Company NameCore Network Ltd
DirectorRoss Victor Cooper
Company StatusActive
Company Number10724466
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Ross Victor Cooper
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Mucking Wharf Road
Stanford-Le-Hope
SS17 0RN
Director NameMr Daniel William Clarke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden
Fifth Floor, Suite 23
London
EC1N 8LE

Location

Registered AddressThe Old Rectory
Mucking Wharf Road
Stanford-Le-Hope
SS17 0RN
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

24 February 2024Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 February 2024Termination of appointment of Daniel William Clarke as a director on 8 January 2021 (1 page)
24 February 2024Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to The Old Rectory Mucking Wharf Road Stanford-Le-Hope SS17 0RN on 24 February 2024 (1 page)
7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021Change of details for Mr Ross Victor Cooper as a person with significant control on 13 October 2020 (2 pages)
27 July 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
27 July 2021Cessation of Daniel William Clarke as a person with significant control on 13 March 2020 (1 page)
8 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 October 2020Director's details changed for Mr Daniel William Clarke on 12 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Ross Victor Cooper on 12 October 2020 (2 pages)
13 October 2020Registered office address changed from (Dklm) City House 3 Cranwood Street Lonjdon EC1V 9PE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 13 October 2020 (1 page)
15 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
13 March 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 500
(3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Change of details for Mr Ross Victor Cooper as a person with significant control on 13 March 2018 (2 pages)
19 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
13 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 489
(3 pages)
29 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 168.00
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 168.00
(5 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)