General information

Name:

Core Completions Limited

Office Address:

3 Chiswick Park 566 Chiswick High Road W4 5YA London

Number: 07724075

Incorporation date: 2011-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

07724075 is a reg. no. assigned to Core Completions Ltd. It was registered as a Private Limited Company on 2011-08-01. It has existed in this business for thirteen years. The firm could be reached at 3 Chiswick Park 566 Chiswick High Road in London. The headquarters' post code assigned to this location is W4 5YA. From 2015-12-07 Core Completions Ltd is no longer under the name Dan Ellison. This company's registered with SIC code 62090 - Other information technology service activities. Wednesday 31st August 2022 is the last time account status updates were filed.

According to the latest data, this particular firm is overseen by a solitary managing director: Daniel E., who was designated to this position on 2011-08-01. To find professional help with legal documentation, this specific firm has been utilizing the expertise of Daniel E. as a secretary since the appointment on 2011-08-01.

Daniel E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Core Completions Ltd 2015-12-07
  • Dan Ellison Ltd 2011-08-01

Financial data based on annual reports

Company staff

Daniel E.

Role: Secretary

Appointed: 01 August 2011

Latest update: 15 March 2024

Daniel E.

Role: Director

Appointed: 01 August 2011

Latest update: 15 March 2024

People with significant control

Daniel E.
Notified on 4 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Daniel E.
Notified on 10 July 2018
Ceased on 1 August 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 10 October 2013
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10 October 2013
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 December 2014
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 February 2016
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 29th Jul 2023 (CS01)
filed on: 4th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor Ramsden House 121 - 123 Duke Street

Post code:

LA14 1XA

City / Town:

Barrow In Furness

HQ address,
2014

Address:

2nd Floor Ramsden House 121 - 123 Duke Street

Post code:

LA14 1XA

City / Town:

Barrow In Furness

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode