CORE TELECOMMUNICATIONS LIMITED
Overview
| Company Name | CORE TELECOMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03274623 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORE TELECOMMUNICATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CORE TELECOMMUNICATIONS LIMITED located?
| Registered Office Address | Soapworks Ordsall Lane M5 3TT Salford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORE TELECOMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AARCO 146 LIMITED | Nov 06, 1996 | Nov 06, 1996 |
What are the latest accounts for CORE TELECOMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CORE TELECOMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for CORE TELECOMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Henry Davies as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Donald Smith on Dec 19, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT | 1 pages | AD04 | ||
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Feb 28, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Donald Smith as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Clare Gosling as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Phil John Eayres as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 7 pages | AA | ||
Appointment of Ms Clare Gosling as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phil John Eayres as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kate Ferry as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Current accounting period shortened from Mar 31, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||
Who are the officers of CORE TELECOMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 344273330001 | |||||
| DUNSTONE, Charles William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 281281310001 | |||||
| SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Scotland | British | 187747400004 | |||||
| BLUMENTHAL, William Michael | Secretary | 18 Arlington Road SK8 1LW Cheadle Cheshire | British | 35528610002 | ||||||
| MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 147074420001 | |||||||
| MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | British | 40239070005 | ||||||
| THOMAS, Dewi Eifion | Secretary | Ty'N Y Coed Llanychan LL15 1TY Ruthin Denbighshire | British | 58588960001 | ||||||
| AARCO SERVICES LIMITED | Nominee Secretary | 5/7 Grosvenor Court Foregate Street CH1 1HG Chester Cheshire | 900011140001 | |||||||
| BILLINGHAM, Paul | Director | 28 Browning Drive Winwick Park WA2 8XL Warrington Cheshire | British | 102315100001 | ||||||
| CHISNALL, Graham Thomas | Director | Birch Tree House Holcroft Lane WA3 5AN Culcheth Warrington | England | British | 17391460002 | |||||
| COCKER, Frank | Director | Acton House Acton ST5 4EQ Newcastle Under Lyme Staffordshire | British | 46263250002 | ||||||
| DAWES, Martin Richard | Director | Shawcroft Farm Holmes Chapel CW4 8DD Crewe Cheshire | England | British | 3392490001 | |||||
| DAWES, Martin Richard | Director | Shawcroft Farm Holmes Chapel CW4 8DD Crewe Cheshire | England | British | 3392490001 | |||||
| DUNSTONE, Charles William, Sir | Director | 1 Portal Way W3 6RS London | Untied Kingdom | British | 43842070004 | |||||
| EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 280803240001 | |||||
| FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 243737680001 | |||||
| GARDNER, Sean Neil | Director | Chapel Barn Chapel Lane Mouldsworth CH3 8BF Chester Cheshire | British | 54285970001 | ||||||
| GOLDIE, David | Director | 7 Faircross Way AL1 4RT St. Albans Hertfordshire | United Kingdom | British | 67236850001 | |||||
| GOLDIE, David | Director | 7 Faircross Way AL1 4RT St. Albans Hertfordshire | United Kingdom | British | 67236850001 | |||||
| GOSLING, Clare | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 289711560001 | |||||
| HARRISON, Tristia Adele | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| HOLLISTER, Mark | Director | Springfield House 1 Bartlett Close OX10 9EW Wallingford Oxfordshire | United Kingdom | British | 73129190001 | |||||
| MAKIN, Stephen | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 180045990001 | |||||
| MCARTHUR, Neil | Director | Rose Cottage Dam Head Lane Rixton WA3 6LF Warrington Cheshire | United Kingdom | British | 17391500001 | |||||
| MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 40239070007 | |||||
| MORRIS, Timothy Simon | Director | 17 Harlech Drive HA5 1JT Pinner Middlesex | British | 40239070002 | ||||||
| REA, Mark | Director | 40 Broad Walk SK9 5PL Wilmslow Cheshire | British | 29429480001 | ||||||
| STIRLING, Amy | Director | 19 Bisham Gardens N6 6DJ London | United Kingdom | British | 72580670001 | |||||
| TAYLOR, Roger William | Director | Appletrees 2 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | England | British | 69496240002 | |||||
| THACKRAY, Jonathan Giles, Mr | Director | Ordsall Lane Salford M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 300088100001 | |||||
| THOMAS, James | Director | Stanford House Garrett Field Birchwood WA3 7BH Warrington | United Kingdom | British | 106656220001 | |||||
| TORRENS, Iain William | Director | Evesham Street W11 4AR London 11 | England | British | 120015110003 | |||||
| WAINE, David Geoffrey | Director | 7 Egerton Park Worsley M28 2TR Manchester Lancashire | British | 17391510001 | ||||||
| AARCO NOMINEES LIMITED | Nominee Director | 5/7 Grosvenor Court Foregate Street CH1 1HG Chester Cheshire | 900011150001 |
Who are the persons with significant control of CORE TELECOMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Talktalk Corporate Limited | Apr 06, 2016 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0