COREWELL LIMITED

Register to unlock more data on OkredoRegister

COREWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06080267

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Gayton Road, London NW3 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon10/11/2025
Termination of appointment of Colin Ball as a secretary on 2025-11-10
dot icon13/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/05/2019
Director's details changed for Stephen Phillip Ball on 2019-05-02
dot icon23/04/2019
Change of details for Mr Stephen Ball as a person with significant control on 2019-04-23
dot icon23/04/2019
Director's details changed for Stephen Phillip Ball on 2019-04-23
dot icon23/04/2019
Registered office address changed from 2 Birch Close, Crawley Down Crawley West Sussex RH10 4UR to 42 Gayton Road London NW3 1TU on 2019-04-23
dot icon23/04/2019
Secretary's details changed for Mr Colin Ball on 2019-04-23
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/04/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon29/03/2010
Director's details changed for Stephen Phillip Ball on 2010-03-29
dot icon17/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/04/2009
Return made up to 02/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Return made up to 02/02/08; full list of members
dot icon24/08/2007
Secretary resigned
dot icon16/08/2007
New secretary appointed
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon02/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+90,050.00 % *

* during past year

Cash in Bank

£1,803.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.07K
-
0.00
444.00
-
2022
1
12.07K
-
0.00
2.00
-
2023
1
14.22K
-
0.00
1.80K
-
2023
1
14.22K
-
0.00
1.80K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

14.22K £Ascended17.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.80K £Ascended90.05K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Corporate Secretary
02/02/2007 - 02/02/2007
1171
A.C. DIRECTORS LIMITED
Corporate Director
02/02/2007 - 02/02/2007
1153
3RD OPTION (SECRETARIES) LIMITED
Corporate Secretary
02/02/2007 - 01/08/2007
46
Ball, Stephen Phillip
Director
02/02/2007 - Present
1
Ball, Colin
Secretary
01/08/2007 - 10/11/2025
-

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 COREWELL LIMITED

COREWELL LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at 42 Gayton Road, London NW3 1TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COREWELL LIMITED?

toggle

COREWELL LIMITED is currently Active. It was registered on 02/02/2007 .

Where is COREWELL LIMITED located?

toggle

COREWELL LIMITED is registered at 42 Gayton Road, London NW3 1TU.

What does COREWELL LIMITED do?

toggle

COREWELL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COREWELL LIMITED have?

toggle

COREWELL LIMITED had 1 employees in 2023.

What is the latest filing for COREWELL LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.