08/2008
Director appointed matthew hipwood
dot icon19/08/2008
Director appointed philip john cox
dot icon19/08/2008
Appointment terminated secretary john barron
dot icon19/08/2008
Registered office changed on 19/08/2008 from 127 webb lane hall green birmingham B28 0ED uk
dot icon19/08/2008
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon27/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

26
2022
change arrow icon+80.89 % *

* during past year

Cash in Bank

£83,302.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
635.07K
-
0.00
46.05K
-
2022
26
491.76K
-
0.00
83.30K
-
2022
26
491.76K
-
0.00
83.30K
-

Employees

2022

Employees

26 Descended-13 % *

Net Assets(GBP)

491.76K £Descended-22.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.30K £Ascended80.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORETECH SOLUTIONS LIMITED

CORETECH SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 27/03/2008 with the registered office located at Unit 1 Moons Park Burnt Meadow Road, Moons Moat Industrial Estate, Redditch, Worcestershire B98 9PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CORETECH SOLUTIONS LIMITED?

toggle

CORETECH SOLUTIONS LIMITED is currently Dissolved. It was registered on 27/03/2008 and dissolved on 14/04/2026.

Where is CORETECH SOLUTIONS LIMITED located?

toggle

CORETECH SOLUTIONS LIMITED is registered at Unit 1 Moons Park Burnt Meadow Road, Moons Moat Industrial Estate, Redditch, Worcestershire B98 9PA.

What does CORETECH SOLUTIONS LIMITED do?

toggle

CORETECH SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CORETECH SOLUTIONS LIMITED have?

toggle

CORETECH SOLUTIONS LIMITED had 26 employees in 2022.

What is the latest filing for CORETECH SOLUTIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.