Company NameCBX Software Emea Limited
DirectorChing Yin Fook
Company StatusActive
Company Number07695234
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Previous NameCore Systems Europe Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMs Ching Yin Fook
Date of BirthDecember 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressUnit 1601-04 909 Cheung Sha Wan Road
Lai Chi Kok
Hong Kong
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressC/O F. W. Smith, Riches & Co., 15
Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Core Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,539
Cash£639,621
Current Liabilities£874,406

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Ching Yin Fook as a director on 7 December 2022 (1 page)
7 December 2022Appointment of Mr Michael Hung as a director on 6 December 2022 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
29 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O F. W. Smith, Riches & Co., 15 Whitehall London SW1A 2DD on 30 March 2021 (1 page)
30 March 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 30 March 2021 (1 page)
15 March 2021Accounts for a small company made up to 31 December 2019 (8 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 6 July 2018 with updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 May 2016Director's details changed for Ms Ching Yin Fook on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Ms Ching Yin Fook on 6 May 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
16 October 2014Company name changed core systems europe LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
16 October 2014Company name changed core systems europe LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Ms Ching Yin Fook on 6 July 2011 (2 pages)
20 September 2011Director's details changed for Ms Ching Yin Fook on 6 July 2011 (2 pages)
20 September 2011Director's details changed for Ms Ching Yin Fook on 6 July 2011 (2 pages)
10 August 2011Director's details changed for Ms Fook Ching Yin on 6 July 2011 (2 pages)
10 August 2011Director's details changed for Ms Fook Ching Yin on 6 July 2011 (2 pages)
10 August 2011Director's details changed for Ms Fook Ching Yin on 6 July 2011 (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)