Company NameCore Completions Ltd
DirectorDaniel John Ellison
Company StatusActive
Company Number07724075
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Previous NameDan Ellison Ltd

Business Activity

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

Directors

Director NameMr Daniel John Ellison
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Daniel John Ellison
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address121 Duke Street
Barrow-In-Furness
LA14 1XA

Location

Registered Address3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

10 at £1Daniel Ellison
90.91%
Ordinary A
1 at £1Carla Ellison
9.09%
Ordinary B

Financials

Year2014
Net Worth£107,914
Cash£115,946
Current Liabilities£56,196

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
16 July 2020Registered office address changed from Second Floor Ramsden House 121 Duke Street Barrow-in-Furness Cumbria LA14 1XA to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 16 July 2020 (1 page)
16 July 2020Secretary's details changed for Mr Daniel Ellison on 1 July 2020 (1 page)
6 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 September 2018Change of details for Mr Daniel John Ellison as a person with significant control on 1 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Daniel John Ellison on 1 September 2018 (2 pages)
25 September 2018Change of details for Mr Daniel John Ellison as a person with significant control on 1 September 2018 (2 pages)
25 September 2018Secretary's details changed for Mr Daniel Ellison on 22 September 2018 (1 page)
10 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
10 August 2018Notification of Daniel John Ellison as a person with significant control on 10 July 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 December 2015Company name changed dan ellison LTD\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
7 December 2015Company name changed dan ellison LTD\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 11
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 11
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 11
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 March 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 11
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 30 July 2013
  • GBP 11
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 September 2012Registered office address changed from 12 Harrison Street Barrow-in-Furness LA14 1JF England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 12 Harrison Street Barrow-in-Furness LA14 1JF England on 11 September 2012 (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2011Incorporation (25 pages)
1 August 2011Incorporation (25 pages)