CORE STREAM LTD - LONDON
Company Profile | Company Filings |
Overview
CORE STREAM LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CORE STREAM LTD was incorporated 19 years ago on 18/06/2004 and has the registered number: 05157767. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CORE STREAM LTD was incorporated 19 years ago on 18/06/2004 and has the registered number: 05157767. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CORE STREAM LTD - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EXACTION LIMITED (until 13/02/2013)
EXACTION LIMITED (until 13/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW COLIN EDDOLLS | Jun 1976 | British | Director | 2004-06-18 | CURRENT |
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2021-07-16 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
BKL COMPANY SERVICES LIMITED | Corporate Secretary | 2008-08-26 UNTIL 2016-05-12 | RESIGNED | ||
SOPHIE ELLEN ISABELLE EDDOLLS | Dec 1981 | British | Director | 2012-10-10 UNTIL 2021-07-16 | RESIGNED |
MR RICHARD GEORGE EDDOLLS | Jan 1981 | British | Director | 2012-10-10 UNTIL 2021-07-16 | RESIGNED |
GABRIELA BARBARA EDDOLLS | Nov 1975 | Swiss | Director | 2008-08-26 UNTIL 2021-07-16 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2021-07-16 UNTIL 2021-11-05 | RESIGNED |
COLIN GEORGE EDDOLLS | Sep 1952 | British | Secretary | 2004-06-18 UNTIL 2008-08-26 | RESIGNED |
MR MATTHEW JAMES ALLEN | Secretary | 2021-07-16 UNTIL 2023-08-01 | RESIGNED | ||
BKL COMPANY SERVICES LIMITED | Corporate Secretary | 2004-06-18 UNTIL 2004-06-18 | RESIGNED | ||
BKL MANAGEMENT LIMITED | Corporate Director | 2004-06-18 UNTIL 2004-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marlowe Plc | 2021-07-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard George Eddolls | 2016-04-06 - 2019-08-19 | 1/1981 | Significant influence or control | |
Mr Matthew Colin Eddolls | 2016-04-06 - 2019-08-19 | 6/1976 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-07-02 | 31-03-2021 | 1,583,848 Cash 2,001,642 equity |
ACCOUNTS - Final Accounts | 2020-06-16 | 31-03-2020 | 972,028 Cash 1,259,550 equity |
ACCOUNTS - Final Accounts | 2019-09-26 | 31-03-2019 | 599,102 Cash 1,174,263 equity |
ACCOUNTS - Final Accounts | 2018-10-26 | 31-03-2018 | 628,685 Cash 940,404 equity |
ACCOUNTS - Final Accounts | 2017-07-29 | 31-03-2017 | 297,822 Cash 544,348 equity |
Abbreviated Company Accounts - CORE STREAM LTD | 2016-12-16 | 31-03-2016 | £154,144 Cash £292,746 equity |
Abbreviated Company Accounts - CORE STREAM LTD | 2014-08-20 | 31-03-2014 | £47,048 Cash £218,306 equity |