CORE TELECOMMUNICATIONS LIMITED

CORE TELECOMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORE TELECOMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03274623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORE TELECOMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AARCO 146 LIMITEDNov 06, 1996Nov 06, 1996

    What are the latest accounts for CORE TELECOMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CORE TELECOMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for CORE TELECOMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Henry Davies as a director on Jan 13, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2025

    7 pagesAA

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Donald Smith on Dec 19, 2024

    2 pagesCH01

    Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT

    1 pagesAD04

    Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2024

    7 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr James Donald Smith as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Clare Gosling as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Phil John Eayres as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2023

    7 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA

    Appointment of Ms Clare Gosling as a director on Nov 19, 2021

    2 pagesAP01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Phil John Eayres as a director on Mar 12, 2021

    2 pagesAP01

    Termination of appointment of Kate Ferry as a director on Mar 12, 2021

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2021 to Feb 28, 2021

    1 pagesAA01

    Who are the officers of CORE TELECOMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish344273330001
    DUNSTONE, Charles William
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish281281310001
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish187747400004
    BLUMENTHAL, William Michael
    18 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    Secretary
    18 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    British35528610002
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    147074420001
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    British40239070005
    THOMAS, Dewi Eifion
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    Secretary
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    British58588960001
    AARCO SERVICES LIMITED
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    Nominee Secretary
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    900011140001
    BILLINGHAM, Paul
    28 Browning Drive
    Winwick Park
    WA2 8XL Warrington
    Cheshire
    Director
    28 Browning Drive
    Winwick Park
    WA2 8XL Warrington
    Cheshire
    British102315100001
    CHISNALL, Graham Thomas
    Birch Tree House
    Holcroft Lane
    WA3 5AN Culcheth
    Warrington
    Director
    Birch Tree House
    Holcroft Lane
    WA3 5AN Culcheth
    Warrington
    EnglandBritish17391460002
    COCKER, Frank
    Acton House
    Acton
    ST5 4EQ Newcastle Under Lyme
    Staffordshire
    Director
    Acton House
    Acton
    ST5 4EQ Newcastle Under Lyme
    Staffordshire
    British46263250002
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritish3392490001
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritish3392490001
    DUNSTONE, Charles William, Sir
    1 Portal Way
    W3 6RS London
    Director
    1 Portal Way
    W3 6RS London
    Untied KingdomBritish43842070004
    EAYRES, Phil John, Mr
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish280803240001
    FERRY, Kate
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish243737680001
    GARDNER, Sean Neil
    Chapel Barn Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    Director
    Chapel Barn Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    British54285970001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    GOSLING, Clare
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish289711560001
    HARRISON, Tristia Adele
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    HOLLISTER, Mark
    Springfield House
    1 Bartlett Close
    OX10 9EW Wallingford
    Oxfordshire
    Director
    Springfield House
    1 Bartlett Close
    OX10 9EW Wallingford
    Oxfordshire
    United KingdomBritish73129190001
    MAKIN, Stephen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish180045990001
    MCARTHUR, Neil
    Rose Cottage Dam Head Lane
    Rixton
    WA3 6LF Warrington
    Cheshire
    Director
    Rose Cottage Dam Head Lane
    Rixton
    WA3 6LF Warrington
    Cheshire
    United KingdomBritish17391500001
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish40239070007
    MORRIS, Timothy Simon
    17 Harlech Drive
    HA5 1JT Pinner
    Middlesex
    Director
    17 Harlech Drive
    HA5 1JT Pinner
    Middlesex
    British40239070002
    REA, Mark
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British29429480001
    STIRLING, Amy
    19 Bisham Gardens
    N6 6DJ London
    Director
    19 Bisham Gardens
    N6 6DJ London
    United KingdomBritish72580670001
    TAYLOR, Roger William
    Appletrees
    2 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Appletrees
    2 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    EnglandBritish69496240002
    THACKRAY, Jonathan Giles, Mr
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish300088100001
    THOMAS, James
    Stanford House
    Garrett Field Birchwood
    WA3 7BH Warrington
    Director
    Stanford House
    Garrett Field Birchwood
    WA3 7BH Warrington
    United KingdomBritish106656220001
    TORRENS, Iain William
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    EnglandBritish120015110003
    WAINE, David Geoffrey
    7 Egerton Park
    Worsley
    M28 2TR Manchester
    Lancashire
    Director
    7 Egerton Park
    Worsley
    M28 2TR Manchester
    Lancashire
    British17391510001
    AARCO NOMINEES LIMITED
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    Nominee Director
    5/7 Grosvenor Court
    Foregate Street
    CH1 1HG Chester
    Cheshire
    900011150001

    Who are the persons with significant control of CORE TELECOMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Talktalk Corporate Limited
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Apr 06, 2016
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    No
    Legal FormPrivate Comapny Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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