Company NameCore Consultancy Limited
DirectorSharad Saggar
Company StatusActive
Company Number03655126
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sharad Saggar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Shandon Road
London
SW4 9HS
Secretary NameFrances Elizabeth Emily Alexander
NationalityBritish
StatusCurrent
Appointed02 November 1999(1 year after company formation)
Appointment Duration24 years, 6 months
RoleAdministration Manager
Correspondence Address79 Lincoln Avenue
Twickenham
Middlesex
TW2 6NH
Secretary NameMr James Titheradge Starky
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameMr David James Hulbert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Kynaston Road
Orpington
Kent
BR5 4JT
Director NameNominee (Director) Services Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX
Secretary NameNominee (Secretary) Services Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressAlbany House
3b Laburnum Row Torre
Torquay
Devon
TQ2 5QX

Contact

Websitewww.core-consultancy.com/
Telephone0845 6801165
Telephone regionUnknown

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4.7k at £1Sharad Saggar
94.76%
Ordinary
250 at £1James Starky
5.04%
Ordinary
10 at £1Zahid Qureshi
0.20%
Ordinary

Financials

Year2014
Net Worth£100,258
Cash£80,474
Current Liabilities£336,742

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 June 2017Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
12 June 2017Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,960
(4 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,960
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,960
(4 pages)
11 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,960
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4,960
(4 pages)
27 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4,960
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 November 2010Register inspection address has been changed (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 May 2010Registered office address changed from 309a Kentish Town Road Kentish Town London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road Kentish Town London NW5 2TJ on 18 May 2010 (1 page)
4 December 2009Director's details changed for Sharad Saggar on 1 December 2009 (2 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Sharad Saggar on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Sharad Saggar on 1 December 2009 (2 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Registered office changed on 27/08/2009 from 49 shandon road london SW4 9HS (1 page)
27 August 2009Registered office changed on 27/08/2009 from 49 shandon road london SW4 9HS (1 page)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2007Return made up to 23/10/07; full list of members (2 pages)
18 December 2007Return made up to 23/10/07; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
12 December 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 December 2007Registered office changed on 10/12/07 from: 6 greystoke court 29 albemarle road beckenham kent BR3 5HL (1 page)
10 December 2007Registered office changed on 10/12/07 from: 6 greystoke court 29 albemarle road beckenham kent BR3 5HL (1 page)
22 November 2006Return made up to 23/10/06; full list of members (6 pages)
22 November 2006Return made up to 23/10/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
7 November 2005Return made up to 23/10/05; full list of members (6 pages)
7 November 2005Return made up to 23/10/05; full list of members (6 pages)
18 May 2005Ad 11/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 May 2005Ad 11/05/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 November 2004Return made up to 23/10/04; full list of members (6 pages)
30 November 2004Return made up to 23/10/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
18 November 2003Return made up to 23/10/03; full list of members (6 pages)
18 November 2003Return made up to 23/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
22 November 2002Return made up to 23/10/02; full list of members (6 pages)
22 November 2002Return made up to 23/10/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
1 November 2001Return made up to 23/10/01; full list of members (6 pages)
1 November 2001Return made up to 23/10/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
24 July 2001Registered office changed on 24/07/01 from: 15 borough high street london SE1 9SE (1 page)
24 July 2001Registered office changed on 24/07/01 from: 15 borough high street london SE1 9SE (1 page)
8 November 2000Return made up to 23/10/00; full list of members (6 pages)
8 November 2000Return made up to 23/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
26 September 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2000Accounts for a small company made up to 31 October 1999 (3 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/08/00
(1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/08/00
(1 page)
9 December 1999Return made up to 23/10/99; full list of members (6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Return made up to 23/10/99; full list of members (6 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: flat 13 124 wapping high street london E1 9NH (1 page)
9 December 1999Registered office changed on 09/12/99 from: flat 13 124 wapping high street london E1 9NH (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page)
23 October 1998Incorporation (11 pages)
23 October 1998Incorporation (11 pages)