Core Business Systems Limited

General information

Name:

Core Business Systems Ltd

Office Address:

Wesley Hall Calcutt Street Cricklade SN6 6BA Swindon

Number: 04321924

Incorporation date: 2001-11-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Core Business Systems Limited can be found at Swindon at Wesley Hall Calcutt Street. Anyone can look up the firm by the post code - SN6 6BA. Core Business Systems's launching dates back to year 2001. This company is registered under the number 04321924 and company's status at the time is active. The enterprise's principal business activity number is 62012 which stands for Business and domestic software development. The company's most recent accounts were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 13th November 2022.

The trademark of Core Business Systems is "Cascade3d". It was applied for in June, 2016 and it appeared in the journal number 2016-035.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 18 transactions from worth at least 500 pounds each, amounting to £35,331 in total. The company also worked with the South Gloucestershire Council (9 transactions worth £26,798 in total) and the Hartlepool Borough Council (9 transactions worth £4,023 in total). Core Business Systems was the service provided to the South Gloucestershire Council Council covering the following areas: Software Purchase and Project Funding was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

Sharon W. and Gerald H. are the company's directors and have been managing the firm for twenty three years.

Trade marks

Trademark UK00003167957
Trademark image:-
Trademark name:Cascade3d
Status:Opposed
Filing date:2016-06-04
Owner name:Core Business Systems Ltd
Owner address:Core Business Systems Ltd, Wesley Hall, Calcutt Street, Cricklade, SWINDON, United Kingdom, SN6 6BA

Financial data based on annual reports

Company staff

Sharon W.

Role: Director

Appointed: 13 November 2001

Latest update: 3 February 2024

Sharon W.

Role: Secretary

Appointed: 13 November 2001

Latest update: 3 February 2024

Gerald H.

Role: Director

Appointed: 13 November 2001

Latest update: 3 February 2024

People with significant control

Executives with significant control over the firm are: Gerald H. owns 1/2 or less of company shares. Sharon W. owns 1/2 or less of company shares.

Gerald H.
Notified on 13 November 2016
Nature of control:
1/2 or less of shares
Sharon W.
Notified on 13 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 9 £ 26 797.76
2020-04-13 13-Apr-2012_3319 £ 5 362.50 Software Purchase
2015 Gateshead Council 3 £ 6 986.58
2015-05-13 43850414 £ 4 631.58 Supplies And Services
2015 Hartlepool Borough Council 2 £ 1 365.00
2015-05-27 27/05/15_248 £ 850.00 Training - Course Fees - Other
2014 Gateshead Council 8 £ 12 630.94
2014-07-07 43799238 £ 3 562.50 Supplies And Services
2014 Hartlepool Borough Council 2 £ 1 233.00
2014-06-17 BEM0041067 £ 933.00 Training - Course Fees-other
2013 Gateshead Council 4 £ 8 083.55
2013-05-13 43729592 £ 3 289.00 Supplies And Services
2013 Hartlepool Borough Council 3 £ 1 425.00
2013-04-16 BEM0021253 £ 825.00 Training - Course Fees-other
2012 Gateshead Council 2 £ 4 640.00
2012-05-11 43682424 £ 2 990.00 Supplies And Services
2011 Gateshead Council 1 £ 2 990.00
2011-04-18 43623616 £ 2 990.00 Supplies And Services
2010 Hartlepool Borough Council 2 £ 0.00
2010-06-30 BAC0208000 £ 1 995.00 Public Entertainment Licences

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
22
Company Age

Similar companies nearby

Closest companies