CORE INFORMATICS UK LTD.
Overview
Company Name | CORE INFORMATICS UK LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08776045 |
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 INFORMATICS UK LTD.?
- Business and domestic software development (62012) / Information and communication
Where is CORE INFORMATICS UK LTD. located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORE INFORMATICS UK LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORE INFORMATICS UK LTD.?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for CORE INFORMATICS UK LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Appointment of Anthony Hugh Smith as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Ince as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Who are the officers of CORE INFORMATICS UK LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 230089200001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | Tax Director | 322219950001 | ||||||||
SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Vice President, Tax And Treasury | 238725090001 | ||||||||
STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | Chartered Accountant/ Chartered Tax Adviser | 317241880001 | ||||||||
F&L COSEC LIMITED | Secretary | Lincoln's Inn Fields WC2A 3BP London 8 United Kingdom |
| 180362070001 | ||||||||||
GEBALLE, Joshua | Director | East Industrial Road Second Floor 06405 Branford 36 Connecticut Usa | Usa | American | Business Executive | 182905040001 | ||||||||
GRANT, Lucie Mary Katja | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Solicitor | 175111280003 | ||||||||
GREGORY, James | Director | East Industrial Road Second Floor 06405 Branford 36 Connecticut Usa | Usa | American | Business Executive | 182905060001 | ||||||||
INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 201068090001 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
UZZO, Anthony | Director | East Industrial Road Second Floor 06405 Branford 36 Connecticut Usa | Usa | American | Business Executive | 182905050001 | ||||||||
OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of CORE INFORMATICS UK LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thermo Fisher Scientific Inc. | Mar 22, 2017 | Lakeland Avenue 19901 Dover 108 De United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CORE INFORMATICS UK LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Nov 14, 2016 | Mar 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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