Company NameCore It Limited
DirectorPeter Holland
Company StatusActive
Company Number09793147
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Holland
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Laird Centre Park Road North
Birkenhead
CH41 4EZ
Wales
Director NameMiss Chereen O'Loughlin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales
Director NameMr Adam Gray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Bromborough
Merseyside
CH62 4UE
Wales

Location

Registered AddressThe John Laird Centre
Park Road North
Birkenhead
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 October 2022Registered office address changed from A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to The John Laird Centre Park Road North Birkenhead CH41 4EZ on 1 October 2022 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Registered office address changed from The John Laird Centre Park Road North Birkenhead CH41 4EZ United Kingdom to A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 15 April 2021 (1 page)
14 April 2021Confirmation statement made on 2 March 2021 with updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
3 July 2018Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom to The John Laird Centre Park Road North Birkenhead CH41 4EZ on 3 July 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
2 March 2018Cessation of Adam Gray as a person with significant control on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Adam Gray as a director on 26 February 2018 (1 page)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
25 April 2016Appointment of Mr Peter Holland as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Peter Holland as a director on 25 April 2016 (2 pages)
5 January 2016Appointment of Mr Adam Gray as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Chereen O'loughlin as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Chereen O'loughlin as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Adam Gray as a director on 5 January 2016 (2 pages)
29 October 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
29 October 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)