General information

Name:

Core London Ltd

Office Address:

5 Palmerston Terrace The Hundred SO51 8BZ Romsey

Number: 09289900

Incorporation date: 2014-10-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Core London Limited can be gotten hold of in 5 Palmerston Terrace, The Hundred in Romsey. The firm area code is SO51 8BZ. Core London has been present in this business since it was started on Friday 31st October 2014. The firm registered no. is 09289900. The enterprise's SIC code is 41100 and has the NACE code: Development of building projects. Monday 31st October 2022 is the last time when the accounts were filed.

Henry K., Benjamin S. and Thomas S. are registered as the company's directors and have been working on the company success since 2014.

Thomas S. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Henry K.

Role: Director

Appointed: 31 October 2014

Latest update: 16 February 2024

Benjamin S.

Role: Director

Appointed: 31 October 2014

Latest update: 16 February 2024

Thomas S.

Role: Director

Appointed: 31 October 2014

Latest update: 16 February 2024

People with significant control

Thomas S.
Notified on 31 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-10-31
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 19 July 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Similar companies nearby

Closest companies