Warning: file_put_contents(c/5cd727beef895ada3e1df0e890568307.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Core Innovations Ltd, SE19 3HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORE INNOVATIONS LTD

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

This company is commonly known as Core Innovations Ltd. The company was founded 10 years ago and was given the registration number 08996780. The firm's registered office is in LONDON. You can find them at Regent House, 316 Beulah Hill, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CORE INNOVATIONS LTD
Company Number:08996780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Regent House, 316 Beulah Hill, London, SE19 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary15 April 2014Active
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director15 April 2014Active
Apartment 59, Springfield Court, 2 Dean Road, Salford, United Kingdom, M3 7EH

Director15 April 2014Active
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director15 April 2014Active
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director15 April 2014Active
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director15 April 2014Active

People with Significant Control

Mr Colin John Mcmahon
Notified on:10 May 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:23, Melville Street, Edinburgh, United Kingdom, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sanjot Singh Gill
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:23, Melville Street, Edinburgh, United Kingdom, EH3 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Christopher Buckman
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:American
Country of residence:United Kingdom
Address:23, Melville Street, Edinburgh, United Kingdom, EH3 7PE
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-21Accounts

Change account reference date company previous extended.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Officers

Change person director company with change date.

Download
2014-07-21Officers

Change person director company with change date.

Download
2014-07-21Officers

Change person director company with change date.

Download
2014-07-21Officers

Change person director company with change date.

Download
2014-07-17Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.