CORE TECHNICAL LIMITED
Overview
| Company Name | CORE TECHNICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07268725 |
| 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 TECHNICAL LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is CORE TECHNICAL LIMITED located?
| Registered Office Address | Stirling House Denny End Road Waterbeach CB25 9PB Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORE TECHNICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERCO ACCOUNTING LIMITED | Jun 01, 2010 | Jun 01, 2010 |
What are the latest accounts for CORE TECHNICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CORE TECHNICAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for CORE TECHNICAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 07, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Scott Whitehead as a person with significant control on Jan 01, 2023 | 2 pages | PSC04 | ||
Cessation of Donna Whitehead as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||
Change of details for Mr Scott Whitehead as a person with significant control on Jan 01, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of CORE TECHNICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, Scott | Director | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House | England | British | 116596980002 | |||||
| DAY, Philip Timothy | Director | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House England | England | British | Accountant | 130681430001 | ||||
| LEMMON, Mark Adrian | Director | Coronation Street CB2 1HJ Cambridge 59 England | United Kingdom | British | Director | 87810530003 | ||||
| SMITH, Paul | Director | Valley Court Offices Lower Road Croydon SG8 0HF Royston 7 Hertfordshire United Kingdom | England | British | Builder | 165207170001 | ||||
| SMITH, Paul | Director | Coronation Street CB2 1HJ Cambridge 59 England | England | British | Director | 165207170001 | ||||
| WHITEHEAD, Scott | Director | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House England | England | British | Company Director | 116596980002 |
Who are the persons with significant control of CORE TECHNICAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Donna Whitehead | Apr 06, 2016 | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Scott Whitehead | Apr 06, 2016 | Denny End Road Waterbeach CB25 9PB Cambridge Stirling House United Kingdom | No |
Nationality: British Country of Residence: England | |||
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