Company NameCore Technology Services Limited
DirectorKieron Patrick Bradley
Company StatusActive
Company Number03492384
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kieron Patrick Bradley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 1998(2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Kieron Patrick Bradley
NationalityIrish
StatusCurrent
Appointed15 April 2003(5 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameJames Liddle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House
45 High Street Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
Secretary NameWinifred Mary Bradley
NationalityIrish
StatusResigned
Appointed28 January 1998(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address1a Chesfield Road
Kingston Upon Thames
Surrey
KT2 5TH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Kieron Bradley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 14 January 2024 with updates (4 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
18 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
4 February 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 March 2019Second filing of Confirmation Statement dated 14/01/2017 (7 pages)
26 February 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
14 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 14 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 15/03/2019.
(6 pages)
22 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
9 October 2013Withdraw the company strike off application (1 page)
9 October 2013Withdraw the company strike off application (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
17 July 2013Termination of appointment of James Liddle as a director (1 page)
17 July 2013Termination of appointment of James Liddle as a director (1 page)
15 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for James Liddle on 15 February 2012 (2 pages)
15 February 2013Director's details changed for Kieron Patrick Bradley on 15 February 2012 (2 pages)
15 February 2013Director's details changed for James Liddle on 15 February 2012 (2 pages)
15 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 February 2013Secretary's details changed for Kieron Patrick Bradley on 15 February 2012 (1 page)
15 February 2013Secretary's details changed for Kieron Patrick Bradley on 15 February 2012 (1 page)
15 February 2013Director's details changed for Kieron Patrick Bradley on 15 February 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for James Liddle on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Kieron Patrick Bradley on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Kieron Patrick Bradley on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for James Liddle on 1 October 2009 (2 pages)
31 March 2010Director's details changed for James Liddle on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Kieron Patrick Bradley on 1 October 2009 (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 14/01/09; full list of members (3 pages)
17 March 2009Return made up to 14/01/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 April 2008Return made up to 14/01/08; full list of members (3 pages)
3 April 2008Return made up to 14/01/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2007Return made up to 14/01/07; full list of members (2 pages)
17 January 2007Return made up to 14/01/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
23 January 2004Return made up to 14/01/04; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 May 2003Registered office changed on 07/05/03 from: 294A chiswick high road chiswixk london W4 1PA (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Return made up to 14/01/03; full list of members (7 pages)
7 May 2003Return made up to 14/01/03; full list of members (7 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 294A chiswick high road chiswixk london W4 1PA (1 page)
7 May 2003New secretary appointed (2 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Return made up to 14/01/02; full list of members (6 pages)
31 January 2002Return made up to 14/01/02; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 May 2000Return made up to 14/01/00; full list of members (6 pages)
31 May 2000Return made up to 14/01/00; full list of members (6 pages)
12 November 1999Full accounts made up to 31 March 1999 (7 pages)
12 November 1999Full accounts made up to 31 March 1999 (7 pages)
24 February 1999Return made up to 14/01/99; full list of members (6 pages)
24 February 1999Return made up to 14/01/99; full list of members (6 pages)
12 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 July 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1998Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 February 1998New secretary appointed (2 pages)
14 January 1998Incorporation (14 pages)
14 January 1998Incorporation (14 pages)