Company NameCore Testing Solutions Ltd
Company StatusDissolved
Company Number09391347
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 2 months ago)
Dissolution Date30 May 2023 (10 months ago)

Business Activity

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

Director

Director NameMr Neal Jonathon Clark
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bramley Place Great Baddow
Chelmsford
CM2 9TF

Location

Registered Address9 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Shareholders

1 at £1Neal Jonathon Clark
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
14 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
25 September 2017Registered office address changed from 8 Bramley Place Great Baddow Chelmsford Essex CM2 9TF England to 9 Myln Meadow Stock Ingatestone Essex CM4 9NE on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 8 Bramley Place Great Baddow Chelmsford Essex CM2 9TF England to 9 Myln Meadow Stock Ingatestone Essex CM4 9NE on 25 September 2017 (1 page)
27 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (6 pages)
13 February 2017Second filing of the annual return made up to 15 January 2016 (23 pages)
13 February 2017Second filing of the annual return made up to 15 January 2016 (23 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2017
(5 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2017
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
(3 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)