CORE ADVANTAGE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Core Advantage Limited. The company was founded 9 years ago and was given the registration number 10417781. The firm's registered office is in CAMBRIDGE. You can find them at Mill House Mill Court, Great Shelford, Cambridge, . This company's SIC code is 62020 - Information technology consultancy activities.
Company Information
| Name | : | CORE ADVANTAGE LIMITED |
|---|
| Company Number | : | 10417781 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 10 October 2016 |
|---|
| End of financial year | : | 30 April 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 62020 - Information technology consultancy activities
|
|---|
Office Address & Contact
| Registered Address | : | Mill House Mill Court, Great Shelford, Cambridge, United Kingdom, CB22 5LD |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 81, Sefton Park Road, Bristol, United Kingdom, BS7 9AW | Director | 10 October 2016 | Active |
| 22, Leys Road, Cambridge, United Kingdom, CB4 2AT | Director | 10 October 2016 | Active |
| 201, Bailbrook Lane, Bath, United Kingdom, BA1 7AB | Director | 10 October 2016 | Active |
People with Significant Control
| Sean Mcguire |
| Notified on | : | 10 October 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1967 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 201, Bailbrook Lane, Bath, United Kingdom, BA1 7AB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| John Matthew Taylor |
| Notified on | : | 10 October 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1958 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 81, Sefton Park Road, Bristol, United Kingdom, BS7 9AW |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Paul Joseph Calleja |
| Notified on | : | 10 October 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1968 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 22, Leys Road, Cambridge, United Kingdom, CB4 2AT |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)