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

CORECOM CONSULTING LIMITED

RIEVAULX HOUSE 1 ST MARYS COURT, BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AH,
Company Registration Number
06587855
Private Limited Company
Active

Company Overview

About Corecom Consulting Ltd
CORECOM CONSULTING LIMITED was founded on 2008-05-08 and has its registered office in York. The organisation's status is listed as "Active". Corecom Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORECOM CONSULTING LIMITED
 
Legal Registered Office
RIEVAULX HOUSE 1 ST MARYS COURT
BLOSSOM STREET
YORK
NORTH YORKSHIRE
YO24 1AH
Other companies in HG1
 
Filing Information
Company Number 06587855
Company ID Number 06587855
Date formed 2008-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935511235  
Last Datalog update: 2024-01-09 01:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORECOM CONSULTING LIMITED
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 CORECOM CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUGHES
Director 2016-04-01
GEMMA ROBINSON
Director 2017-06-01
JONATHAN SANDERSON
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STEPHEN BURTON
Director 2008-05-08 2010-10-18
LEWIS RAMSEY
Director 2008-10-01 2010-08-20
ROSINA THOMPSON
Director 2008-05-08 2008-10-01
MARJORIE BOOTH
Director 2008-05-08 2008-05-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Operations Support AssistantLeeds*Operations Support Assistant / Leeds / 15000 - 18000* *Overview: * Your job as an Operational Support Administrator will be to work closely with the2016-03-18

Jobs results powered by Indeed
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
2023-12-12Change of share class name or designation
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-13Director's details changed for Mr Richard Hughes on 2023-01-01
2023-01-13Director's details changed for Mr Jonathan Sanderson on 2023-01-01
2023-01-13CH01Director's details changed for Mr Richard Hughes on 2023-01-01
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065878550005
2022-01-19CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-27SH0105/10/21 STATEMENT OF CAPITAL GBP 230
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065878550004
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065878550003
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065878550003
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ROBINSON
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065878550002
2018-07-11CH01Director's details changed for Ms Gemma Robinson on 2018-07-01
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-19AP01DIRECTOR APPOINTED MS GEMMA ROBINSON
2017-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/17 FROM Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom
2017-06-17SH08Change of share class name or designation
2017-06-13RES01ADOPT ARTICLES 13/06/17
2017-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19SH08Change of share class name or designation
2016-04-08AP01DIRECTOR APPOINTED MR RICHARD HUGHES
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-02AR0124/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-07AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ
2014-12-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-03AR0124/11/13 ANNUAL RETURN FULL LIST
2012-12-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SANDERSON / 03/12/2012
2012-12-03AR0124/11/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-24AR0124/11/11 FULL LIST
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM THE OID COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ ENGLAND
2011-08-25AR0108/05/11 FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 6 MOUNT STREET HARROGATE NORTH YORKSHIRE HG2 8DQ UK
2011-01-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHEN BURTON
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS RAMSEY
2010-10-29AR0109/05/10 FULL LIST
2010-10-28SH0101/10/09 STATEMENT OF CAPITAL GBP 200
2010-10-28SH0101/10/09 STATEMENT OF CAPITAL GBP 3
2010-09-16AP01DIRECTOR APPOINTED MR JONATHAN SANDERSON
2010-05-11AR0108/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RAMSEY / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/05/2010
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-03AP01DIRECTOR APPOINTED MR LEWIS RAMSEY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSINA THOMPSON
2009-07-20363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/05/2009
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM LOWER BARN 276 HARROGATE ROAD LEEDS WEST YORKSHIRE LS17 6LE UK
2009-01-16225CURREXT FROM 31/05/2009 TO 30/09/2009
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR MARJORIE BOOTH
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORECOM CONSULTING 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 CORECOM CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-25 Satisfied EASYPAY SERVICES PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORECOM CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of CORECOM CONSULTING LIMITED registering or being granted any patents
Domain Names

CORECOM CONSULTING LIMITED owns 1 domain names.

corecomconsulting.co.uk  

Trademarks
We have not found any records of CORECOM CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORECOM CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-10 GBP £300
Worcestershire County Council 2012-06-11 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-05-29 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-05-24 GBP £1,480 CAPEX IT Equipment
Worcestershire County Council 2012-05-17 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-05-10 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-05-08 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-04-24 GBP £1,480 CAPEX IT Equipment
Worcestershire County Council 2012-04-24 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-04-23 GBP £1,110 CAPEX IT Equipment
Worcestershire County Council 2012-04-12 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-04-02 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-03-26 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-03-26 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-03-15 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-03-08 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-02-21 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2012-02-14 GBP £1,850 CAPEX IT Equipment
Worcestershire County Council 2011-06-30 GBP £990 CAPEX IT Equipment
Worcestershire County Council 2011-06-13 GBP £990 CAPEX IT Equipment
Worcestershire County Council 2011-06-09 GBP £1,320 CAPEX IT Equipment
Worcestershire County Council 2011-06-06 GBP £1,188 CAPEX IT Equipment
Worcestershire County Council 2011-06-02 GBP £1,650 CAPEX IT Equipment
Worcestershire County Council 2011-05-23 GBP £1,320 CAPEX IT Equipment
Worcestershire County Council 2011-05-12 GBP £990 CAPEX IT Equipment
Worcestershire County Council 2011-05-05 GBP £1,320 CAPEX IT Equipment
Worcestershire County Council 2011-04-27 GBP £1,650 CAPEX IT Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORECOM CONSULTING 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 CORECOM CONSULTING 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 CORECOM CONSULTING 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3