Company NameCore Team Limited
Company StatusActive
Company Number11910165
CategoryPrivate Limited Company
Incorporation Date28 March 2019(5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Reytainder Paul Bhogal
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 256-260
Old Street
London
EC1V 9DD
Director NameMr Joseph Heaven
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Brice Hillen
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBelgian
StatusCurrent
Appointed18 March 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 50 Northcote Road
London
SW11 1PA
Director NameMr Prithu Singh Gaharwar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Goodhall Close
Stanmore
HA7 4FR
Director NameMrs Jaspal Bhogal
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Kingsford Close
Woodley
Reading
Berkshire
RG5 4DT
Director NameMr Tom Hillen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed18 March 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address73 Park Lane
Croydon
CR0 1JG

Location

Registered AddressAlbert House 256-260
Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

26 May 2022Delivered on: 1 June 2022
Persons entitled: White Oak No 6 Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 24 December 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

1 June 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
7 March 2023Registered office address changed from 73 Park Lane Croydon CR0 1JG England to Albert House 256-260 Old Street London EC1V 9DD on 7 March 2023 (1 page)
16 December 2022Appointment of Mr. Prithu Singh Gaharwar as a director on 16 December 2022 (2 pages)
1 June 2022Registration of charge 119101650002, created on 26 May 2022 (25 pages)
21 April 2022Notification of Sparv Solutions Pvt Ltd as a person with significant control on 16 April 2022 (2 pages)
21 April 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
21 April 2022Notification of Joseph Heaven as a person with significant control on 16 April 2022 (2 pages)
5 April 2022Sub-division of shares on 28 October 2021 (6 pages)
30 March 2022Appointment of Mr Tom Hillen as a director on 18 March 2022 (2 pages)
30 March 2022Appointment of Mr Joseph Heaven as a director on 18 March 2022 (2 pages)
30 March 2022Appointment of Mr Brice Hillen as a director on 18 March 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
21 January 2022Compulsory strike-off action has been discontinued (1 page)
20 January 2022Total exemption full accounts made up to 31 March 2020 (7 pages)
12 January 2022Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 73 Park Lane Croydon CR0 1JG on 12 January 2022 (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
24 December 2020Registration of charge 119101650001, created on 21 December 2020 (21 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
6 March 2020Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 4 Fairacres Ruislip HA4 8AN on 6 March 2020 (1 page)
27 February 2020Appointment of Mr Reytainder Paul Bhogal as a director on 27 February 2020 (2 pages)
27 February 2020Change of details for Reytainder Bhogal as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Termination of appointment of Jaspal Bhogal as a director on 27 February 2020 (1 page)
28 March 2019Incorporation
Statement of capital on 2019-03-28
  • GBP 100
(39 pages)