ECORE (UK) LTD

Register to unlock more data on OkredoRegister

ECORE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09008496

Incorporation date

23/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexandra Business Park, Prescot Road, St. Helens WA10 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2014)
dot icon13/12/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon24/10/2025
Application to strike the company off the register
dot icon05/12/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2023
Confirmation statement made on 2021-09-25 with no updates
dot icon08/02/2023
Confirmation statement made on 2022-09-25 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2019-12-31
dot icon08/02/2023
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Confirmation statement made on 2020-09-25 with updates
dot icon09/04/2021
Notification of Eric Griffiths as a person with significant control on 2020-09-25
dot icon09/04/2021
Cessation of Jonathan Griffiths as a person with significant control on 2020-09-25
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon23/09/2020
Notification of Jonathan Griffiths as a person with significant control on 2020-05-29
dot icon23/09/2020
Cessation of Eric John Griffiths as a person with significant control on 2020-05-29
dot icon23/09/2020
Appointment of Mr Jonathan Griffiths as a director on 2020-05-29
dot icon23/09/2020
Termination of appointment of Eric John Griffiths as a director on 2020-05-29
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Cessation of Ljs Corporate Projects Ltd as a person with significant control on 2020-04-24
dot icon18/05/2020
Notification of Eric Griffiths as a person with significant control on 2020-04-24
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Termination of appointment of Thomas Jolley as a director on 2018-07-02
dot icon24/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Mr Eric John Griffiths as a director on 2018-07-02
dot icon30/07/2018
Change of details for Ljs Coorporate Projects Ltd as a person with significant control on 2017-11-08
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon08/11/2017
Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to Alexandra Business Park Prescot Road St. Helens WA10 3TP on 2017-11-08
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon22/01/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon02/12/2014
Certificate of change of name
dot icon01/12/2014
Registered office address changed from 62 Kinross Road Wallasey Merseyside CH45 8LJ England to 2Nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 2014-12-01
dot icon23/04/2014
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-47.60 % *

* during past year

Cash in Bank

£1,365.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.37K
-
0.00
2.61K
-
2022
1
54.99K
-
0.00
1.37K
-
2022
1
54.99K
-
0.00
1.37K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

54.99K £Ascended55.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37K £Descended-47.60 % *

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
Griffiths, Jonathan
Director
29/05/2020 - Present
6
Jolley, Thomas
Director
23/04/2014 - 02/07/2018
3
Griffiths, Eric John
Director
02/07/2018 - 29/05/2020
2

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+
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 ECORE (UK) LTD

ECORE (UK) LTD is an(a) Active company incorporated on 23/04/2014 with the registered office located at Alexandra Business Park, Prescot Road, St. Helens WA10 3TP. 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 ECORE (UK) LTD?

toggle

ECORE (UK) LTD is currently Active. It was registered on 23/04/2014 .

Where is ECORE (UK) LTD located?

toggle

ECORE (UK) LTD is registered at Alexandra Business Park, Prescot Road, St. Helens WA10 3TP.

What does ECORE (UK) LTD do?

toggle

ECORE (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ECORE (UK) LTD have?

toggle

ECORE (UK) LTD had 1 employees in 2022.

What is the latest filing for ECORE (UK) LTD?

toggle

The latest filing was on 13/12/2025: Voluntary strike-off action has been suspended.