Company NameCoreco Economics Limited
DirectorAmelia Fletcher
Company StatusActive
Company Number08581237
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Amelia Fletcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrensham Manor Winser Road
Rolvenden Layne
Cranbrook
Kent
TN17 4NL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

90 at £1Amelia Fletcher
90.00%
Ordinary
5 at £1Dorothea Pursey
5.00%
Ordinary
5 at £1Ivy Eleanor Pursey
5.00%
Ordinary

Financials

Year2014
Net Worth£14,250
Cash£19,761
Current Liabilities£5,511

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Director's details changed for Ms Amelia Fletcher on 26 June 2023 (2 pages)
26 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
23 June 2023Micro company accounts made up to 30 June 2022 (4 pages)
12 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 March 2019Change of details for Professor Amelia Fletcher as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 March 2019Director's details changed for Dr Amelia Fletcher on 26 March 2019 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Amelia Fletcher as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Amelia Fletcher as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
21 July 2014Director's details changed for Professor Amelia Fletcher on 23 June 2014 (2 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Professor Amelia Fletcher on 23 June 2014 (2 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
19 August 2013Appointment of Amelia Fletcher as a director (4 pages)
19 August 2013Appointment of Amelia Fletcher as a director (4 pages)
7 August 2013Appointment of Ms Amelia Fletcher as a director (2 pages)
7 August 2013Appointment of Ms Amelia Fletcher as a director (2 pages)
1 July 2013Termination of appointment of Graham Cowan as a director (1 page)
1 July 2013Termination of appointment of Graham Cowan as a director (1 page)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)