Company NameCorecom Quality Engineering Limited
Company StatusActive
Company Number10378196
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)
Previous NamesStuart Barker Consulting Limited and Zest Consulting Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart John Barker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Hub East Parade
Leeds
LS1 5SH
Director NameMr Richard Hughes
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire Hub East Parade
Leeds
LS1 5SH
Director NameMr Jonathan Sanderson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire Hub East Parade
Leeds
LS1 5SH
Director NameMr Andrew Slight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire Hub East Parade
Leeds
LS1 5SH
Director NameMr Philip Arthur Stead
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire Hub East Parade
Leeds
LS1 5SH
Director NamePhilip Andrew Lee
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressYorkshire Hub East Parade
Leeds
LS1 5SH
Director NameÁLvaro JosÉ RebÓN Portillo
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed08 March 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressYorkshire Hub East Parade
Leeds
LS1 5SH
Director NameMrs Joann Barker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG

Location

Registered AddressYorkshire Hub
East Parade
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Charges

18 February 2022Delivered on: 21 February 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

9 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
9 October 2023Termination of appointment of Álvaro José Rebón Portillo as a director on 1 October 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 December 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
3 December 2022Director's details changed for Mr Philip Arthur Stead on 16 February 2021 (2 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 April 2022Director's details changed for Alvaro Jose Rebon Portillo on 8 March 2022 (2 pages)
5 April 2022Appointment of Philip Andrew Lee as a director on 8 March 2022 (2 pages)
4 April 2022Appointment of Alvaro Jose Rebon Portillo as a director on 8 March 2022 (2 pages)
29 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
24 March 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 495
(4 pages)
21 February 2022Registration of charge 103781960001, created on 18 February 2022 (38 pages)
19 November 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
12 November 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 01/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 October 2020Memorandum and Articles of Association (14 pages)
17 October 2020Change of share class name or designation (2 pages)
16 October 2020Notification of a person with significant control statement (2 pages)
16 October 2020Appointment of Mr Jonathan Sanderson as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Richard Hughes as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Philip Arthur Stead as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Andrew Slight as a director on 1 October 2020 (2 pages)
16 October 2020Cessation of Stuart John Barker as a person with significant control on 1 October 2020 (1 page)
13 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 440
(5 pages)
9 October 2020Company name changed zest consulting group LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
8 October 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Yorkshire Hub East Parade Leeds LS1 5SH on 8 October 2020 (1 page)
8 October 2020Cessation of Joann Barker as a person with significant control on 1 October 2020 (1 page)
8 October 2020Termination of appointment of Joann Barker as a director on 1 October 2020 (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
1 May 2019Notification of Joann Barker as a person with significant control on 16 September 2016 (2 pages)
1 May 2019Change of details for Mr Stuart John Barker as a person with significant control on 16 September 2016 (2 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 October 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
(3 pages)
5 October 2016Registered office address changed from Elsworth House Manor Road Brampton Bierlow Rotherham S63 6BJ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Elsworth House Manor Road Brampton Bierlow Rotherham S63 6BJ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 October 2016 (1 page)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)