Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE SOFTWARE SERVICES LIMITED
Company Information for

CORE SOFTWARE SERVICES LIMITED

22 KINGSLEY COURT, ELWORTH, SANDBACH, CW11 3GD,
Company Registration Number
03743333
Private Limited Company
Active

Company Overview

About Core Software Services Ltd
CORE SOFTWARE SERVICES LIMITED was founded on 1999-03-30 and has its registered office in Sandbach. The organisation's status is listed as "Active". Core Software Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORE SOFTWARE SERVICES LIMITED
 
Legal Registered Office
22 KINGSLEY COURT
ELWORTH
SANDBACH
CW11 3GD
Other companies in CW3
 
Filing Information
Company Number 03743333
Company ID Number 03743333
Date formed 1999-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB901480456  
Last Datalog update: 2024-01-09 00:42:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORE SOFTWARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY HUBBALL
Director 1999-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
LISA DEBORAH HUBBALL
Company Secretary 1999-04-19 2011-07-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-03-30 1999-04-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-03-30 1999-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-04-14Compulsory strike-off action has been discontinued
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-30DISS40Compulsory strike-off action has been discontinued
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 3 Mount Crescent Oswestry Shropshire SY11 1SR United Kingdom
2021-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM 6 Charles Cotton Drive, Madeley Crewe Cheshire CW3 9EF
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA HUBBALL
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0130/03/11 ANNUAL RETURN FULL LIST
2011-04-18CH03SECRETARY'S DETAILS CHNAGED FOR LISA DEBORAH HUBBALL on 2010-08-03
2011-04-17CH03SECRETARY'S DETAILS CHNAGED FOR LISA DEBORAH HUBBALL on 2010-08-03
2010-07-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AR0130/03/10 ANNUAL RETURN FULL LIST
2010-04-21CH01Director's details changed for Gary Hubball on 2010-03-30
2009-06-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-20363aReturn made up to 30/03/09; full list of members
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 31 SPITFIRE WAY BANKEYFIELDS STOKE ON TRENT STAFFORDSHIRE ST6 5XQ
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-07288cSECRETARY'S PARTICULARS CHANGED
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-12-27287REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 199 RUXLEY ROAD STOKE ON TRENT STAFFORDSHIRE ST2 9BW
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-19363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-05-07CERTNMCOMPANY NAME CHANGED RECORDPLAN LIMITED CERTIFICATE ISSUED ON 10/05/99
1999-04-23288aNEW SECRETARY APPOINTED
1999-04-23288bDIRECTOR RESIGNED
1999-04-23288aNEW DIRECTOR APPOINTED
1999-04-23287REGISTERED OFFICE CHANGED ON 23/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-04-23288bSECRETARY RESIGNED
1999-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CORE SOFTWARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE SOFTWARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORE SOFTWARE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 12,436
Provisions For Liabilities Charges 2012-04-01 £ 161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE SOFTWARE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 3,204
Current Assets 2012-04-01 £ 11,472
Debtors 2012-04-01 £ 8,268
Fixed Assets 2012-04-01 £ 1,419
Shareholder Funds 2012-04-01 £ 294
Tangible Fixed Assets 2012-04-01 £ 1,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORE SOFTWARE SERVICES LIMITED registering or being granted any patents
Domain Names

CORE SOFTWARE SERVICES LIMITED owns 2 domain names.

csscomponents.co.uk   skin-soft.co.uk  

Trademarks
We have not found any records of CORE SOFTWARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE SOFTWARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CORE SOFTWARE SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CORE SOFTWARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE SOFTWARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE SOFTWARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1