Company NameCore Solutions Europe Limited
DirectorsCraig Michael Hibbert and Simon John Turner
Company StatusActive
Company Number09081601
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Simon John Turner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Kevin Raymond Hopkinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hurds Hollow
Matlock
DE4 3LA
Director NameMr Robert Lawrence Kirkwood
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameRussell Francis Wade
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 April 2024 (1 week, 1 day ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 February 2024Appointment of Mr Simon John Turner as a director on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of Russell Francis Wade as a director on 30 January 2024 (1 page)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
17 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
11 July 2022Correction of a Director's date of birth incorrectly stated on incorporation / craig michael hibbert (2 pages)
3 May 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
4 April 2022Notification of a person with significant control statement (2 pages)
4 April 2022Cessation of Crucible Limited as a person with significant control on 29 July 2021 (1 page)
13 March 2022Appointment of Russell Francis Wade as a director on 23 February 2022 (2 pages)
23 February 2022Previous accounting period shortened from 31 March 2022 to 31 July 2021 (1 page)
23 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
23 December 2021Company name changed crucible (barking) LIMITED\certificate issued on 23/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
(3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 June 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 May 2021Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
26 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
30 October 2020Termination of appointment of Robert Lawrence Kirkwood as a director on 16 October 2020 (1 page)
16 April 2020Appointment of Mr Robert Lawrence Kirkwood as a director on 14 February 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 March 2020Notification of Crucible Limited as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Cessation of Panoptix Limited as a person with significant control on 11 March 2020 (1 page)
11 March 2020Statement of capital following an allotment of shares on 26 June 2019
  • GBP 500
(3 pages)
13 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
(3 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 April 2019Director's details changed for Craig Michael Hibbert on 2 April 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
24 July 2018Registered office address changed from Quayside House Furnival Road Sheffield S11 8HW to Quayside House Furnival Road Sheffield S4 7YA on 24 July 2018 (1 page)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
21 June 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 20
(6 pages)
9 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 20
(6 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Company name changed opon holdings LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
29 July 2015Company name changed opon holdings LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20
(3 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20
(3 pages)
25 July 2014Termination of appointment of Kevin Raymond Hopkinson as a director on 22 July 2014 (1 page)
25 July 2014Termination of appointment of Kevin Raymond Hopkinson as a director on 22 July 2014 (1 page)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 05/07/2022 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)