Company NameCore Technology Ventures Services Limited
DirectorSimon Michael Hemming Robeson
Company StatusActive
Company Number04067643
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 6 months ago)
Previous NameCore Technology Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Michael Hemming Robeson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
Secretary NameMr Simon Michael Hemming Robeson
NationalityBritish
StatusCurrent
Appointed15 April 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
Director NameMs Kirsty Jane Robeson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLow Fawnlees Farm
Leazes Lane
Wolsingham
Co Durham
DL13 3LP
Secretary NameThomas Richard Morris
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSwn Aderyn Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecoretecventures.com
Telephone01207 591397
Telephone regionConsett

Location

Registered AddressLow Fawnlees
Leazes Lane
Wolsingham
County Durham
DL13 3LP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWolsingham
WardWeardale

Shareholders

1 at £1Kirsty Jane Robeson
100.00%
Ordinary

Financials

Year2014
Net Worth£53,263
Current Liabilities£14,801

Accounts

Latest Accounts29 September 2023 (6 months ago)
Next Accounts Due29 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
8 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 October 2018Change of details for Mr Simon Michael Hemming Robeson as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
23 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 July 2011Termination of appointment of Kirsty Robeson as a director (1 page)
8 July 2011Termination of appointment of Kirsty Robeson as a director (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Director's details changed for Simon Michael Hemming Robeson on 1 September 2010 (2 pages)
11 May 2011Director's details changed for Simon Michael Hemming Robeson on 1 September 2010 (2 pages)
11 May 2011Director's details changed for Kirsty Jane Robeson on 1 September 2010 (2 pages)
11 May 2011Director's details changed for Kirsty Jane Robeson on 1 September 2010 (2 pages)
11 May 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Simon Michael Hemming Robeson on 1 September 2010 (2 pages)
11 May 2011Director's details changed for Kirsty Jane Robeson on 1 September 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 December 2008Return made up to 07/09/08; full list of members (3 pages)
10 December 2008Return made up to 07/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 October 2006Return made up to 07/09/06; full list of members (7 pages)
10 October 2006Return made up to 07/09/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 September 2005Return made up to 07/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 September 2005Return made up to 07/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 October 2004Return made up to 07/09/04; full list of members (7 pages)
14 October 2004Return made up to 07/09/04; full list of members (7 pages)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 October 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 November 2002Return made up to 07/09/02; full list of members (7 pages)
14 November 2002Return made up to 07/09/02; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 July 2002Company name changed core technology ventures LIMITED\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed core technology ventures LIMITED\certificate issued on 05/07/02 (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2001Return made up to 07/09/01; full list of members (6 pages)
1 October 2001Return made up to 07/09/01; full list of members (6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
7 September 2000Incorporation (10 pages)
7 September 2000Incorporation (10 pages)