UKBizDB.co.uk

CORE ASSET MARKETING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Core Asset Marketing Ltd. The company was founded 4 years ago and was given the registration number 12272796. The firm's registered office is in RUARDEAN. You can find them at 3 Box Tree, Turners Tump, Ruardean, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORE ASSET MARKETING LTD
Company Number:12272796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Box Tree, Turners Tump, Ruardean, England, GL17 9XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Prince Regent Mews, Cheltenham, England, GL52 2AQ

Director16 July 2021Active
19, Prince Regent Mews, Cheltenham, England, GL52 2AQ

Director21 October 2019Active
3 Box Tree Cottage, Turners Tump, Ruardean, England, GL17 9XG

Director01 May 2020Active

People with Significant Control

Mr Michael Black
Notified on:16 July 2021
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:19, Prince Regent Mews, Cheltenham, England, GL52 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Alison Sharon Grice
Notified on:01 June 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Michael Black
Notified on:21 October 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:19, Prince Regent Mews, Cheltenham, England, GL52 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Address

Change registered office address company with date old address new address.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-18Persons with significant control

Change to a person with significant control.

Download
2021-07-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-18Officers

Appoint person director company with name date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-07-26Officers

Termination director company with name termination date.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-26Officers

Appoint person director company with name date.

Download
2019-11-01Resolution

Resolution.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.